PROCESS HOLDINGS LIMITED
STOCKPORT BRIGHTWATER SELECTION (LEEDS) LIMITED

Hellopages » Greater Manchester » Stockport » SK4 3QD
Company number 04125779
Status Active
Incorporation Date 14 December 2000
Company Type Private Limited Company
Address 4 TRENTHAM AVENUE, HEATON MERSEY, STOCKPORT, CHESHIRE, SK4 3QD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 60,000 . The most likely internet sites of PROCESS HOLDINGS LIMITED are www.processholdings.co.uk, and www.process-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Process Holdings Limited is a Private Limited Company. The company registration number is 04125779. Process Holdings Limited has been working since 14 December 2000. The present status of the company is Active. The registered address of Process Holdings Limited is 4 Trentham Avenue Heaton Mersey Stockport Cheshire Sk4 3qd. . CLOUGHLEY, John Michael is a Director of the company. Secretary FENTON, Michelle Louise has been resigned. Secretary FURNESS, Clive has been resigned. Secretary KAY, Charles John has been resigned. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CLOUGHLEY, John Michael
Appointed Date: 05 July 2001
66 years old

Resigned Directors

Secretary
FENTON, Michelle Louise
Resigned: 17 March 2005
Appointed Date: 20 May 2003

Secretary
FURNESS, Clive
Resigned: 29 March 2010
Appointed Date: 17 March 2005

Secretary
KAY, Charles John
Resigned: 20 May 2003
Appointed Date: 05 July 2001

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 05 July 2001
Appointed Date: 14 December 2000

Director
OCS DIRECTORS LIMITED
Resigned: 05 July 2001
Appointed Date: 14 December 2000

Persons With Significant Control

Mr John Michael Cloughley
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PROCESS HOLDINGS LIMITED Events

07 Feb 2017
Confirmation statement made on 14 December 2016 with updates
21 Nov 2016
Total exemption small company accounts made up to 30 June 2016
18 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 60,000

02 Dec 2015
Total exemption small company accounts made up to 30 June 2015
12 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 58 more events
19 Jul 2001
Registered office changed on 19/07/01 from: 189 reddish road stockport cheshire SK5 7HR
19 Jul 2001
New secretary appointed
19 Jul 2001
New director appointed
05 Jul 2001
Company name changed brightwater selection (leeds) li mited\certificate issued on 05/07/01
14 Dec 2000
Incorporation

PROCESS HOLDINGS LIMITED Charges

15 January 2014
Charge code 0412 5779 0003
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 April 2002
Legal charge
Delivered: 20 April 2002
Status: Satisfied on 24 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the south of norwich street…
28 March 2002
Debenture
Delivered: 3 April 2002
Status: Satisfied on 24 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…