Gea Process Engineering Limited WARRINGTON


Founded in 1976, Gea Process Engineering, classified under reg no. 01275022 is an active company. Currently registered at Leacroft House Leacroft Road WA3 6JF, Warrington the company has been in the business for fourty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since September 29, 2005 Gea Process Engineering Limited is no longer carrying the name Tuchenhagen U K.

The company has 4 directors, namely Muqeet A., Hans B. and Lynne T. and others. Of them, Martin J. has been with the company the longest, being appointed on 18 July 2016 and Muqeet A. has been with the company for the least time - from 20 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gea Process Engineering Limited Address / Contact

Office Address Leacroft House Leacroft Road
Office Address2 Birchwood
Town Warrington
Post code WA3 6JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01275022
Date of Incorporation Fri, 27th Aug 1976
Industry
End of financial Year 31st December
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Muqeet A.

Position: Director

Appointed: 20 September 2023

Hans B.

Position: Director

Appointed: 08 December 2021

Lynne T.

Position: Director

Appointed: 05 March 2020

Martin J.

Position: Director

Appointed: 18 July 2016

Susie R.

Position: Director

Appointed: 05 March 2020

Resigned: 08 December 2021

Richard M.

Position: Director

Appointed: 05 March 2020

Resigned: 31 March 2023

Navin L.

Position: Director

Appointed: 05 March 2020

Resigned: 14 September 2023

Barry D.

Position: Director

Appointed: 15 May 2019

Resigned: 05 March 2020

Tracey O.

Position: Director

Appointed: 01 October 2017

Resigned: 05 March 2020

Timothy D.

Position: Director

Appointed: 11 August 2017

Resigned: 05 March 2020

Linda A.

Position: Director

Appointed: 18 July 2016

Resigned: 16 January 2017

Tom W.

Position: Director

Appointed: 09 November 2010

Resigned: 30 September 2017

Ilija A.

Position: Director

Appointed: 23 September 2010

Resigned: 15 May 2019

Ronald Y.

Position: Director

Appointed: 30 July 2010

Resigned: 01 November 2015

Anthony B.

Position: Secretary

Appointed: 31 May 2010

Resigned: 05 November 2017

Anthony B.

Position: Director

Appointed: 31 May 2010

Resigned: 05 November 2017

Joachim H.

Position: Director

Appointed: 28 February 2008

Resigned: 23 September 2010

Michael A.

Position: Director

Appointed: 28 February 2008

Resigned: 23 September 2010

Anthony P.

Position: Director

Appointed: 30 September 2005

Resigned: 01 March 2012

Ronald Y.

Position: Director

Appointed: 23 September 2005

Resigned: 28 February 2008

Niels G.

Position: Director

Appointed: 01 March 2003

Resigned: 28 February 2008

Homayon H.

Position: Director

Appointed: 01 January 2002

Resigned: 26 August 2010

Elmar E.

Position: Director

Appointed: 01 November 2001

Resigned: 01 March 2003

Dermot D.

Position: Director

Appointed: 16 October 2001

Resigned: 01 April 2003

Matthias K.

Position: Director

Appointed: 24 September 2001

Resigned: 29 October 2001

Bernd H.

Position: Director

Appointed: 01 December 2000

Resigned: 30 September 2002

Manfred K.

Position: Director

Appointed: 01 September 2000

Resigned: 01 November 2001

Homayon H.

Position: Director

Appointed: 15 January 1998

Resigned: 01 December 2000

Rolf R.

Position: Director

Appointed: 01 October 1995

Resigned: 01 September 2000

Jurgen K.

Position: Director

Appointed: 14 November 1991

Resigned: 01 October 1995

Edgar K.

Position: Director

Appointed: 14 November 1991

Resigned: 16 October 2001

Homayon H.

Position: Secretary

Appointed: 14 November 1991

Resigned: 31 May 2010

David J.

Position: Director

Appointed: 14 November 1991

Resigned: 31 January 1997

Peter M.

Position: Director

Appointed: 14 November 1991

Resigned: 01 October 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Gea Group Holdings (Uk) Limited from Eastleigh, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gea Group Holdings (Uk) Limited

Erskine House School Lane, Chandler's Ford, Eastleigh, SO53 4DG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02923255
Notified on 17 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Tuchenhagen U K September 29, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2021
filed on: 23rd, December 2022
Free Download (45 pages)

Company search

Advertisements