NATIONAL SKILLS ACADEMY PROCESS INDUSTRIES LIMITED
WARRINGTON NATIONAL SKILLS ACADEMY FOR PROCESS INDUSTRIES LIMITED

Hellopages » Cheshire » Warrington » WA1 1GG

Company number 06430341
Status Active
Incorporation Date 19 November 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 5, MANDARIN COURT, CENTRE PARK, WARRINGTON, CHESHIRE, WA1 1GG
Home Country United Kingdom
Nature of Business 84130 - Regulation of and contribution to more efficient operation of businesses
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 19 November 2016 with updates. The most likely internet sites of NATIONAL SKILLS ACADEMY PROCESS INDUSTRIES LIMITED are www.nationalskillsacademyprocessindustries.co.uk, and www.national-skills-academy-process-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. National Skills Academy Process Industries Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06430341. National Skills Academy Process Industries Limited has been working since 19 November 2007. The present status of the company is Active. The registered address of National Skills Academy Process Industries Limited is Unit 5 Mandarin Court Centre Park Warrington Cheshire Wa1 1gg. . GORGE, Karl Robert is a Secretary of the company. HOLDING, Michael John is a Director of the company. WOOLF, Joanna Margaret is a Director of the company. Secretary FISHER-SMITH, Clare has been resigned. Director BERRIDGE, David William has been resigned. Director BIRCH, Tony, Dr has been resigned. Director BOOTH, Paul has been resigned. Director CHALLONER, Nicholas Ian has been resigned. Director FYFE, Ian Mclagan has been resigned. Director HICKS, Denise has been resigned. Director HORTON, Christopher has been resigned. Director HUNT, Christopher John has been resigned. Director JACKSON, Peter, Dr has been resigned. Director JONES, Philip Anthony has been resigned. Director LAING, Allan Macbean has been resigned. Director MORTEL, William John has been resigned. Director MOWATT, Jim has been resigned. Director STEWART, Helen Rennie has been resigned. Director WILLIAMS, Mark Lawrence has been resigned. Director WILLISON-PARRY, Derek Ronald has been resigned. The company operates in "Regulation of and contribution to more efficient operation of businesses".


Current Directors

Secretary
GORGE, Karl Robert
Appointed Date: 16 July 2008

Director
HOLDING, Michael John
Appointed Date: 17 April 2008
61 years old

Director
WOOLF, Joanna Margaret
Appointed Date: 19 November 2007
64 years old

Resigned Directors

Secretary
FISHER-SMITH, Clare
Resigned: 16 July 2008
Appointed Date: 19 November 2007

Director
BERRIDGE, David William
Resigned: 01 September 2009
Appointed Date: 17 April 2008
77 years old

Director
BIRCH, Tony, Dr
Resigned: 01 September 2009
Appointed Date: 17 April 2008
77 years old

Director
BOOTH, Paul
Resigned: 15 April 2011
Appointed Date: 17 April 2008
74 years old

Director
CHALLONER, Nicholas Ian
Resigned: 09 February 2012
Appointed Date: 16 March 2011
57 years old

Director
FYFE, Ian Mclagan
Resigned: 15 September 2010
Appointed Date: 17 April 2008
67 years old

Director
HICKS, Denise
Resigned: 26 November 2012
Appointed Date: 04 January 2012
59 years old

Director
HORTON, Christopher
Resigned: 24 February 2014
Appointed Date: 19 November 2007
61 years old

Director
HUNT, Christopher John
Resigned: 24 February 2014
Appointed Date: 02 March 2010
74 years old

Director
JACKSON, Peter, Dr
Resigned: 01 September 2009
Appointed Date: 17 April 2008
62 years old

Director
JONES, Philip Anthony
Resigned: 12 November 2014
Appointed Date: 12 May 2008
65 years old

Director
LAING, Allan Macbean
Resigned: 16 December 2013
Appointed Date: 01 September 2009
71 years old

Director
MORTEL, William John
Resigned: 24 February 2014
Appointed Date: 01 June 2009
71 years old

Director
MOWATT, Jim
Resigned: 24 February 2014
Appointed Date: 17 April 2008
76 years old

Director
STEWART, Helen Rennie
Resigned: 10 June 2013
Appointed Date: 14 September 2011
59 years old

Director
WILLIAMS, Mark Lawrence
Resigned: 24 February 2014
Appointed Date: 16 March 2011
57 years old

Director
WILLISON-PARRY, Derek Ronald
Resigned: 09 September 2013
Appointed Date: 17 April 2008
66 years old

Persons With Significant Control

Cogent Ssc Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

NATIONAL SKILLS ACADEMY PROCESS INDUSTRIES LIMITED Events

26 Jan 2017
Full accounts made up to 31 December 2015
24 Jan 2017
Compulsory strike-off action has been discontinued
23 Jan 2017
Confirmation statement made on 19 November 2016 with updates
10 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 64 more events
18 Apr 2008
Director appointed paul booth
18 Apr 2008
Director appointed ian mclagan fyfe
19 Feb 2008
Accounting reference date extended from 30/11/08 to 31/12/08
11 Dec 2007
Company name changed national skills academy for proc ess industries LIMITED\certificate issued on 11/12/07
19 Nov 2007
Incorporation

NATIONAL SKILLS ACADEMY PROCESS INDUSTRIES LIMITED Charges

20 January 2011
Debenture
Delivered: 10 February 2011
Status: Satisfied on 23 September 2011
Persons entitled: Cogent Ssc Limited
Description: The companies undertakings, property and assets as detailed…