Check the

PAINT PROCESS MANAGEMENT LIMITED

Company
PAINT PROCESS MANAGEMENT LIMITED (02698390)

PAINT PROCESS MANAGEMENT

Phone: 01628 601 678
A⁺ rating

ABOUT PAINT PROCESS MANAGEMENT LIMITED

Welcome to Paint Process Management Ltd

PPM is an outsourced service provider to paint sections within the automotive industry and the primary bases of our service teams are listed on the map below. Established in 1992, we now operate throughout Europe and in addition to the UK teams we have had employees working in Germany, Romania and South Africa.

Our experienced teams provide paint management, logistics and quality control services to the automotive manufacturers to assist them to produce a high quality, cost effective paint finish on their vehicles. We take pride in our safety record and our internal safety systems are proven through 20 years of service to the automotive industry.

KEY FINANCES

Year
2016
Assets
£862.43k ▼ £-382.9k (-30.75 %)
Cash
£178.34k ▼ £-113.54k (-38.90 %)
Liabilities
£268.44k ▲ £50.1k (22.95 %)
Net Worth
£593.99k ▼ £-433k (-42.16 %)

REGISTRATION INFO

Company name
PAINT PROCESS MANAGEMENT LIMITED
Company number
02698390
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Mar 1992
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
ppmhq.co.uk
Phones
01628 601 678
01628 559 812
Registered Address
8 PROGRESS BUSINESS CENTRE,
WHITTLE PARKWAY,
SLOUGH,
BERKSHIRE,
SL1 6DQ

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

12 Oct 2016
Accounts for a small company made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
22 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100

CHARGES

1 March 2011
Status
Outstanding
Delivered
3 March 2011
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

PAINT PROCESS MANAGEMENT LIMITED DIRECTORS

Stephen Roy Lawson

  Acting
Appointed
01 January 2003
Role
Secretary
Nationality
British
Address
1 Lillibrooke Crescent, Maidenhead, Berkshire, SL6 3XJ
Name
LAWSON, Stephen Roy

Julian Knight

  Acting
Appointed
01 June 2004
Occupation
Sales Manager
Role
Director
Age
64
Nationality
British
Address
280 High Street, Eastleigh, Hampshire, SO50 5NA
Country Of Residence
United Kingdom
Name
KNIGHT, Julian

Stephen Roy Lawson

  Acting PSC
Appointed
01 April 2009
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
1 Lillibrooke Crescent, Maidenhead, Berkshire, SL6 3XJ
Country Of Residence
England
Name
LAWSON, Stephen Roy
Notified On
11 July 2016
Nature Of Control
Ownership of shares – 75% or more

Barbara Lorraine Davies

  Resigned
Appointed
18 March 1992
Resigned
01 January 2003
Role
Secretary
Address
Henspark, Dulverton, Somerset, TA22 9RX
Name
DAVIES, Barbara Lorraine

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
18 March 1992
Resigned
18 March 1992
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
18 March 1992
Resigned
18 March 1992
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

Barbara Lorraine Davies

  Resigned
Appointed
18 March 1992
Resigned
28 February 2010
Occupation
M D
Role
Director
Age
78
Nationality
British
Address
Henspark, Dulverton, Somerset, TA22 9RX
Country Of Residence
United Kingdom
Name
DAVIES, Barbara Lorraine

Michael Henry Davies

  Resigned
Appointed
18 March 1992
Resigned
01 April 2009
Occupation
Research Director
Role
Director
Age
87
Nationality
British
Address
Henspark, Dulverton, Somerset, TA22 9RX
Name
DAVIES, Michael Henry

Michael Keith Davis

  Resigned
Appointed
01 April 2005
Resigned
28 February 2010
Occupation
Business Manager
Role
Director
Age
62
Nationality
British
Address
30 Glenside Drive, Wilmslow, Cheshire, SK9 1EH
Name
DAVIS, Michael Keith

Hugh Dempster

  Resigned
Appointed
01 July 1992
Resigned
08 December 1994
Occupation
Manager
Role
Director
Age
81
Nationality
British
Address
5 Church Hams, Finchampstead, Wokingham, Berkshire, RG11 4XF
Name
DEMPSTER, Hugh

Miller John Cole Doctor

  Resigned
Appointed
01 October 1998
Resigned
31 March 2004
Occupation
Business Manager
Role
Director
Age
63
Nationality
British
Address
6 Russet Drive, Shenley, Radlett, Hertfordshire, WD7 9RH
Name
MILLER, John Cole, Doctor

Munnoch Peter James Doctor

  Resigned
Appointed
01 July 1992
Resigned
13 March 1997
Occupation
Manager
Role
Director
Age
74
Nationality
British
Address
Kenting, Blackpond Lane, Farnham Common, Buckinghamshire, SL2 3EN
Name
MUNNOCH, Peter James, Doctor

Joseph Linton Pearson

  Resigned
Appointed
08 December 1994
Resigned
31 March 2005
Occupation
Director
Role
Director
Age
76
Nationality
English
Address
168 City Road, Tilehurst, Reading, Berkshire, RG3 5SD
Name
PEARSON, Joseph Linton

David Waring

  Resigned
Appointed
08 December 1994
Resigned
30 September 1998
Occupation
Business Manager
Role
Director
Age
86
Nationality
British
Address
The Gatehouse Fulmer Road, Gerrards Cross, Buckinghamshire, SL9 7EF
Name
WARING, David

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
18 March 1992
Resigned
18 March 1992
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.