Having been setup in 1976, Gea Process Engineering Ltd have registered office in Cheshire. The current directors of the company are listed as Jackson, Martin David, Lakhanpaul, Navin, Munday, Richard, Reynell, Susie, Taylor, Lynne, Butler, Anthony Edgar, Aitken, Linda Jane, Andersen, Michael, Donnelly, Dermot, Ewen, Elmar Josef, Dr, Graugaard, Niels Lykke, Haase, Joachim Paul Otto, Huber, Bernd, Jackson, David Edward, Sales Director, Klingenberg, Jurgen, Kroessmann, Manfred, Kruessel, Matthias Holger, Mette, Peter, Rademacher, Rolf Dieter, Wrensted, Tom Niels in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACKSON, Martin David | 18 July 2016 | - | 1 |
LAKHANPAUL, Navin | 05 March 2020 | - | 1 |
MUNDAY, Richard | 05 March 2020 | - | 1 |
REYNELL, Susie | 05 March 2020 | - | 1 |
TAYLOR, Lynne | 05 March 2020 | - | 1 |
AITKEN, Linda Jane | 18 July 2016 | 16 January 2017 | 1 |
ANDERSEN, Michael | 28 February 2008 | 23 September 2010 | 1 |
DONNELLY, Dermot | 16 October 2001 | 01 April 2003 | 1 |
EWEN, Elmar Josef, Dr | 01 November 2001 | 01 March 2003 | 1 |
GRAUGAARD, Niels Lykke | 01 March 2003 | 28 February 2008 | 1 |
HAASE, Joachim Paul Otto | 28 February 2008 | 23 September 2010 | 1 |
HUBER, Bernd | 01 December 2000 | 30 September 2002 | 1 |
JACKSON, David Edward, Sales Director | N/A | 31 January 1997 | 1 |
KLINGENBERG, Jurgen | N/A | 01 October 1995 | 1 |
KROESSMANN, Manfred | 01 September 2000 | 01 November 2001 | 1 |
KRUESSEL, Matthias Holger | 24 September 2001 | 29 October 2001 | 1 |
METTE, Peter | N/A | 01 October 1995 | 1 |
RADEMACHER, Rolf Dieter | 01 October 1995 | 01 September 2000 | 1 |
WRENSTED, Tom Niels | 09 November 2010 | 30 September 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTLER, Anthony Edgar | 31 May 2010 | 05 November 2017 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 17 March 2020 | |
AP01 - Appointment of director | 16 March 2020 | |
AP01 - Appointment of director | 16 March 2020 | |
AP01 - Appointment of director | 16 March 2020 | |
TM01 - Termination of appointment of director | 16 March 2020 | |
TM01 - Termination of appointment of director | 16 March 2020 | |
TM01 - Termination of appointment of director | 16 March 2020 | |
CS01 - N/A | 20 November 2019 | |
AA - Annual Accounts | 10 October 2019 | |
TM01 - Termination of appointment of director | 17 May 2019 | |
AP01 - Appointment of director | 17 May 2019 | |
CS01 - N/A | 15 November 2018 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 16 November 2017 | |
TM02 - Termination of appointment of secretary | 07 November 2017 | |
TM01 - Termination of appointment of director | 07 November 2017 | |
AA - Annual Accounts | 30 October 2017 | |
AP01 - Appointment of director | 19 October 2017 | |
TM01 - Termination of appointment of director | 19 October 2017 | |
AP01 - Appointment of director | 11 August 2017 | |
CS01 - N/A | 19 January 2017 | |
TM01 - Termination of appointment of director | 16 January 2017 | |
AA - Annual Accounts | 12 December 2016 | |
AP01 - Appointment of director | 19 July 2016 | |
AP01 - Appointment of director | 18 July 2016 | |
AR01 - Annual Return | 20 December 2015 | |
TM01 - Termination of appointment of director | 20 December 2015 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 25 November 2014 | |
CH01 - Change of particulars for director | 25 November 2014 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 25 November 2013 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AA - Annual Accounts | 04 October 2012 | |
TM01 - Termination of appointment of director | 20 April 2012 | |
SH01 - Return of Allotment of shares | 01 February 2012 | |
AR01 - Annual Return | 20 December 2011 | |
MISC - Miscellaneous document | 02 December 2011 | |
RESOLUTIONS - N/A | 01 November 2011 | |
MEM/ARTS - N/A | 01 November 2011 | |
AA - Annual Accounts | 04 October 2011 | |
RESOLUTIONS - N/A | 31 August 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 17 November 2010 | |
AP01 - Appointment of director | 09 November 2010 | |
AP01 - Appointment of director | 30 September 2010 | |
TM01 - Termination of appointment of director | 23 September 2010 | |
TM01 - Termination of appointment of director | 23 September 2010 | |
TM01 - Termination of appointment of director | 07 September 2010 | |
AP01 - Appointment of director | 06 August 2010 | |
TM02 - Termination of appointment of secretary | 04 June 2010 | |
AP03 - Appointment of secretary | 04 June 2010 | |
AP01 - Appointment of director | 04 June 2010 | |
TM02 - Termination of appointment of secretary | 04 June 2010 | |
AA - Annual Accounts | 30 March 2010 | |
AR01 - Annual Return | 20 November 2009 | |
DISS40 - Notice of striking-off action discontinued | 26 June 2009 | |
AA - Annual Accounts | 24 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 June 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 20 November 2008 | |
287 - Change in situation or address of Registered Office | 20 November 2008 | |
RESOLUTIONS - N/A | 15 October 2008 | |
123 - Notice of increase in nominal capital | 15 October 2008 | |
288a - Notice of appointment of directors or secretaries | 22 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
288b - Notice of resignation of directors or secretaries | 29 March 2008 | |
288a - Notice of appointment of directors or secretaries | 29 March 2008 | |
288b - Notice of resignation of directors or secretaries | 29 March 2008 | |
363a - Annual Return | 18 February 2008 | |
AA - Annual Accounts | 04 November 2007 | |
363a - Annual Return | 04 January 2007 | |
363a - Annual Return | 16 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2006 | |
RESOLUTIONS - N/A | 18 January 2006 | |
RESOLUTIONS - N/A | 18 January 2006 | |
RESOLUTIONS - N/A | 18 January 2006 | |
SA - Shares agreement | 18 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 January 2006 | |
123 - Notice of increase in nominal capital | 18 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2005 | |
AA - Annual Accounts | 12 October 2005 | |
288a - Notice of appointment of directors or secretaries | 04 October 2005 | |
288a - Notice of appointment of directors or secretaries | 04 October 2005 | |
CERTNM - Change of name certificate | 29 September 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 09 December 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 November 2004 | |
363s - Annual Return | 25 November 2003 | |
288b - Notice of resignation of directors or secretaries | 25 November 2003 | |
AA - Annual Accounts | 31 October 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 05 August 2003 | |
288a - Notice of appointment of directors or secretaries | 27 March 2003 | |
288b - Notice of resignation of directors or secretaries | 27 March 2003 | |
225 - Change of Accounting Reference Date | 10 February 2003 | |
363s - Annual Return | 25 November 2002 | |
288b - Notice of resignation of directors or secretaries | 12 November 2002 | |
AA - Annual Accounts | 25 July 2002 | |
363s - Annual Return | 27 March 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
288b - Notice of resignation of directors or secretaries | 22 November 2001 | |
288a - Notice of appointment of directors or secretaries | 13 November 2001 | |
288a - Notice of appointment of directors or secretaries | 13 November 2001 | |
288b - Notice of resignation of directors or secretaries | 06 November 2001 | |
288b - Notice of resignation of directors or secretaries | 06 November 2001 | |
AA - Annual Accounts | 02 October 2001 | |
288a - Notice of appointment of directors or secretaries | 28 September 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 July 2001 | |
288a - Notice of appointment of directors or secretaries | 26 January 2001 | |
288b - Notice of resignation of directors or secretaries | 18 December 2000 | |
288a - Notice of appointment of directors or secretaries | 18 December 2000 | |
363s - Annual Return | 18 December 2000 | |
288a - Notice of appointment of directors or secretaries | 31 October 2000 | |
288b - Notice of resignation of directors or secretaries | 31 October 2000 | |
AA - Annual Accounts | 01 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 2000 | |
363s - Annual Return | 30 November 1999 | |
AA - Annual Accounts | 01 November 1999 | |
225 - Change of Accounting Reference Date | 01 November 1999 | |
363s - Annual Return | 30 November 1998 | |
AA - Annual Accounts | 22 October 1998 | |
RESOLUTIONS - N/A | 23 April 1998 | |
RESOLUTIONS - N/A | 23 April 1998 | |
RESOLUTIONS - N/A | 23 April 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 April 1998 | |
123 - Notice of increase in nominal capital | 23 April 1998 | |
MEM/ARTS - N/A | 08 April 1998 | |
288a - Notice of appointment of directors or secretaries | 18 March 1998 | |
363s - Annual Return | 18 November 1997 | |
AA - Annual Accounts | 13 November 1997 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 06 November 1997 | |
288b - Notice of resignation of directors or secretaries | 20 May 1997 | |
363s - Annual Return | 04 February 1997 | |
AA - Annual Accounts | 03 October 1996 | |
363s - Annual Return | 20 November 1995 | |
288 - N/A | 17 October 1995 | |
288 - N/A | 06 October 1995 | |
AA - Annual Accounts | 22 June 1995 | |
363s - Annual Return | 17 November 1994 | |
AA - Annual Accounts | 21 June 1994 | |
363s - Annual Return | 02 December 1993 | |
AA - Annual Accounts | 30 August 1993 | |
363s - Annual Return | 17 November 1992 | |
AA - Annual Accounts | 15 September 1992 | |
363b - Annual Return | 18 November 1991 | |
363(287) - N/A | 18 November 1991 | |
AA - Annual Accounts | 28 October 1991 | |
395 - Particulars of a mortgage or charge | 23 October 1991 | |
363a - Annual Return | 12 March 1991 | |
AA - Annual Accounts | 10 September 1990 | |
288 - N/A | 08 August 1990 | |
AA - Annual Accounts | 05 April 1990 | |
288 - N/A | 28 March 1990 | |
363 - Annual Return | 26 March 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 March 1990 | |
RESOLUTIONS - N/A | 29 June 1989 | |
RESOLUTIONS - N/A | 29 June 1989 | |
RESOLUTIONS - N/A | 29 June 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 June 1989 | |
123 - Notice of increase in nominal capital | 29 June 1989 | |
363 - Annual Return | 28 June 1989 | |
AA - Annual Accounts | 20 January 1988 | |
AA - Annual Accounts | 20 January 1988 | |
363 - Annual Return | 20 January 1988 | |
287 - Change in situation or address of Registered Office | 30 June 1987 | |
363 - Annual Return | 30 June 1987 | |
395 - Particulars of a mortgage or charge | 05 June 1987 | |
AA - Annual Accounts | 10 July 1986 | |
363 - Annual Return | 06 May 1986 | |
CERTNM - Change of name certificate | 23 November 1982 | |
NEWINC - New incorporation documents | 27 August 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 October 1991 | Fully Satisfied |
N/A |
Debenture | 27 May 1987 | Fully Satisfied |
N/A |
Letter of charge | 13 August 1984 | Fully Satisfied |
N/A |
Debenture | 10 August 1981 | Fully Satisfied |
N/A |