INTERNATIONAL PROCESS TECHNOLOGIES LIMITED
SURREY

Hellopages » Surrey » Waverley » GU9 9NY

Company number 03139509
Status Active
Incorporation Date 19 December 1995
Company Type Private Limited Company
Address TRADING ESTATE, FARNHAM, SURREY, GU9 9NY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Cancellation of shares. Statement of capital on 10 March 2016 GBP 280,000.00 . The most likely internet sites of INTERNATIONAL PROCESS TECHNOLOGIES LIMITED are www.internationalprocesstechnologies.co.uk, and www.international-process-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. International Process Technologies Limited is a Private Limited Company. The company registration number is 03139509. International Process Technologies Limited has been working since 19 December 1995. The present status of the company is Active. The registered address of International Process Technologies Limited is Trading Estate Farnham Surrey Gu9 9ny. . BILHAM, Keith John is a Secretary of the company. BENSON, Patrick is a Director of the company. BILHAM, Keith John is a Director of the company. STOKE, Jeremy Michael is a Director of the company. Secretary ELKIN, George Frank has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Director CAMPBELL, Gordon Arden has been resigned. Director DUNNETT, Christopher Frederic has been resigned. Director ELKIN, George Frank has been resigned. Director FLAHAULT, Dominique has been resigned. Director HOFFMAN, Michael Richard has been resigned. Director LEWIS, Alan Stuart has been resigned. Nominee Director NQH LIMITED has been resigned. Director VINSON, Jane Elizabeth has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BILHAM, Keith John
Appointed Date: 24 December 2004

Director
BENSON, Patrick
Appointed Date: 23 April 1996
69 years old

Director
BILHAM, Keith John
Appointed Date: 19 December 2001
67 years old

Director
STOKE, Jeremy Michael
Appointed Date: 01 November 2001
74 years old

Resigned Directors

Secretary
ELKIN, George Frank
Resigned: 16 December 2004
Appointed Date: 21 March 1996

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 21 March 1996
Appointed Date: 19 December 1995

Director
CAMPBELL, Gordon Arden
Resigned: 31 October 2001
Appointed Date: 25 May 1999
78 years old

Director
DUNNETT, Christopher Frederic
Resigned: 30 July 2013
Appointed Date: 21 March 1996
74 years old

Director
ELKIN, George Frank
Resigned: 16 November 2004
Appointed Date: 21 March 1996
78 years old

Director
FLAHAULT, Dominique
Resigned: 09 October 1997
Appointed Date: 23 April 1996
84 years old

Director
HOFFMAN, Michael Richard
Resigned: 17 April 1998
Appointed Date: 25 March 1997
85 years old

Director
LEWIS, Alan Stuart
Resigned: 08 July 2003
Appointed Date: 23 April 1996
73 years old

Nominee Director
NQH LIMITED
Resigned: 21 March 1996
Appointed Date: 19 December 1995
36 years old

Director
VINSON, Jane Elizabeth
Resigned: 01 March 2005
Appointed Date: 08 July 2003
54 years old

INTERNATIONAL PROCESS TECHNOLOGIES LIMITED Events

12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
26 Jun 2016
Group of companies' accounts made up to 31 December 2015
14 Apr 2016
Cancellation of shares. Statement of capital on 10 March 2016
  • GBP 280,000.00

14 Apr 2016
Purchase of own shares.
11 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 504,144

...
... and 111 more events
10 Apr 1996
Company name changed quayshelfco 539 LIMITED\certificate issued on 11/04/96
26 Mar 1996
Secretary resigned;new secretary appointed;new director appointed
26 Mar 1996
Director resigned;new director appointed
26 Mar 1996
Accounting reference date notified as 31/12
19 Dec 1995
Incorporation

INTERNATIONAL PROCESS TECHNOLOGIES LIMITED Charges

10 November 2009
All assets debenture
Delivered: 16 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 March 1999
Assignment of keyman life policy
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Life policy numbers 22118-088-das and 22119-088-dhs on the…
29 March 1999
Debenture
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 April 1996
Guarantee and debenture
Delivered: 2 May 1996
Status: Satisfied on 4 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries (Asdefined)
Description: Fixed and floating charges over the undertaking and all…
23 April 1996
Deed of assignment of life policies
Delivered: 2 May 1996
Status: Satisfied on 4 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries (Asdefined)
Description: Allits right title and interest in and to the policies…