PROCESS STRATEGIES LIMITED
CHESHIRE

Hellopages » Greater Manchester » Trafford » M33 3FE

Company number 03721253
Status Active
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address 40 ALEXANDRA ROAD, SALE, CHESHIRE, M33 3FE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1,000 . The most likely internet sites of PROCESS STRATEGIES LIMITED are www.processstrategies.co.uk, and www.process-strategies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Process Strategies Limited is a Private Limited Company. The company registration number is 03721253. Process Strategies Limited has been working since 25 February 1999. The present status of the company is Active. The registered address of Process Strategies Limited is 40 Alexandra Road Sale Cheshire M33 3fe. The company`s financial liabilities are £68.71k. It is £9.9k against last year. The cash in hand is £0.1k. It is £-0.29k against last year. And the total assets are £0.18k, which is £-0.29k against last year. CASAMOVE, Susan is a Secretary of the company. ROCHE, Raphael is a Director of the company. Secretary ROCHE, Raphael has been resigned. Secretary WALTERS, Xiaosui has been resigned. Director CASANOVE, Susan Helena has been resigned. The company operates in "Management consultancy activities other than financial management".


process strategies Key Finiance

LIABILITIES £68.71k
+16%
CASH £0.1k
-75%
TOTAL ASSETS £0.18k
-62%
All Financial Figures

Current Directors

Secretary
CASAMOVE, Susan
Appointed Date: 15 November 2009

Director
ROCHE, Raphael
Appointed Date: 15 January 2005
61 years old

Resigned Directors

Secretary
ROCHE, Raphael
Resigned: 15 November 2009
Appointed Date: 25 February 1999

Secretary
WALTERS, Xiaosui
Resigned: 25 February 1999
Appointed Date: 25 February 1999

Director
CASANOVE, Susan Helena
Resigned: 15 November 2009
Appointed Date: 25 February 1999
63 years old

Persons With Significant Control

Mr Raphael Roche
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PROCESS STRATEGIES LIMITED Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000

...
... and 40 more events
04 Apr 2000
Return made up to 25/02/00; full list of members
02 Mar 1999
Ad 25/02/99--------- £ si 998@1=998 £ ic 2/1000
02 Mar 1999
Secretary resigned
02 Mar 1999
New secretary appointed
25 Feb 1999
Incorporation

PROCESS STRATEGIES LIMITED Charges

20 October 2003
Debenture
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…