PROCESSFLOWS HOLDINGS LIMITED
WINCHESTER SHOO 605 LIMITED

Hellopages » Hampshire » Winchester » SO23 8RY
Company number 09153156
Status Active
Incorporation Date 30 July 2014
Company Type Private Limited Company
Address SHERIDAN HOUSE, 40-43 JEWRY STREET, WINCHESTER, HAMPSHIRE, SO23 8RY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Full accounts made up to 30 June 2016; Current accounting period shortened from 30 June 2017 to 31 March 2017; Termination of appointment of Phillip David Holvey as a director on 2 January 2017. The most likely internet sites of PROCESSFLOWS HOLDINGS LIMITED are www.processflowsholdings.co.uk, and www.processflows-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The distance to to Shawford Rail Station is 3 miles; to Eastleigh Rail Station is 6.7 miles; to Swaythling Rail Station is 8.9 miles; to St Denys Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Processflows Holdings Limited is a Private Limited Company. The company registration number is 09153156. Processflows Holdings Limited has been working since 30 July 2014. The present status of the company is Active. The registered address of Processflows Holdings Limited is Sheridan House 40 43 Jewry Street Winchester Hampshire So23 8ry. . BLAND, Catherine Mary is a Secretary of the company. BLAND, Catherine Mary is a Director of the company. DINGLEY, Neil is a Director of the company. REDDIE, Graham is a Director of the company. THOMPSON, Christopher John is a Director of the company. TIERNEY, Martin James is a Director of the company. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director DOYLE, Peter Francis has been resigned. Director GARNETT, Christopher John has been resigned. Director HOLVEY, Phillip David has been resigned. Director TARRANT-WILLIS, Suzanne Louise has been resigned. Director TARRANT-WILLIS, Toby has been resigned. Director THOMPSON, Darren Lee has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BLAND, Catherine Mary
Appointed Date: 31 May 2016

Director
BLAND, Catherine Mary
Appointed Date: 31 May 2016
56 years old

Director
DINGLEY, Neil
Appointed Date: 31 May 2016
61 years old

Director
REDDIE, Graham
Appointed Date: 29 May 2015
56 years old

Director
THOMPSON, Christopher John
Appointed Date: 26 May 2015
72 years old

Director
TIERNEY, Martin James
Appointed Date: 31 May 2016
58 years old

Resigned Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 26 May 2015
Appointed Date: 30 July 2014

Director
DOYLE, Peter Francis
Resigned: 31 May 2016
Appointed Date: 29 May 2015
63 years old

Director
GARNETT, Christopher John
Resigned: 26 May 2015
Appointed Date: 30 July 2014
64 years old

Director
HOLVEY, Phillip David
Resigned: 02 January 2017
Appointed Date: 31 May 2016
56 years old

Director
TARRANT-WILLIS, Suzanne Louise
Resigned: 31 May 2016
Appointed Date: 10 December 2015
56 years old

Director
TARRANT-WILLIS, Toby
Resigned: 10 December 2015
Appointed Date: 10 December 2015
55 years old

Director
THOMPSON, Darren Lee
Resigned: 31 May 2016
Appointed Date: 29 May 2015
56 years old

Persons With Significant Control

Konica Minolta Business Solutions (Uk) Limited
Notified on: 31 May 2016
Nature of control: Ownership of shares – 75% or more

PROCESSFLOWS HOLDINGS LIMITED Events

23 Feb 2017
Full accounts made up to 30 June 2016
10 Jan 2017
Current accounting period shortened from 30 June 2017 to 31 March 2017
10 Jan 2017
Termination of appointment of Phillip David Holvey as a director on 2 January 2017
09 Sep 2016
Confirmation statement made on 30 July 2016 with updates
07 Sep 2016
Second filing of the annual return made up to 30 July 2015
...
... and 23 more events
04 Jun 2015
Appointment of Mr Graham Reddie as a director on 29 May 2015
27 May 2015
Termination of appointment of Christopher John Garnett as a director on 26 May 2015
27 May 2015
Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 26 May 2015
27 May 2015
Appointment of Mr Christopher John Thompson as a director on 26 May 2015
30 Jul 2014
Incorporation
Statement of capital on 2014-07-30
  • GBP 1

PROCESSFLOWS HOLDINGS LIMITED Charges

29 May 2015
Charge code 0915 3156 0001
Delivered: 6 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…