Company number 02272506
Status Active
Incorporation Date 29 June 1988
Company Type Private Limited Company
Address TILEMANS LANE, TILEMANS LANE, SHIPSTON-ON-STOUR, WARWICKSHIRE, CV36 4QZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Secretary's details changed for Charles Andrew Snape on 1 November 2016; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PROCESS LINK LIMITED are www.processlink.co.uk, and www.process-link.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Stratford-upon-Avon Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Process Link Limited is a Private Limited Company.
The company registration number is 02272506. Process Link Limited has been working since 29 June 1988.
The present status of the company is Active. The registered address of Process Link Limited is Tilemans Lane Tilemans Lane Shipston On Stour Warwickshire Cv36 4qz. . SNAPE, Charles Andrew is a Secretary of the company. SNAPE, Charles Andrew is a Director of the company. SNAPE, George William is a Director of the company. SNAPE, Marjory is a Director of the company. The company operates in "Other manufacturing n.e.c.".
Current Directors
Persons With Significant Control
Mr George William Snape
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Marjory Snape
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PROCESS LINK LIMITED Events
17 Nov 2016
Secretary's details changed for Charles Andrew Snape on 1 November 2016
17 Nov 2016
Confirmation statement made on 6 November 2016 with updates
21 Aug 2016
Total exemption small company accounts made up to 31 March 2016
26 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
22 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 89 more events
23 Sep 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
22 Sep 1988
Registered office changed on 22/09/88 from: 124-128 city road london EC1V 2NJ
22 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Jul 1988
Company name changed vastfleet LIMITED\certificate issued on 01/08/88