Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

HANNINGFIELD PROCESS SYSTEMS LIMITED

Company

HANNINGFIELD PROCESS SYSTEMS

Telephone: 02070 210 888
A rating

ABOUT HANNINGFIELD PROCESS SYSTEMS LIMITED

You're in safe hands with the first UK company to be awarded the British Standard for Translation Service Quality.

Members of the Association of Translation companies meaning we're bang up to date with all the latest industry techniques.

KEY FINANCE

Year
2016
Assets
£509.94k ▲ £91.52k (21.87 %)
Cash
£14.24k ▲ £6.16k (76.15 %)
Liabilities
£458.58k ▲ £76.95k (20.16 %)
Net Worth
£51.36k ▲ £14.57k (39.61 %)

REGISTRATION INFO

Company name
HANNINGFIELD PROCESS SYSTEMS LIMITED
Company number
02791306
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Feb 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.londontranslations.co.uk
Phones
02070 210 888
08700 521 564
Registered Address
17 MILLHEAD WAY,
PURDEYS INDUSTRIAL ESTATE,
ROCHFORD,
ESSEX,
SS4 1LB

ECONOMIC ACTIVITIES

28990
Manufacture of other special-purpose machinery n.e.c.

LAST EVENTS

27 Feb 2017
Confirmation statement made on 18 February 2017 with updates
28 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 37,478

CHARGES

19 March 2012
Status
Outstanding
Delivered
20 March 2012
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

9 December 2003
Status
Satisfied on 2 December 2004
Delivered
23 December 2003
Persons entitled
Barclays Bank PLC
Description
Howard chase basildon essex.

4 November 2003
Status
Satisfied on 4 October 2007
Delivered
14 November 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

31 May 2002
Status
Satisfied on 2 December 2004
Delivered
7 June 2002
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage the property k/a land on the south…

3 January 1996
Status
Satisfied on 21 June 2003
Delivered
22 January 1996
Persons entitled
Barclays Bank PLC
Description
All that f/h land adjoining bowlers croft basildon essex…

20 May 1993
Status
Satisfied on 21 June 2003
Delivered
4 June 1993
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

HANNINGFIELD PROCESS SYSTEMS LIMITED DIRECTORS

Jill Ellis

  Acting
Appointed
18 February 1993
Role
Secretary
Address
77 Highlands Road, Bowers Gifford, Essex, SS13 2JA
Name
ELLIS, Jill

Colin Lancelot Ellis

  Acting PSC
Appointed
18 February 1993
Occupation
Engineer
Role
Director
Age
72
Nationality
British
Address
77 Highlands Road, Bowers Gifford, Essex, SS13 2JA
Country Of Residence
United Kingdom
Name
ELLIS, Colin Lancelot
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

James Robert Atkinson Ellis

  Acting
Appointed
01 March 2013
Occupation
Company Director
Role
Director
Age
37
Nationality
English
Address
17 Millhead Way, Purdeys Industrial Estate, Rochford, Essex, United Kingdom, SS4 1LB
Country Of Residence
United Kingdom
Name
ELLIS, James Robert Atkinson

Jill Ellis

  Acting
Appointed
01 March 1994
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
77 Highlands Road, Bowers Gifford, Essex, SS13 2JA
Country Of Residence
United Kingdom
Name
ELLIS, Jill

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
18 February 1903
Resigned
18 February 1993
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

Dudley Raymond Bradley

  Resigned
Appointed
05 July 1993
Resigned
20 December 2001
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
20 Hill Avenue, Hazlemere, High Wycombe, Buckinghamshire, HP15 7JU
Country Of Residence
United Kingdom
Name
BRADLEY, Dudley Raymond

Edward Henry Koch

  Resigned
Appointed
25 June 1993
Resigned
05 November 2001
Occupation
Owner/Manager
Role
Director
Age
94
Nationality
Canadian
Address
143 Edge Hill Drive, Kitchener, Ontario, Canada, N2G 3W6
Name
KOCH, Edward Henry

REVIEWS


Check The Company
Excellent according to the company’s financial health.