Hpe Process Ltd was founded on 06 December 1991 with its registered office in Leeds, West Yorkshire, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 5 directors listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLMAN, Andrew Martin | 06 December 1991 | - | 1 |
AZIZ, Khawar Ekram | 27 March 2012 | - | 1 |
BOSE, Susan | 01 April 2008 | - | 1 |
ROYLANCE, Anthony Barrie | 05 April 1993 | 02 November 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLMAN, Susan Elizabeth | 06 December 1991 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 06 December 2019 | |
MR01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 03 May 2019 | |
CS01 - N/A | 07 December 2018 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 06 December 2017 | |
AA - Annual Accounts | 21 July 2017 | |
CS01 - N/A | 06 December 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 31 December 2015 | |
AA - Annual Accounts | 29 September 2015 | |
CERTNM - Change of name certificate | 23 June 2015 | |
CONNOT - N/A | 23 June 2015 | |
CH03 - Change of particulars for secretary | 29 April 2015 | |
CH01 - Change of particulars for director | 29 April 2015 | |
AR01 - Annual Return | 07 December 2014 | |
AD01 - Change of registered office address | 28 April 2014 | |
AA - Annual Accounts | 16 April 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 02 September 2013 | |
AR01 - Annual Return | 06 December 2012 | |
AA - Annual Accounts | 11 July 2012 | |
AP01 - Appointment of director | 29 March 2012 | |
AR01 - Annual Return | 06 December 2011 | |
CH01 - Change of particulars for director | 05 December 2011 | |
AA - Annual Accounts | 19 August 2011 | |
AR01 - Annual Return | 14 December 2010 | |
AA - Annual Accounts | 14 June 2010 | |
AR01 - Annual Return | 15 December 2009 | |
AA - Annual Accounts | 16 June 2009 | |
363a - Annual Return | 08 December 2008 | |
AA - Annual Accounts | 28 April 2008 | |
288a - Notice of appointment of directors or secretaries | 14 April 2008 | |
363a - Annual Return | 11 December 2007 | |
287 - Change in situation or address of Registered Office | 02 October 2007 | |
RESOLUTIONS - N/A | 20 July 2007 | |
RESOLUTIONS - N/A | 20 July 2007 | |
RESOLUTIONS - N/A | 20 July 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2007 | |
123 - Notice of increase in nominal capital | 20 July 2007 | |
AA - Annual Accounts | 13 June 2007 | |
363a - Annual Return | 06 December 2006 | |
AA - Annual Accounts | 03 May 2006 | |
363a - Annual Return | 07 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 December 2005 | |
AA - Annual Accounts | 25 April 2005 | |
363a - Annual Return | 10 December 2004 | |
AA - Annual Accounts | 05 May 2004 | |
363a - Annual Return | 12 January 2004 | |
AA - Annual Accounts | 14 May 2003 | |
363a - Annual Return | 20 December 2002 | |
363s - Annual Return | 05 May 2002 | |
AA - Annual Accounts | 23 April 2002 | |
169 - Return by a company purchasing its own shares | 26 March 2002 | |
288b - Notice of resignation of directors or secretaries | 29 November 2001 | |
288b - Notice of resignation of directors or secretaries | 29 November 2001 | |
AA - Annual Accounts | 08 June 2001 | |
363s - Annual Return | 14 December 2000 | |
AA - Annual Accounts | 17 March 2000 | |
363s - Annual Return | 10 December 1999 | |
AA - Annual Accounts | 12 March 1999 | |
363s - Annual Return | 08 December 1998 | |
AA - Annual Accounts | 13 March 1998 | |
363s - Annual Return | 08 January 1998 | |
AA - Annual Accounts | 24 March 1997 | |
363s - Annual Return | 28 January 1997 | |
AA - Annual Accounts | 18 March 1996 | |
363s - Annual Return | 14 February 1996 | |
AA - Annual Accounts | 22 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 22 December 1994 | |
395 - Particulars of a mortgage or charge | 29 July 1994 | |
AA - Annual Accounts | 30 March 1994 | |
363s - Annual Return | 13 December 1993 | |
287 - Change in situation or address of Registered Office | 09 September 1993 | |
288 - N/A | 27 April 1993 | |
AA - Annual Accounts | 22 February 1993 | |
363s - Annual Return | 12 January 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 May 1992 | |
288 - N/A | 03 January 1992 | |
287 - Change in situation or address of Registered Office | 03 January 1992 | |
NEWINC - New incorporation documents | 06 December 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 May 2019 | Outstanding |
N/A |
Debenture | 22 July 1994 | Outstanding |
N/A |