PROCESS SENSORS (EUROPE) LIMITED
WELLINGBOROUGH SEXTON DESIGN LIMITED

Hellopages » Northamptonshire » Wellingborough » NN8 4LQ

Company number 04136159
Status Active
Incorporation Date 5 January 2001
Company Type Private Limited Company
Address 63 BROAD GREEN, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4LQ
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PROCESS SENSORS (EUROPE) LIMITED are www.processsensorseurope.co.uk, and www.process-sensors-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Process Sensors Europe Limited is a Private Limited Company. The company registration number is 04136159. Process Sensors Europe Limited has been working since 05 January 2001. The present status of the company is Active. The registered address of Process Sensors Europe Limited is 63 Broad Green Wellingborough Northamptonshire Nn8 4lq. . MARCELLO, Bernadette Marie is a Director of the company. MCINTIRE, Christopher Robert is a Director of the company. YORK, Simon Anthony is a Director of the company. Secretary WINSON, Robert John has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director CAREY, Tim has been resigned. Director HARDIN, William has been resigned. Director JONES, Morgan Murray has been resigned. Director MCGUIRE, Peter Joseph has been resigned. Director WINSON, Robert John has been resigned. Director YORK, Simon Anthony has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Director
MARCELLO, Bernadette Marie
Appointed Date: 11 May 2016
59 years old

Director
MCINTIRE, Christopher Robert
Appointed Date: 01 October 2015
61 years old

Director
YORK, Simon Anthony
Appointed Date: 11 May 2016
59 years old

Resigned Directors

Secretary
WINSON, Robert John
Resigned: 01 October 2015
Appointed Date: 05 January 2001

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 05 January 2001
Appointed Date: 05 January 2001

Director
CAREY, Tim
Resigned: 01 October 2015
Appointed Date: 14 June 2001
75 years old

Director
HARDIN, William
Resigned: 01 October 2015
Appointed Date: 01 April 2003
74 years old

Director
JONES, Morgan Murray
Resigned: 11 May 2016
Appointed Date: 01 October 2015
56 years old

Director
MCGUIRE, Peter Joseph
Resigned: 11 May 2016
Appointed Date: 01 October 2015
42 years old

Director
WINSON, Robert John
Resigned: 01 October 2015
Appointed Date: 05 January 2001
77 years old

Director
YORK, Simon Anthony
Resigned: 01 October 2015
Appointed Date: 05 January 2001
59 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 05 January 2001
Appointed Date: 05 January 2001

Persons With Significant Control

Mr Morgan Murray Jones
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

Mr Peter Joseph Mcguire
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

PROCESS SENSORS (EUROPE) LIMITED Events

24 Jan 2017
Confirmation statement made on 5 January 2017 with updates
14 Jul 2016
Amended total exemption small company accounts made up to 31 December 2015
01 Jul 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Appointment of Mr Simon Anthony York as a director on 11 May 2016
23 May 2016
Appointment of Bernadette Marie Marcello as a director on 11 May 2016
...
... and 57 more events
21 Feb 2001
Registered office changed on 21/02/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
21 Feb 2001
New secretary appointed;new director appointed
21 Feb 2001
New director appointed
08 Feb 2001
Company name changed sexton design LIMITED\certificate issued on 08/02/01
05 Jan 2001
Incorporation

PROCESS SENSORS (EUROPE) LIMITED Charges

1 May 2001
Debenture
Delivered: 5 May 2001
Status: Outstanding
Persons entitled: Middlesex Savings Bank
Description: Fixed and floating charges over the undertaking and all…