HPE PROCESS LIMITED
LEEDS HYGIENIC PROCESS EQUIPMENT LIMITED

Hellopages » West Yorkshire » Leeds » LS27 7JZ

Company number 02669014
Status Active
Incorporation Date 6 December 1991
Company Type Private Limited Company
Address UNIT N2 GILDERSOME SPUR, GILDERSOME, MORLEY, LEEDS, WEST YORKSHIRE, LS27 7JZ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment, 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 200 . The most likely internet sites of HPE PROCESS LIMITED are www.hpeprocess.co.uk, and www.hpe-process.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Bradford Interchange Rail Station is 5.8 miles; to Bradford Forster Square Rail Station is 6.1 miles; to Sandal & Agbrigg Rail Station is 8.4 miles; to Menston Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hpe Process Limited is a Private Limited Company. The company registration number is 02669014. Hpe Process Limited has been working since 06 December 1991. The present status of the company is Active. The registered address of Hpe Process Limited is Unit N2 Gildersome Spur Gildersome Morley Leeds West Yorkshire Ls27 7jz. . ALLMAN, Susan Elizabeth is a Secretary of the company. ALLMAN, Andrew Martin is a Director of the company. AZIZ, Khawar Ekram is a Director of the company. BOSE, Susan is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROYLANCE, Anthony Barrie has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
ALLMAN, Susan Elizabeth
Appointed Date: 06 December 1991

Director
ALLMAN, Andrew Martin
Appointed Date: 06 December 1991
66 years old

Director
AZIZ, Khawar Ekram
Appointed Date: 27 March 2012
45 years old

Director
BOSE, Susan
Appointed Date: 01 April 2008
57 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 December 1991
Appointed Date: 06 December 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 December 1991
Appointed Date: 06 December 1991

Director
ROYLANCE, Anthony Barrie
Resigned: 02 November 2001
Appointed Date: 05 April 1993
84 years old

Persons With Significant Control

Mrs Susan Elizabeth Allman
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

HPE PROCESS LIMITED Events

06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 200

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jun 2015
Company name changed hygienic process equipment LIMITED\certificate issued on 23/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08

...
... and 68 more events
18 May 1992
Ad 06/12/91-06/02/92 £ si 100@1=100 £ ic 2/102

18 May 1992
Accounting reference date notified as 31/12

03 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jan 1992
Registered office changed on 03/01/92 from: 84 temple chambers temple avenue london EC4Y ohp

06 Dec 1991
Incorporation

HPE PROCESS LIMITED Charges

22 July 1994
Debenture
Delivered: 29 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…