This company is commonly known as Process Components Limited. The company was founded 15 years ago and was given the registration number 06916722. The firm's registered office is in STOCKPORT. You can find them at Rupert House London Road South, Poynton, Stockport, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PROCESS COMPONENTS LIMITED |
---|---|---|
Company Number | : | 06916722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2009 |
Industry Codes | : |
|
Registered Address | : | Rupert House London Road South, Poynton, Stockport, England, SK12 1PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rupert House, London Road South, Poynton, Stockport, England, SK12 1PQ | Secretary | 31 May 2022 | Active |
Manor Park, Manor Drive, Peterborough, England, PE4 7AP | Director | 21 December 2020 | Active |
Rupert House, London Road South, Poynton, Stockport, England, SK12 1PQ | Director | 11 August 2020 | Active |
Rupert House, London Road South, Poynton, Stockport, England, SK12 1PQ | Secretary | 11 August 2020 | Active |
Rupert House, London Road South, Poynton, Stockport, England, SK12 1PQ | Secretary | 15 June 2009 | Active |
2 Holly Court, Tring Road, Wendover, HP22 6PE | Corporate Secretary | 27 May 2009 | Active |
Baker Perkins Limited, Manor Drive, Peterborough, England, PE4 7AP | Director | 20 December 2021 | Active |
Dovecote Barn, Leylands Farm, Bottom Road, St. Leonards, HP23 6LJ | Director | 27 May 2009 | Active |
Rupert House, London Road South, Poynton, Stockport, England, SK12 1PQ | Director | 09 July 2009 | Active |
Rupert House, London Road South, Poynton, Stockport, England, SK12 1PQ | Director | 11 August 2020 | Active |
Rupert House, London Road South, Poynton, Stockport, England, SK12 1PQ | Director | 23 August 2013 | Active |
Graphic House, Bank Street, Macclesfield, SK11 7AR | Director | 27 May 2009 | Active |
Rupert House, London Road South, Poynton, Stockport, England, SK12 1PQ | Director | 12 July 2012 | Active |
Rupert House, London Road South, Poynton, Stockport, England, SK12 1PQ | Director | 02 February 2018 | Active |
Baker Perkins Holdings Limited | ||
Notified on | : | 27 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Manor Drive, Manor Drive, Peterborough, England, PE4 7AP |
Nature of control | : |
|
Schenck Process Uk Limited | ||
Notified on | : | 29 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 4th Floor, 115 George Street, Edinburgh, Scotland, EH2 4JN |
Nature of control | : |
|
Mr Matthew James Walsh | ||
Notified on | : | 21 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rupert House, London Road South, Stockport, England, SK12 1PQ |
Nature of control | : |
|
Mr Anthony Goodwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rupert House, London Road South, Stockport, England, SK12 1PQ |
Nature of control | : |
|
Eso Investments (Pc) Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Audrey House, Ely Place, London, England, EC1N 6SN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.