DEVELOPMENT PROCESS LTD
NEWPORT IMAGEDEAL LTD

Hellopages » Shropshire » Telford and Wrekin » TF10 7AU

Company number 03910688
Status Active
Incorporation Date 20 January 2000
Company Type Private Limited Company
Address 59 HIGH STREET, SECOND FLOOR, NEWPORT, SHROPSHIRE, TF10 7AU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Tim John Mason as a director on 12 April 2016. The most likely internet sites of DEVELOPMENT PROCESS LTD are www.developmentprocess.co.uk, and www.development-process.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Telford Central Rail Station is 6.6 miles; to Shifnal Rail Station is 7.1 miles; to Wellington (Shropshire) Rail Station is 7.4 miles; to Albrighton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Development Process Ltd is a Private Limited Company. The company registration number is 03910688. Development Process Ltd has been working since 20 January 2000. The present status of the company is Active. The registered address of Development Process Ltd is 59 High Street Second Floor Newport Shropshire Tf10 7au. . PARTRIDGE, Adam James is a Secretary of the company. PARTRIDGE, Adam James is a Director of the company. PARTRIDGE, Caroline Louise is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director MASON, Tim John has been resigned. Director PARTRIDGE, Eric James has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
PARTRIDGE, Adam James
Appointed Date: 09 February 2000

Director
PARTRIDGE, Adam James
Appointed Date: 09 February 2000
53 years old

Director
PARTRIDGE, Caroline Louise
Appointed Date: 05 November 2009
56 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 08 February 2000
Appointed Date: 20 January 2000

Director
MASON, Tim John
Resigned: 12 April 2016
Appointed Date: 05 November 2009
48 years old

Director
PARTRIDGE, Eric James
Resigned: 20 January 2012
Appointed Date: 09 February 2000
77 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 08 February 2000
Appointed Date: 20 January 2000

Persons With Significant Control

Mr Adam James Partridge
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DEVELOPMENT PROCESS LTD Events

06 Mar 2017
Confirmation statement made on 20 January 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Termination of appointment of Tim John Mason as a director on 12 April 2016
22 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 99

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
14 Mar 2000
Ad 28/02/00--------- £ si 98@1=98 £ ic 1/99
22 Feb 2000
Director resigned
22 Feb 2000
Secretary resigned
17 Feb 2000
Company name changed imagedeal LTD\certificate issued on 18/02/00
20 Jan 2000
Incorporation