ELECTRON BEAM PROCESSES LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 5SF

Company number 00870286
Status Active
Incorporation Date 2 February 1966
Company Type Private Limited Company
Address UNIT 4 OCTIMUM, FORSYTH ROAD, WOKING, SURREY, GU21 5SF
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 2,000 . The most likely internet sites of ELECTRON BEAM PROCESSES LIMITED are www.electronbeamprocesses.co.uk, and www.electron-beam-processes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. The distance to to Sunningdale Rail Station is 6 miles; to Wanborough Rail Station is 8.3 miles; to Sunnymeads Rail Station is 9.7 miles; to Feltham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electron Beam Processes Limited is a Private Limited Company. The company registration number is 00870286. Electron Beam Processes Limited has been working since 02 February 1966. The present status of the company is Active. The registered address of Electron Beam Processes Limited is Unit 4 Octimum Forsyth Road Woking Surrey Gu21 5sf. . VINCENT, Donald Peter is a Secretary of the company. VINCENT, Donald Peter is a Director of the company. VINCENT, Tina Loraine is a Director of the company. Director BECKET, Frederick John has been resigned. Director SHORT, Richard Thomas has been resigned. Director TAYLOR, Stuart Keith has been resigned. Director VINCENT, Philip Donald has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors


Director

Director
VINCENT, Tina Loraine
Appointed Date: 23 March 1994
69 years old

Resigned Directors

Director
BECKET, Frederick John
Resigned: 20 October 2001
102 years old

Director
SHORT, Richard Thomas
Resigned: 27 October 2000
75 years old

Director
TAYLOR, Stuart Keith
Resigned: 31 March 1992
84 years old

Director
VINCENT, Philip Donald
Resigned: 25 February 1992
117 years old

Persons With Significant Control

Mr Donald Peter Vincent
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

ELECTRON BEAM PROCESSES LIMITED Events

07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
06 May 2016
Total exemption small company accounts made up to 31 July 2015
25 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2,000

04 Mar 2015
Total exemption small company accounts made up to 31 July 2014
05 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,000

...
... and 87 more events
07 Jun 1988
Director's particulars changed

23 May 1988
Particulars of mortgage/charge

01 Mar 1988
Accounts for a small company made up to 31 August 1987

15 Jun 1987
Full accounts made up to 31 August 1986

15 Jun 1987
Return made up to 08/05/87; full list of members

ELECTRON BEAM PROCESSES LIMITED Charges

10 July 2013
Charge code 0087 0286 0011
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
30 May 2013
Charge code 0087 0286 0010
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
18 January 2007
Floating charge (all assets)
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
2 November 2006
Legal assignment
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company. See the mortgage…
27 August 2003
Chattels mortgage
Delivered: 28 August 2003
Status: Satisfied on 25 January 2006
Persons entitled: Industrial Equipment Finance Limited
Description: The equipment being 3 x bridgeport universal mills all with…
19 September 2001
Rent deposit deed
Delivered: 27 September 2001
Status: Satisfied on 4 March 2013
Persons entitled: Brixton Nominee Woking 1 Limited
Description: The amount from time to time standing to the credit of an…
26 April 1999
Fixed charge on purchased debts which fail to vest
Delivered: 1 May 1999
Status: Satisfied on 4 March 2013
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
9 August 1988
Legal charge
Delivered: 16 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit a, bridge wharf, chertsey t/no. Sy 443918.
9 August 1988
Legal charge
Delivered: 16 August 1988
Status: Satisfied on 4 March 2013
Persons entitled: Midland Bank PLC
Description: Unit 3, bridge wharf, chertsey, t/no. Sy 454818.
12 May 1988
Fixed and floating charge
Delivered: 23 May 1988
Status: Satisfied on 4 March 2013
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
4 January 1985
Debenture
Delivered: 11 January 1985
Status: Satisfied on 16 July 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…