PROCESS PARTNERS LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 9HP

Company number 02766830
Status Active
Incorporation Date 23 November 1992
Company Type Private Limited Company
Address COMMERCE HOUSE, CAMPBELTOWN ROAD, BIRKENHEAD, MERSEYSIDE, CH41 9HP
Home Country United Kingdom
Nature of Business 38220 - Treatment and disposal of hazardous waste
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 23 November 2016 with updates; Appointment of Mrs Veronique Nicole Janine Jones as a director on 17 March 2016. The most likely internet sites of PROCESS PARTNERS LIMITED are www.processpartners.co.uk, and www.process-partners.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and ten months. The distance to to Edge Hill Rail Station is 3.1 miles; to Bank Hall Rail Station is 4.2 miles; to Kirkby Rail Station is 8.6 miles; to Flint Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Process Partners Limited is a Private Limited Company. The company registration number is 02766830. Process Partners Limited has been working since 23 November 1992. The present status of the company is Active. The registered address of Process Partners Limited is Commerce House Campbeltown Road Birkenhead Merseyside Ch41 9hp. The company`s financial liabilities are £352.06k. It is £43.26k against last year. And the total assets are £451.44k, which is £76.1k against last year. JONES, Allan is a Director of the company. JONES, Veronique Nicole Janine is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary JONES, Allan has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director JONES, Evan Richard has been resigned. Director JONES, Sharon Michelle Anne has been resigned. Director JONES, Veronique Nicole Janine has been resigned. The company operates in "Treatment and disposal of hazardous waste".


process partners Key Finiance

LIABILITIES £352.06k
+14%
CASH n/a
TOTAL ASSETS £451.44k
+20%
All Financial Figures

Current Directors

Director
JONES, Allan
Appointed Date: 23 November 1992
69 years old

Director
JONES, Veronique Nicole Janine
Appointed Date: 17 March 2016
67 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 23 November 1992
Appointed Date: 23 November 1992

Secretary
JONES, Allan
Resigned: 10 September 2009
Appointed Date: 23 November 1992

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 23 November 1992
Appointed Date: 23 November 1992
34 years old

Director
JONES, Evan Richard
Resigned: 07 December 2000
Appointed Date: 04 April 1995
103 years old

Director
JONES, Sharon Michelle Anne
Resigned: 04 April 1995
Appointed Date: 23 November 1992
65 years old

Director
JONES, Veronique Nicole Janine
Resigned: 10 September 2009
Appointed Date: 07 December 2000
67 years old

Persons With Significant Control

Mr Allan Jones
Notified on: 23 November 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PROCESS PARTNERS LIMITED Events

06 Mar 2017
Micro company accounts made up to 31 December 2016
23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
17 Mar 2016
Appointment of Mrs Veronique Nicole Janine Jones as a director on 17 March 2016
19 Feb 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

...
... and 57 more events
29 Jul 1993
Accounting reference date notified as 31/12

11 Jan 1993
Ad 23/11/92--------- £ si 2@1=2 £ ic 2/4

01 Dec 1992
Secretary resigned;new director appointed

01 Dec 1992
New secretary appointed;director resigned;new director appointed

23 Nov 1992
Incorporation