Having been setup in 1975, International Processplants (Europe) Ltd has its registered office in Belasis Avenue, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. This organisation is registered for VAT. There are 7 directors listed as Field, Anthony Stephen, Bogatz, Harold, Gale, Ronald Harvey, Hodgson, Angela Elizabeth, Banks, Stuart Alexander, Benson, Peter James Michael, Nash, Thomas Elgey for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOGATZ, Harold | N/A | - | 1 |
GALE, Ronald Harvey | N/A | - | 1 |
BANKS, Stuart Alexander | N/A | 14 April 2008 | 1 |
BENSON, Peter James Michael | N/A | 14 April 2008 | 1 |
NASH, Thomas Elgey | 20 April 2008 | 03 April 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIELD, Anthony Stephen | 03 April 2018 | - | 1 |
HODGSON, Angela Elizabeth | N/A | 10 April 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 12 May 2020 | |
AA - Annual Accounts | 11 April 2019 | |
CH01 - Change of particulars for director | 10 April 2019 | |
CS01 - N/A | 10 April 2019 | |
AA - Annual Accounts | 14 June 2018 | |
CS01 - N/A | 17 April 2018 | |
AP03 - Appointment of secretary | 17 April 2018 | |
TM02 - Termination of appointment of secretary | 17 April 2018 | |
TM01 - Termination of appointment of director | 17 April 2018 | |
MR04 - N/A | 12 March 2018 | |
MR04 - N/A | 12 March 2018 | |
MR04 - N/A | 12 March 2018 | |
CH01 - Change of particulars for director | 05 December 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 19 April 2017 | |
CH01 - Change of particulars for director | 11 November 2016 | |
CH01 - Change of particulars for director | 09 November 2016 | |
AA - Annual Accounts | 08 July 2016 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 09 June 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 17 July 2013 | |
AR01 - Annual Return | 15 May 2013 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 24 June 2011 | |
AR01 - Annual Return | 06 May 2011 | |
CH01 - Change of particulars for director | 06 May 2011 | |
CH01 - Change of particulars for director | 06 May 2011 | |
CH03 - Change of particulars for secretary | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
AA - Annual Accounts | 02 August 2010 | |
RESOLUTIONS - N/A | 15 July 2010 | |
MEM/ARTS - N/A | 15 July 2010 | |
AR01 - Annual Return | 26 April 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 06 May 2009 | |
RESOLUTIONS - N/A | 29 January 2009 | |
MEM/ARTS - N/A | 29 January 2009 | |
169 - Return by a company purchasing its own shares | 29 January 2009 | |
AA - Annual Accounts | 02 November 2008 | |
CERTNM - Change of name certificate | 07 August 2008 | |
363a - Annual Return | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 23 April 2008 | |
288a - Notice of appointment of directors or secretaries | 23 April 2008 | |
288b - Notice of resignation of directors or secretaries | 23 April 2008 | |
288b - Notice of resignation of directors or secretaries | 23 April 2008 | |
288b - Notice of resignation of directors or secretaries | 23 April 2008 | |
AA - Annual Accounts | 08 April 2008 | |
287 - Change in situation or address of Registered Office | 29 January 2008 | |
363s - Annual Return | 20 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2007 | |
AA - Annual Accounts | 07 November 2006 | |
363s - Annual Return | 21 June 2006 | |
AA - Annual Accounts | 13 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2005 | |
363s - Annual Return | 29 March 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 13 April 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 28 April 2003 | |
AA - Annual Accounts | 08 October 2002 | |
363s - Annual Return | 08 May 2002 | |
AA - Annual Accounts | 03 November 2001 | |
363s - Annual Return | 11 April 2001 | |
AA - Annual Accounts | 01 November 2000 | |
363s - Annual Return | 22 May 2000 | |
AA - Annual Accounts | 28 October 1999 | |
363s - Annual Return | 24 May 1999 | |
395 - Particulars of a mortgage or charge | 23 March 1999 | |
AA - Annual Accounts | 03 November 1998 | |
363s - Annual Return | 07 May 1998 | |
AA - Annual Accounts | 28 October 1997 | |
288b - Notice of resignation of directors or secretaries | 02 July 1997 | |
363s - Annual Return | 16 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 1996 | |
395 - Particulars of a mortgage or charge | 29 November 1996 | |
AA - Annual Accounts | 28 October 1996 | |
363s - Annual Return | 12 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 1995 | |
395 - Particulars of a mortgage or charge | 13 October 1995 | |
395 - Particulars of a mortgage or charge | 04 August 1995 | |
AA - Annual Accounts | 04 May 1995 | |
395 - Particulars of a mortgage or charge | 27 April 1995 | |
395 - Particulars of a mortgage or charge | 27 April 1995 | |
363s - Annual Return | 25 April 1995 | |
395 - Particulars of a mortgage or charge | 22 December 1994 | |
363s - Annual Return | 25 May 1994 | |
AA - Annual Accounts | 05 April 1994 | |
AA - Annual Accounts | 23 April 1993 | |
363s - Annual Return | 06 April 1993 | |
CERTNM - Change of name certificate | 29 May 1992 | |
CERTNM - Change of name certificate | 29 May 1992 | |
AA - Annual Accounts | 23 April 1992 | |
363b - Annual Return | 23 April 1992 | |
288 - N/A | 13 March 1992 | |
AUD - Auditor's letter of resignation | 29 January 1992 | |
RESOLUTIONS - N/A | 03 January 1992 | |
MEM/ARTS - N/A | 03 January 1992 | |
288 - N/A | 05 December 1991 | |
288 - N/A | 05 December 1991 | |
395 - Particulars of a mortgage or charge | 03 December 1991 | |
288 - N/A | 02 December 1991 | |
AA - Annual Accounts | 11 May 1991 | |
363a - Annual Return | 16 April 1991 | |
288 - N/A | 14 January 1991 | |
AA - Annual Accounts | 21 June 1990 | |
363 - Annual Return | 21 June 1990 | |
RESOLUTIONS - N/A | 16 May 1990 | |
RESOLUTIONS - N/A | 16 May 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 November 1989 | |
AA - Annual Accounts | 20 June 1989 | |
363 - Annual Return | 20 June 1989 | |
288 - N/A | 08 December 1988 | |
AA - Annual Accounts | 24 October 1988 | |
363 - Annual Return | 24 October 1988 | |
363 - Annual Return | 18 January 1988 | |
AA - Annual Accounts | 26 November 1987 | |
288 - N/A | 25 August 1987 | |
363 - Annual Return | 02 August 1986 | |
AA - Annual Accounts | 26 July 1986 | |
NEWINC - New incorporation documents | 22 September 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over credit balances | 08 March 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 25 November 1996 | Fully Satisfied |
N/A |
Debenture | 11 October 1995 | Fully Satisfied |
N/A |
Charge over credit balances | 01 August 1995 | Fully Satisfied |
N/A |
Debenture | 21 April 1995 | Fully Satisfied |
N/A |
Legal mortgage | 21 April 1995 | Fully Satisfied |
N/A |
Charge over credit balances | 07 December 1994 | Fully Satisfied |
N/A |
Deed of debenture | 21 November 1991 | Fully Satisfied |
N/A |
Guarantee debenture | 13 December 1982 | Fully Satisfied |
N/A |
Deed of charge | 03 October 1981 | Fully Satisfied |
N/A |
Debenture | 02 October 1981 | Fully Satisfied |
N/A |