FPE PROCESS EQUIPMENT LIMITED
STOCKPORT FAIRPORT PROCESS EQUIPMENT LIMITED

Hellopages » Greater Manchester » Stockport » SK3 0XG
Company number 02825703
Status Active
Incorporation Date 10 June 1993
Company Type Private Limited Company
Address UNIT 1 ORION BUSINESS PARK, BIRD HALL LANE, STOCKPORT, CHESHIRE, ENGLAND, SK3 0XG
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25620 - Machining
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Mr Timothy Richard Hines as a director on 10 December 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 100,002 . The most likely internet sites of FPE PROCESS EQUIPMENT LIMITED are www.fpeprocessequipment.co.uk, and www.fpe-process-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Fpe Process Equipment Limited is a Private Limited Company. The company registration number is 02825703. Fpe Process Equipment Limited has been working since 10 June 1993. The present status of the company is Active. The registered address of Fpe Process Equipment Limited is Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire England Sk3 0xg. . BATTY, Richard Michael John is a Secretary of the company. COOPER, David William is a Director of the company. HINES, Timothy Richard is a Director of the company. WILLIAMSON, Peter John is a Director of the company. Secretary BROWNE, Peter Gordon has been resigned. Secretary HOWARD, Benjamin William has been resigned. Secretary MUTCH, Colin Andrew has been resigned. Secretary SIMON, Edward Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Christopher John has been resigned. Director CUMBERLAND, Kevin Lee has been resigned. Director DIXON, Mark Robert has been resigned. Director FITTON, Paul Anthony has been resigned. Director FITTON, Paul Anthony has been resigned. Director HOWARD, Benjamin William has been resigned. Director LEES, Anthony has been resigned. Director MORRIS, Adrian has been resigned. Director PORTER, Andrew Leonard John has been resigned. Director PORTER, John Alan has been resigned. Director SHARPLEY, Malcolm Peter Steven has been resigned. Director STEWARDSON, Timothy David has been resigned. Director SUTCLIFFE, Paul has been resigned. Director WOOD, Derek has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
BATTY, Richard Michael John
Appointed Date: 01 January 2016

Director
COOPER, David William
Appointed Date: 01 March 2016
46 years old

Director
HINES, Timothy Richard
Appointed Date: 10 December 2016
46 years old

Director
WILLIAMSON, Peter John
Appointed Date: 27 August 2015
59 years old

Resigned Directors

Secretary
BROWNE, Peter Gordon
Resigned: 27 May 1996
Appointed Date: 26 October 1993

Secretary
HOWARD, Benjamin William
Resigned: 31 December 2015
Appointed Date: 13 October 2015

Secretary
MUTCH, Colin Andrew
Resigned: 13 October 2015
Appointed Date: 01 June 2009

Secretary
SIMON, Edward Peter
Resigned: 24 September 2008
Appointed Date: 27 May 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 October 1993
Appointed Date: 10 June 1993

Director
BAILEY, Christopher John
Resigned: 30 October 2013
Appointed Date: 01 June 2004
72 years old

Director
CUMBERLAND, Kevin Lee
Resigned: 31 December 1999
Appointed Date: 01 September 1997
66 years old

Director
DIXON, Mark Robert
Resigned: 27 August 2015
Appointed Date: 28 March 2014
67 years old

Director
FITTON, Paul Anthony
Resigned: 12 June 2008
Appointed Date: 01 June 2004
70 years old

Director
FITTON, Paul Anthony
Resigned: 08 June 1994
Appointed Date: 09 November 1993
70 years old

Director
HOWARD, Benjamin William
Resigned: 31 December 2015
Appointed Date: 28 March 2014
50 years old

Director
LEES, Anthony
Resigned: 22 February 2013
Appointed Date: 09 November 1993
86 years old

Director
MORRIS, Adrian
Resigned: 26 September 2014
Appointed Date: 02 June 2011
56 years old

Director
PORTER, Andrew Leonard John
Resigned: 01 September 1997
Appointed Date: 11 March 1996
70 years old

Director
PORTER, John Alan
Resigned: 20 July 1999
Appointed Date: 26 October 1993
101 years old

Director
SHARPLEY, Malcolm Peter Steven
Resigned: 08 April 2013
Appointed Date: 14 May 2012
61 years old

Director
STEWARDSON, Timothy David
Resigned: 04 April 2012
Appointed Date: 19 May 2011
62 years old

Director
SUTCLIFFE, Paul
Resigned: 26 September 2014
Appointed Date: 14 May 2012
74 years old

Director
WOOD, Derek
Resigned: 26 September 2014
Appointed Date: 25 August 2011
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 October 1993
Appointed Date: 10 June 1993

FPE PROCESS EQUIPMENT LIMITED Events

21 Dec 2016
Appointment of Mr Timothy Richard Hines as a director on 10 December 2016
14 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100,002

11 Mar 2016
Appointment of Mr David William Cooper as a director on 1 March 2016
26 Jan 2016
Appointment of Mr Richard Michael John Batty as a secretary on 1 January 2016
...
... and 106 more events
08 Nov 1993
Company name changed followdaily enterprises LIMITED\certificate issued on 09/11/93
07 Nov 1993
New secretary appointed;director resigned

07 Nov 1993
Secretary resigned;new director appointed

07 Nov 1993
Registered office changed on 07/11/93 from: 2, baches street london. N1 6UB.

10 Jun 1993
Incorporation

FPE PROCESS EQUIPMENT LIMITED Charges

13 January 2015
Charge code 0282 5703 0007
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 January 2015
Charge code 0282 5703 0006
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 October 2014
Charge code 0282 5703 0005
Delivered: 14 October 2014
Status: Satisfied on 27 October 2014
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 October 2014
Charge code 0282 5703 0004
Delivered: 11 October 2014
Status: Satisfied on 27 October 2014
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 February 2013
Composite guarantee and debenture
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Northedge Capital LLP (Security Trustee)
Description: F/H 28 charles street, stockport t/no GM156155. L/h units…
14 February 2013
Charge of deposit
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £180,479 and all amounts in the future…
29 March 1994
Debenture
Delivered: 6 April 1994
Status: Satisfied on 28 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…