INTEGRATED PROCESS CONTROL LIMITED

Address:
6 Bolton Street, Swanwick, Alfreton, Derbyshire, DE55 1BU

INTEGRATED PROCESS CONTROL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03223966. The registration start date is July 12, 1996. The current status is Active.

Company Overview

Company Number 03223966
Company Name INTEGRATED PROCESS CONTROL LIMITED
Registered Address 6 Bolton Street
Swanwick
Alfreton
Derbyshire
DE55 1BU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-07-12
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2016-08-09
Returns Last Update 2015-07-12
Confirmation Statement Due Date 2021-07-26
Confirmation Statement Last Update 2020-07-12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 6 BOLTON STREET
SWANWICK
Post Town ALFRETON
County DERBYSHIRE
Post Code DE55 1BU

Companies with the same post town

Entity Name Office Address
CJM AUTOMATION (DERBYSHIRE) LIMITED 13 Magnolia Way, Swanwick, Alfreton, DE55 1RY, England
STONEDRIVE LIMITED Unit 3 Block 24 Greenhill Lane, Riddings, Alfreton, DE55 4BR, England
ACUTE BRICKWORK LTD 8/9 New Street, Alfreton, DE55 7BP, England
STONE FINANCE GROUP LIMITED 40 Damstead Park Avenue, Alfreton, Derbyshire, DE55 7PR, United Kingdom
TERRA GREEN LTD 35 Strettea Lane, Higham, Alfreton, DE55 6EJ, England
ENERGY PROCUREMENT MANAGEMENT CONSULTANCY LIMITED Newstreet Accounting, 8-9, New Street, Alfreton, Derbyshire, DE55 7BP, United Kingdom
BAKER EXPRESS LTD 45 King Street, Alfreton, DE55 7BY, England
MIDLAND HUTCHES AND RUNS LIMITED 11 Cressy Road, Alfreton, Derbyshire, DE55 7BR, England
MODULAR TELECOM LIMITED 6 Kynance Close, South Normanton, Alfreton, DE55 2FD, England
BLUEBIRD ACCESSORIES LTD 5 Raven Close, Riddings, Alfreton, DE55 4DP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HUTCHISON, Keith William Director (Active) Hedera House 6 Bolton Street, Swanwick, Alfreton, Derbyshire, DE55 1BU April 1966 /
12 July 1996
British /
United Kingdom
Design Engineer
HUTCHISON, Helen Secretary (Resigned) Hedera House 6 Bolton Street, Swanwick, Alfreton, Derbyshire, DE55 1BU /
12 July 1996
British /
Bank Clerk
BRADLEY, Keith Director (Resigned) 7 Orchard Street, Langley Mill, Nottinghamshire, NG16 4BY September 1964 /
12 July 1996
British /
Design Engineer
HUTCHISON, Andrew Wilson Director (Resigned) 17 Chestnut Crescent, The Elms, Torksey, Lincolnshire, LN1 2EH February 1935 /
11 March 1998
British /
Marketing
KEY LEGAL SERVICES (NOMINEES) LIMITED Nominee Director (Resigned) 20 Station Road, Radyr, Cardiff, CF15 8AA /
12 July 1996
/
WYLD, Andrew Director (Resigned) 38 Rockingham Grove, Bingham, Nottingham, NG13 8RY March 1959 /
12 July 1996
British /
Electrical Design Engineer

Competitor

Search similar business entities

Post Town ALFRETON
Post Code DE55 1BU
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on INTEGRATED PROCESS CONTROL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches