PROCESSING SERVICES LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 2UA

Company number 03103948
Status Active
Incorporation Date 20 September 1995
Company Type Private Limited Company
Address C/O SEGRAVE & PARTNERS, 1210 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2UA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PROCESSING SERVICES LIMITED are www.processingservices.co.uk, and www.processing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Processing Services Limited is a Private Limited Company. The company registration number is 03103948. Processing Services Limited has been working since 20 September 1995. The present status of the company is Active. The registered address of Processing Services Limited is C O Segrave Partners 1210 London Road Leigh On Sea Essex Ss9 2ua. . ELLIOTT, Joe Victor is a Director of the company. Secretary ELLIOTT, George Joseph has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DENSON, Colin has been resigned. Director ELLIOTT, George Joseph has been resigned. Director ELLIOTT, Sam has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
ELLIOTT, Joe Victor
Appointed Date: 18 November 2014
39 years old

Resigned Directors

Secretary
ELLIOTT, George Joseph
Resigned: 18 November 2014
Appointed Date: 22 September 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 September 1995
Appointed Date: 20 September 1995

Director
DENSON, Colin
Resigned: 31 May 2006
Appointed Date: 22 September 1995
100 years old

Director
ELLIOTT, George Joseph
Resigned: 18 November 2014
Appointed Date: 22 September 1995
100 years old

Director
ELLIOTT, Sam
Resigned: 17 July 2015
Appointed Date: 06 September 2004
41 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 September 1995
Appointed Date: 20 September 1995

Persons With Significant Control

Mr Joe Victor Elliott
Notified on: 1 July 2016
39 years old
Nature of control: Ownership of shares – 75% or more

PROCESSING SERVICES LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 September 2016
26 Sep 2016
Confirmation statement made on 20 September 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 30 September 2015
13 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 500

03 Aug 2015
Termination of appointment of Sam Elliott as a director on 17 July 2015
...
... and 48 more events
25 Jan 1996
Accounting reference date notified as 30/09
30 Nov 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Oct 1995
Company name changed chromegold LIMITED\certificate issued on 04/10/95

26 Sep 1995
Registered office changed on 26/09/95 from: classic house 174-180 old street london EC1V 9BP
20 Sep 1995
Incorporation