PROCESS SUPPORT PRODUCTS LIMITED
BRIDPORT

Hellopages » Dorset » West Dorset » DT6 5BU

Company number 04736302
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address UNIT 3D DREADNOUGHT TRADING, ESTATE, MAGDALEN LANE, BRIDPORT, DORSET, DT6 5BU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 April 2015 with full list of shareholders Statement of capital on 2015-04-23 GBP 100 . The most likely internet sites of PROCESS SUPPORT PRODUCTS LIMITED are www.processsupportproducts.co.uk, and www.process-support-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Process Support Products Limited is a Private Limited Company. The company registration number is 04736302. Process Support Products Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of Process Support Products Limited is Unit 3d Dreadnought Trading Estate Magdalen Lane Bridport Dorset Dt6 5bu. . MARSHALL, Elaine Mary is a Secretary of the company. MARSHALL, Peter William is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BELL, Michael Leslie has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MARSHALL, Elaine Mary
Appointed Date: 16 April 2003

Director
MARSHALL, Peter William
Appointed Date: 16 April 2003
77 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

Director
BELL, Michael Leslie
Resigned: 19 December 2006
Appointed Date: 01 June 2006
79 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

PROCESS SUPPORT PRODUCTS LIMITED Events

29 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

04 Apr 2016
Total exemption small company accounts made up to 31 August 2015
23 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100

09 Apr 2015
Total exemption small company accounts made up to 31 August 2014
20 May 2014
Total exemption small company accounts made up to 31 August 2013
...
... and 29 more events
29 Apr 2003
Secretary resigned
23 Apr 2003
New director appointed
23 Apr 2003
New secretary appointed
23 Apr 2003
Registered office changed on 23/04/03 from: pembroke house 7 brunswick square bristol BS2 8PE
16 Apr 2003
Incorporation