PROCESS COMPONENTS LIMITED

Rupert House London Road South Rupert House London Road South, Stockport, SK12 1PQ, England
StatusACTIVE
Company No.06916722
CategoryPrivate Limited Company
Incorporated27 May 2009
Age15 years, 4 days
JurisdictionEngland Wales

SUMMARY

PROCESS COMPONENTS LIMITED is an active private limited company with number 06916722. It was incorporated 15 years, 4 days ago, on 27 May 2009. The company address is Rupert House London Road South Rupert House London Road South, Stockport, SK12 1PQ, England.



People

SPOONER, David John

Secretary

ACTIVE

Assigned on 31 May 2022

Current time on role 2 years

SPOONER, David John

Director

Finance Director

ACTIVE

Assigned on 21 Dec 2020

Current time on role 3 years, 5 months, 10 days

THOMSON, Martin

Director

Sales Director

ACTIVE

Assigned on 11 Aug 2020

Current time on role 3 years, 9 months, 20 days

JONES, Nicholas Paul

Secretary

RESIGNED

Assigned on 11 Aug 2020

Resigned on 31 May 2022

Time on role 1 year, 9 months, 20 days

WILD, Hazel Ann

Secretary

RESIGNED

Assigned on 15 Jun 2009

Resigned on 11 Aug 2020

Time on role 11 years, 1 month, 26 days

TLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 May 2009

Resigned on 15 Jun 2009

Time on role 19 days

BASSETT, Daniel Peter, Mr.

Director

Managing Director

RESIGNED

Assigned on 20 Dec 2021

Resigned on 31 May 2022

Time on role 5 months, 11 days

BESHOFF, James

Director

Solicitor

RESIGNED

Assigned on 27 May 2009

Resigned on 27 May 2009

Time on role

GOODWIN, Anthony

Director

Managing Director

RESIGNED

Assigned on 09 Jul 2009

Resigned on 11 Aug 2020

Time on role 11 years, 1 month, 2 days

JONES, Nicholas Paul

Director

Finance Director

RESIGNED

Assigned on 11 Aug 2020

Resigned on 14 Dec 2022

Time on role 2 years, 4 months, 3 days

LESLIE, David Alexander Graham

Director

Finance

RESIGNED

Assigned on 23 Aug 2013

Resigned on 29 Sep 2018

Time on role 5 years, 1 month, 6 days

MCKELVEY, James Declan

Director

Accountant

RESIGNED

Assigned on 27 May 2009

Resigned on 04 Jul 2013

Time on role 4 years, 1 month, 8 days

PALMER, Robin Keith Wynne

Director

Company Director

RESIGNED

Assigned on 12 Jul 2012

Resigned on 29 Sep 2018

Time on role 6 years, 2 months, 17 days

WALSH, Matthew James

Director

Finance Director

RESIGNED

Assigned on 02 Feb 2018

Resigned on 11 Aug 2020

Time on role 2 years, 6 months, 9 days


Some Companies

ARIZONA INVESTMENTS LIMITED

37 HIGH STREET,SHEPTON MALLET,BA4 5AQ

Number:03609088
Status:ACTIVE
Category:Private Limited Company

BANANA SPLIT SOFTWARE LIMITED

15 THE FAIRWAY,BORDON,GU35 9HA

Number:09649383
Status:ACTIVE
Category:Private Limited Company

CARAWAY GROUP LIMITED

COLEGRAVE HOUSE,LONDON,W1T 3NL

Number:02177093
Status:ACTIVE
Category:Private Limited Company

NKN 2019 LTD

25B GIPPESWYK AVENUE,IPSWICH,IP2 9AD

Number:11778380
Status:ACTIVE
Category:Private Limited Company

PRESTIGE HOME SERVICES LIMITED

14 HIGH STREET,WEST SUSSEX,RH19 3AW

Number:05253997
Status:ACTIVE
Category:Private Limited Company

REMANC LIMITED

WALKER BEGLEY,WARRINGTON,WA4 2QL

Number:05346273
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source