About

Registered Number: 02541912
Date of Incorporation: 21/09/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Villiers Court, Meriden Business Park, Birmingham Road, Meriden, West Midlands, CV5 9RN

 

Established in 1990, Process Management International Ltd have registered office in West Midlands. The current directors of the company are listed as Edwards, Gillian Ann, Faulkner, John James, Hardiman, Kelvin, Nichols, Colin Campbell, Nugent, John Robert, Pettitt, Graham, Reber, Robert John, Richardson, Bruce Phillip, Schultz, Louis Edwin, Seddon, Jane Ann, Vollum, John, Weight, Terence Martin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDIMAN, Kelvin 09 September 1996 04 June 1998 1
NICHOLS, Colin Campbell N/A 02 January 1997 1
NUGENT, John Robert 01 November 1999 17 January 2003 1
PETTITT, Graham 09 January 1995 31 August 1998 1
REBER, Robert John N/A 23 August 1994 1
RICHARDSON, Bruce Phillip 01 September 1998 30 September 2000 1
SCHULTZ, Louis Edwin N/A 08 June 1998 1
SEDDON, Jane Ann 11 October 1996 28 September 2009 1
VOLLUM, John 15 September 1993 23 August 1994 1
WEIGHT, Terence Martin 01 February 1993 30 April 2001 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Gillian Ann 01 February 2001 28 September 2009 1
FAULKNER, John James 07 September 1994 01 July 1999 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 07 October 2013
MR04 - N/A 12 July 2013
MR01 - N/A 28 June 2013
AA - Annual Accounts 26 March 2013
MG01 - Particulars of a mortgage or charge 02 February 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 25 November 2009
AP01 - Appointment of director 20 November 2009
TM01 - Termination of appointment of director 11 November 2009
TM02 - Termination of appointment of secretary 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
AP01 - Appointment of director 11 November 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 27 September 2007
353 - Register of members 27 September 2007
363a - Annual Return 13 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 December 2006
353 - Register of members 13 December 2006
287 - Change in situation or address of Registered Office 13 December 2006
AA - Annual Accounts 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
287 - Change in situation or address of Registered Office 14 December 2005
363a - Annual Return 28 September 2005
AA - Annual Accounts 14 September 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 25 September 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 07 October 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 28 September 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
363s - Annual Return 29 September 2000
AA - Annual Accounts 26 September 2000
395 - Particulars of a mortgage or charge 06 June 2000
287 - Change in situation or address of Registered Office 23 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2000
MEM/ARTS - N/A 23 March 2000
RESOLUTIONS - N/A 17 March 2000
RESOLUTIONS - N/A 17 March 2000
MEM/ARTS - N/A 17 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 March 2000
AA - Annual Accounts 01 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288c - Notice of change of directors or secretaries or in their particulars 28 February 2000
288c - Notice of change of directors or secretaries or in their particulars 28 February 2000
RESOLUTIONS - N/A 11 January 2000
RESOLUTIONS - N/A 11 January 2000
RESOLUTIONS - N/A 11 January 2000
RESOLUTIONS - N/A 11 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 January 2000
288a - Notice of appointment of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
363s - Annual Return 14 September 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 15 September 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
AUD - Auditor's letter of resignation 06 April 1998
363s - Annual Return 02 November 1997
AA - Annual Accounts 20 October 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 22 November 1996
AA - Annual Accounts 24 October 1996
363s - Annual Return 18 September 1996
288 - N/A 18 September 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 07 September 1995
288 - N/A 12 January 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 09 September 1994
288 - N/A 09 September 1994
288 - N/A 04 September 1994
288 - N/A 04 September 1994
288 - N/A 04 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1994
288 - N/A 03 February 1994
288 - N/A 03 February 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 14 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 November 1993
288 - N/A 28 October 1993
288 - N/A 15 October 1993
288 - N/A 15 October 1993
SA - Shares agreement 23 June 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 23 June 1993
88(2)P - N/A 18 March 1993
88(2)P - N/A 23 November 1992
123 - Notice of increase in nominal capital 20 November 1992
RESOLUTIONS - N/A 13 November 1992
RESOLUTIONS - N/A 13 November 1992
AA - Annual Accounts 29 October 1992
363s - Annual Return 01 October 1992
RESOLUTIONS - N/A 11 August 1992
RESOLUTIONS - N/A 29 July 1992
363b - Annual Return 01 October 1991
CERTNM - Change of name certificate 30 July 1991
287 - Change in situation or address of Registered Office 19 July 1991
288 - N/A 19 July 1991
288 - N/A 19 July 1991
288 - N/A 19 July 1991
288 - N/A 19 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1990
NEWINC - New incorporation documents 21 September 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2013 Fully Satisfied

N/A

Debenture 31 January 2013 Outstanding

N/A

Debenture deed 02 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.