Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Kbc Process Technology LTD, United Kingdom
View details as a director
Download Report
Watch this company
Reports
Financials
Related companies
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Oct 7, 2013)
all other documents available
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Related companies by name
Kbc Process Technology Limited, Netherlands
Details
Company type
Private Limited Company
Company Number
01807381
Record last updated
Wednesday, April 10, 2024 11:18:26 AM UTC
Postal Code
KT12 1RZ
Charts
Visits
KBC PROCESS TECHNOLOGY LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-9
2020-1
2022-10
2022-11
2024-7
2024-8
2025-1
2025-5
0
1
2
Directors
James Richard Jordan
(born on Aug 20, 1965), 15 companies
Mark Patrick Henry Anderson
Allan Rudman
(born on Aug 19, 1963), 2 companies
Andrew John Howell
, 4 companies
Mark Robert Hudson
, 4 companies
Suzanne Fiona Scott
, 2 companies
Krikor Krikorian
, 5 companies
Rebecca Kate Douglas
, 9 companies
Filings
Document Type
Publication date
Download link
Registry
Apr 1, 2024
Appointment of a woman as Director
Registry
Feb 29, 2024
Resignation of one Director (a man)
Registry
Jan 1, 2020
Resignation of 2 people: one Director (a man)
Registry
Dec 1, 2019
Three appointments: 2 men and a woman,: 2 men and a woman
Registry
Nov 1, 2019
Resignation of one Director (a man)
Registry
Apr 12, 2016
Appointment of a man as Secretary
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Financials
Oct 7, 2013
Annual accounts
Registry
Sep 9, 2013
Appointment of a man as Director
Registry
Sep 9, 2013
Resignation of one Director
Registry
Sep 6, 2013
Appointment of a man as Director and Chemical Engineer
Registry
Jun 5, 2013
Annual return
Registry
Nov 8, 2012
Appointment of a person as Director
Financials
Aug 20, 2012
Annual accounts
Registry
Aug 3, 2012
Resignation of one Director
Registry
Jul 12, 2012
Appointment of a man as Director
Registry
Jun 6, 2012
Annual return
Registry
May 21, 2012
Appointment of a man as Director and Accountant
Financials
Sep 20, 2011
Annual accounts
Registry
Jul 22, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
Jun 25, 2011
Particulars of a mortgage or charge
Registry
May 24, 2011
Annual return
Financials
Sep 28, 2010
Annual accounts
Registry
Jul 29, 2010
Appointment of a man as Director
Registry
Jul 15, 2010
Appointment of a man as Director and Chemical Engineer
Registry
Jul 13, 2010
Resignation of one Director
Registry
Jun 9, 2010
Annual return
Registry
Jan 20, 2010
Return of allotment of shares
Registry
Jan 13, 2010
Section 175 comp act 06 08
Registry
Jan 13, 2010
Memorandum of association
Registry
Jan 13, 2010
Alteration to memorandum and articles
Registry
Dec 4, 2009
Change of location of company records to the single alternative inspection location
Registry
Dec 3, 2009
Notification of single alternative inspection location
Financials
Oct 27, 2009
Annual accounts
Registry
May 29, 2009
Annual return
Financials
Dec 27, 2008
Annual accounts
Registry
Jun 27, 2008
Resignation of a director
Registry
Jun 27, 2008
Appointment of a man as Director
Registry
Jun 27, 2008
Appointment of a man as Director 1807...
Registry
May 29, 2008
Annual return
Registry
May 28, 2008
Register of members in non-legible form
Financials
Nov 3, 2007
Annual accounts
Registry
Jun 13, 2007
Alteration to memorandum and articles
Registry
May 8, 2007
Annual return
Registry
Oct 31, 2006
Resignation of a director
Registry
Aug 4, 2006
Auditor's letter of resignation
Financials
Jul 19, 2006
Annual accounts
Registry
Jun 6, 2006
Annual return
Registry
Jun 1, 2006
Register of members in non-legible form
Registry
Feb 17, 2006
Elective resolution
Registry
Feb 16, 2006
Notice of change of directors or secretaries or in their particulars
Financials
Sep 30, 2005
Annual accounts
Registry
Aug 16, 2005
Particulars of a mortgage or charge
Registry
Jun 1, 2005
Annual return
Financials
Nov 2, 2004
Annual accounts
Registry
May 26, 2004
Annual return
Registry
Dec 24, 2003
Resignation of a director
Registry
Oct 25, 2003
Appointment of a director
Financials
Jun 30, 2003
Annual accounts
Registry
May 30, 2003
Annual return
Registry
Mar 23, 2003
Appointment of a director
Registry
Jan 28, 2003
Resignation of a director
Registry
Nov 8, 2002
Notice of change of directors or secretaries or in their particulars
Financials
Sep 6, 2002
Annual accounts
Registry
Jun 28, 2002
Annual return
Registry
Sep 6, 2001
Appointment of a director
Financials
Aug 1, 2001
Annual accounts
Registry
Jun 14, 2001
Annual return
Registry
Jun 6, 2001
Change in situation or address of registered office
Registry
Apr 6, 2001
Appointment of a director
Registry
Apr 6, 2001
Resignation of a director
Registry
Apr 6, 2001
Resignation of a director 1807...
Registry
Apr 6, 2001
Appointment of a director
Registry
Apr 6, 2001
Resignation of a director
Financials
Oct 19, 2000
Annual accounts
Registry
Jul 21, 2000
Appointment of a secretary
Registry
Jun 29, 2000
Resignation of a secretary
Registry
Jun 26, 2000
Annual return
Financials
Mar 14, 2000
Annual accounts
Registry
Oct 22, 1999
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Sep 13, 1999
Resignation of a director
Registry
Aug 23, 1999
Notice of change of directors or secretaries or in their particulars
Registry
Jun 9, 1999
Annual return
Registry
Jun 9, 1999
Removal of secretary/director
Registry
Jun 9, 1999
Register of members
Registry
Jun 9, 1999
Location of register of members address changed
Registry
May 27, 1999
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 25, 1999
Declaration of satisfaction in full or in part of a mortgage or charge 1807...
Registry
May 14, 1999
Notice of change of directors or secretaries or in their particulars
Registry
Apr 1, 1999
Appointment of a director
Registry
Apr 1, 1999
Resignation of a director
Financials
Jan 27, 1999
Annual accounts
Registry
Oct 28, 1998
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Jun 16, 1998
Annual return
Registry
Jun 11, 1998
Appointment of a director
Registry
Jun 11, 1998
Resignation of a director
Registry
May 15, 1998
Resignation of one Chemical Engineer and one Director (a man)
Registry
May 1, 1998
Resignation of a director
Registry
Jun 10, 1997
Annual return
Financials
Mar 19, 1997
Annual accounts
Companies with similar name
Kbc Process Technology Limited
Kbc Technology Ltd
Kbc Process Technology Limited-Dutch Branch
Kbc Technology Services BV
Process Technology Limited
Process Technology Limited
Kbc Lp
Davy Process Technology Limited
Kvaerner Process Technology Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)