Advanced company searchLink opens in new window

DEVELOPMENT PROCESSES GROUP LIMITED

Company number 02708805

Persons with significant control: 2 active persons with significant control / 0 active statements

Ics Sy Holdings Limited Active

Correspondence address
3rd Floor, 1, Ashley Road, Altrincham, Cheshire, England, WA14 2DT
Notified on
5 June 2023
Governing law
Legal form
Place registered
England
Registration number
13654347
Incorporated in
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Skill And You Sas Active

Correspondence address
85-97, Rue Gabriel Peri, 92 120, Montrouge, France
Notified on
18 March 2022
Governing law
Legal form
Place registered
France
Registration number
530188986
Incorporated in
France
Nature of control
Has significant influence or control
Has significant influence or control over the trustees of a trust
Has significant influence or control as a member of a firm

International Correspondence Schools Finance Limited Ceased

Correspondence address
Augustine House, Austin Friars, London, United Kingdom, EC2N 2HA
Notified on
29 September 2020
Ceased on
5 June 2023
Governing law
Legal form
Place registered
England
Registration number
11133724
Incorporated in
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Robert Wagner Ceased

Correspondence address
The Ellesmere, 93 Walkden Road, Worsley, Manchester, Lancashire, United Kingdom, M28 7BQ
Notified on
20 August 2019
Ceased on
29 September 2020
Date of birth
September 1970
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Cameron Robertson Ceased

Correspondence address
The Ellesmere, 93 Walkden Road, Worsley, Manchester, Lancashire, United Kingdom, M28 7BQ
Notified on
20 August 2019
Ceased on
29 September 2020
Date of birth
July 1952
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Clifford Alfred Lansley Ceased

Correspondence address
The Ellesmere, 93 Walkden Road, Worsley, Manchester, Lancashire, United Kingdom, M28 7BQ
Notified on
20 August 2019
Ceased on
29 September 2020
Date of birth
May 1959
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Cameron Robertson Ceased

Correspondence address
The Ellesmere, 93 Walkden Road, Worsley, Manchester, Lancashire, United Kingdom, M28 7BQ
Notified on
6 April 2016
Ceased on
3 April 2019
Date of birth
July 1952
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Robert Wagner Ceased

Correspondence address
The Ellesmere, 93 Walkden Road, Worsley, Manchester, Lancashire, United Kingdom, M28 7BQ
Notified on
6 April 2016
Ceased on
3 April 2019
Date of birth
September 1970
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Clifford Alfred Lansley Ceased

Correspondence address
The Ellesmere, 93 Walkden Road, Worsley, Manchester, Lancashire, United Kingdom, M28 7BQ
Notified on
6 April 2016
Ceased on
3 April 2019
Date of birth
May 1959
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Statement Withdrawn

The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
Notified on
3 April 2019
Withdrawn on
20 August 2019