EUROPEAN PROCESS PLANT LIMITED
KILN LANE EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 1JF

Company number 01042804
Status Active
Incorporation Date 17 February 1972
Company Type Private Limited Company
Address EPP HOUSE, 8/9 EPSOM BUSINESS PARK, KILN LANE EPSOM, SURREY, KT17 1JF
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a medium company made up to 29 February 2016; Appointment of Mr Stephen Charles Merritt as a director on 3 May 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 7,000 . The most likely internet sites of EUROPEAN PROCESS PLANT LIMITED are www.europeanprocessplant.co.uk, and www.european-process-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Barnes Bridge Rail Station is 8.9 miles; to Clapham Junction Rail Station is 9.2 miles; to Brentford Rail Station is 10.3 miles; to Battersea Park Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Process Plant Limited is a Private Limited Company. The company registration number is 01042804. European Process Plant Limited has been working since 17 February 1972. The present status of the company is Active. The registered address of European Process Plant Limited is Epp House 8 9 Epsom Business Park Kiln Lane Epsom Surrey Kt17 1jf. . MITCHELL, Josephine Dorothy is a Secretary of the company. MERRITT, Stephen Charles is a Director of the company. MITCHELL, Josephine Dorothy is a Director of the company. MORRIS, Stewart William is a Director of the company. MOTT, Roger William is a Director of the company. SAMUELS, Peter Trevor is a Director of the company. STALKER, Keith James is a Director of the company. Secretary HALL, Mary has been resigned. Director BITTLESTONE, Anthony John has been resigned. Director BURGESS, Alan George has been resigned. Director HALL, Colin Herbert has been resigned. Director MORRIS, Godfrey Harold has been resigned. Director RIJKAART, Hendrikus Lodgewgk has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
MITCHELL, Josephine Dorothy
Appointed Date: 25 March 1997

Director
MERRITT, Stephen Charles
Appointed Date: 03 May 2016
60 years old

Director
MITCHELL, Josephine Dorothy
Appointed Date: 25 March 1997
76 years old

Director
MORRIS, Stewart William
Appointed Date: 01 March 2003
59 years old

Director
MOTT, Roger William
Appointed Date: 19 November 2012
71 years old

Director
SAMUELS, Peter Trevor
Appointed Date: 28 March 2002
79 years old

Director
STALKER, Keith James
Appointed Date: 25 March 1997
74 years old

Resigned Directors

Secretary
HALL, Mary
Resigned: 25 March 1997

Director
BITTLESTONE, Anthony John
Resigned: 28 March 2002
Appointed Date: 25 March 1997
86 years old

Director
BURGESS, Alan George
Resigned: 27 July 2004
Appointed Date: 25 March 1997
68 years old

Director
HALL, Colin Herbert
Resigned: 25 March 1997
90 years old

Director
MORRIS, Godfrey Harold
Resigned: 25 March 1997
88 years old

Director
RIJKAART, Hendrikus Lodgewgk
Resigned: 17 February 1992
87 years old

EUROPEAN PROCESS PLANT LIMITED Events

21 Oct 2016
Accounts for a medium company made up to 29 February 2016
04 May 2016
Appointment of Mr Stephen Charles Merritt as a director on 3 May 2016
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 7,000

16 Oct 2015
Accounts for a medium company made up to 28 February 2015
18 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 7,000

...
... and 80 more events
05 Jan 1989
Return made up to 27/12/88; full list of members

29 Jan 1988
Accounts for a small company made up to 28 February 1987

29 Jan 1988
Return made up to 03/11/87; full list of members

26 Feb 1987
Accounts for a small company made up to 28 February 1986

17 Feb 1972
Certificate of incorporation

EUROPEAN PROCESS PLANT LIMITED Charges

25 March 1997
Fixed and floating charge
Delivered: 2 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1989
Legal mortgage
Delivered: 20 April 1989
Status: Satisfied on 4 September 1993
Persons entitled: National Westminster Bank PLC
Description: 8 and 9 epsom business park kiln lane epsom and the…
3 July 1985
Mortgage debenture
Delivered: 11 July 1985
Status: Satisfied on 2 April 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate or…