KEE PROCESS LIMITED
AYLESBURY KLARGESTER ENVIRONMENTAL ENGINEERING LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 5EZ

Company number 00543552
Status Active
Incorporation Date 20 January 1955
Company Type Private Limited Company
Address COLLEGE ROAD NORTH, ASTON CLINTON, AYLESBURY, BUCKS, HP22 5EZ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 38210 - Treatment and disposal of non-hazardous waste, 38220 - Treatment and disposal of hazardous waste, 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 8,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of KEE PROCESS LIMITED are www.keeprocess.co.uk, and www.kee-process.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and nine months. The distance to to Tring Rail Station is 5.1 miles; to Leighton Buzzard Rail Station is 7.3 miles; to Princes Risborough Rail Station is 8.3 miles; to Saunderton Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kee Process Limited is a Private Limited Company. The company registration number is 00543552. Kee Process Limited has been working since 20 January 1955. The present status of the company is Active. The registered address of Kee Process Limited is College Road North Aston Clinton Aylesbury Bucks Hp22 5ez. . NATHWANI, Surendra Manji is a Secretary of the company. NATHWANI, Surendra Manji is a Director of the company. PIRRIE, Sarah Jane is a Director of the company. SMITH, Laurence Oliver is a Director of the company. SMITH, Linda Jane is a Director of the company. SMITH, Michael Ian Robert is a Director of the company. SMITH, Robert Ian is a Director of the company. SMITH, William Micheal is a Director of the company. Secretary STANBRIDGE, Dennis Fred has been resigned. Director BARRATT, Eric George has been resigned. Director HARRIS, Barbara Anne Margaret Louise has been resigned. Director HOSKINS, Nicholas Trevvar David Peter has been resigned. Director JOHNSTON, John Alistair has been resigned. Director PRITCHARD, Selwyn John has been resigned. Director SMITH, Robert Ian has been resigned. Director STANBRIDGE, Dennis Fred has been resigned. Director TIDMARSH, Kevin has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
NATHWANI, Surendra Manji
Appointed Date: 01 October 2008

Director

Director
PIRRIE, Sarah Jane
Appointed Date: 03 March 2010
46 years old

Director
SMITH, Laurence Oliver
Appointed Date: 03 March 2010
36 years old

Director
SMITH, Linda Jane
Appointed Date: 26 April 2005
75 years old

Director

Director
SMITH, Robert Ian
Appointed Date: 04 May 2012
47 years old

Director
SMITH, William Micheal
Appointed Date: 03 March 2010
43 years old

Resigned Directors

Secretary
STANBRIDGE, Dennis Fred
Resigned: 01 October 2008

Director
BARRATT, Eric George
Resigned: 03 July 2006
Appointed Date: 26 April 2005
87 years old

Director
HARRIS, Barbara Anne Margaret Louise
Resigned: 22 December 2011
Appointed Date: 26 April 2005
73 years old

Director
HOSKINS, Nicholas Trevvar David Peter
Resigned: 21 December 1999
Appointed Date: 22 June 1995
85 years old

Director
JOHNSTON, John Alistair
Resigned: 31 December 1992
82 years old

Director
PRITCHARD, Selwyn John
Resigned: 11 March 1999
75 years old

Director
SMITH, Robert Ian
Resigned: 04 May 2012
Appointed Date: 01 October 2008
73 years old

Director
STANBRIDGE, Dennis Fred
Resigned: 01 November 2008
Appointed Date: 31 March 1989
81 years old

Director
TIDMARSH, Kevin
Resigned: 21 December 1999
Appointed Date: 09 August 1991
75 years old

KEE PROCESS LIMITED Events

07 Nov 2016
Group of companies' accounts made up to 31 December 2015
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 8,000

13 Jul 2015
Full accounts made up to 31 December 2014
17 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 8,000

17 Jun 2015
Secretary's details changed for Mr Surendra Manji Nathwani on 8 May 2015
...
... and 125 more events
08 Jun 1983
Accounts made up to 31 March 1981
07 Jan 1980
Accounts made up to 31 March 1979
22 Oct 1956
Company name changed\certificate issued on 22/10/56
20 Jan 1955
Certificate of incorporation
12 Jan 1955
Memorandum and Articles of Association

KEE PROCESS LIMITED Charges

27 June 2000
Deposit agreement to secure own liabilities
Delivered: 30 June 2000
Status: Satisfied on 25 February 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit (as defined) and all such rights to repayment…
10 April 2000
Deposit agreement to secure own liabilities
Delivered: 18 April 2000
Status: Satisfied on 25 February 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
27 October 1999
All assets debenture deed
Delivered: 29 October 1999
Status: Satisfied on 22 April 2000
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 December 1993
Single debenture
Delivered: 17 December 1993
Status: Satisfied on 6 January 2000
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
29 January 1991
Fixed and floating charge
Delivered: 14 February 1991
Status: Satisfied on 5 January 1994
Persons entitled: Swiss Bank Corporation
Description: Units 4 and 5 walrow industrial estate highbridge somerset…
7 February 1989
Single debenture
Delivered: 11 February 1989
Status: Satisfied on 19 February 1991
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
16 December 1988
Mortgage
Delivered: 30 December 1988
Status: Satisfied on 19 February 1991
Persons entitled: Lloyds Bank PLC
Description: Unit 22, walrow industrial estate highbridge, somerset…
16 December 1988
Mortgage
Delivered: 30 December 1988
Status: Satisfied on 19 February 1991
Persons entitled: Lloyds Bank PLC
Description: Land situate on the walrow, industrial estate highbridge…