EPR GLANFORD LIMITED

6th Floor 33 Holborn, London, EC1N 2HT, England, England
StatusACTIVE
Company No.02547498
CategoryPrivate Limited Company
Incorporated10 Oct 1990
Age33 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

EPR GLANFORD LIMITED is an active private limited company with number 02547498. It was incorporated 33 years, 6 months, 18 days ago, on 10 October 1990. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England, England.



People

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Nov 2018

Current time on role 5 years, 5 months, 13 days

BULLARD, Michael John, Dr

Director

Director

ACTIVE

Assigned on 24 Jan 2023

Current time on role 1 year, 3 months, 4 days

FELLOWS, Edward William

Director

Director

ACTIVE

Assigned on 12 Dec 2022

Current time on role 1 year, 4 months, 16 days

WILKINSON, Edwin John

Director

Ceo/Accountant

ACTIVE

Assigned on 27 Jan 2006

Current time on role 18 years, 3 months, 1 day

BANERJEE, Kamalika Ria

Secretary

RESIGNED

Assigned on 30 Oct 2017

Resigned on 19 Feb 2018

Time on role 3 months, 20 days

DAVISON, James Edward

Secretary

RESIGNED

Assigned on 12 Mar 2001

Resigned on 08 Jul 2003

Time on role 2 years, 3 months, 27 days

FRASER, Archibald Ian Charles

Secretary

RESIGNED

Assigned on 13 Nov 1995

Resigned on 22 Jan 1999

Time on role 3 years, 2 months, 9 days

FRASER, Rupert James

Secretary

RESIGNED

Assigned on

Resigned on 13 Nov 1995

Time on role 28 years, 5 months, 15 days

HELPS, Annabelle Penney

Secretary

RESIGNED

Assigned on 14 Mar 2005

Resigned on 27 Apr 2005

Time on role 1 month, 13 days

LUDLOW, Sharna, Company Secretary

Secretary

RESIGNED

Assigned on 06 May 2016

Resigned on 15 Nov 2018

Time on role 2 years, 6 months, 9 days

PICTON TURBERVILL, David

Secretary

RESIGNED

Assigned on 22 Jan 1999

Resigned on 12 Mar 2001

Time on role 2 years, 1 month, 21 days

WARD, Karen

Secretary

RESIGNED

Assigned on 05 Jan 2016

Resigned on 06 May 2016

Time on role 4 months, 1 day

EVERSECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Apr 2005

Resigned on 26 Nov 2015

Time on role 10 years, 6 months, 29 days

EVERSECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Jul 2003

Resigned on 14 Mar 2005

Time on role 1 year, 8 months, 6 days

ANTHONY, Paul

Director

Director

RESIGNED

Assigned on 11 Apr 2003

Resigned on 14 Mar 2005

Time on role 1 year, 11 months, 3 days

APPS, Paul Gordon

Director

Chartered Engineer

RESIGNED

Assigned on

Resigned on 15 Nov 2001

Time on role 22 years, 5 months, 13 days

FRASER, Elspeth Jane

Director

Financial Consultant

RESIGNED

Assigned on

Resigned on 07 Feb 2000

Time on role 24 years, 2 months, 21 days

FRASER, Rupert James

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 16 Sep 2004

Time on role 19 years, 7 months, 12 days

FRASER, Simon Joseph

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 2003

Time on role 21 years, 28 days

GULLIVER, Peter Leslie

Director

Chemical Engineer

RESIGNED

Assigned on 20 May 1994

Resigned on 23 Jun 1998

Time on role 4 years, 1 month, 3 days

HOLDSWORTH, John Clifford

Director

Chemical Engineer

RESIGNED

Assigned on 23 Jun 1998

Resigned on 07 Feb 2000

Time on role 1 year, 7 months, 14 days

HOLT, Nicholas Christopher

Director

Accountant

RESIGNED

Assigned on 23 Jun 1998

Resigned on 07 Feb 2000

Time on role 1 year, 7 months, 14 days

HOLT, Nicholas Christopher

Director

Accountant

RESIGNED

Assigned on 20 May 1994

Resigned on 23 Jun 1998

Time on role 4 years, 1 month, 3 days

HURST, Gordon Harry

Director

Generation Manager

RESIGNED

Assigned on

Resigned on 08 Mar 1996

Time on role 28 years, 1 month, 20 days

KAY, Ian Andrew

Director

Company Director

RESIGNED

Assigned on 14 Mar 2005

Resigned on 27 Jan 2006

Time on role 10 months, 13 days

LATHAM, Paul Stephen

Director

Director

RESIGNED

Assigned on 15 Aug 2017

Resigned on 12 Dec 2022

Time on role 5 years, 3 months, 28 days

OWENS, David William

Director

Company Director

RESIGNED

Assigned on 20 Feb 2006

Resigned on 30 Nov 2006

Time on role 9 months, 10 days

SENIOR, Timothy James, Dr

Director

Director

RESIGNED

Assigned on 30 Oct 2015

Resigned on 06 Oct 2016

Time on role 11 months, 7 days

SETCHELL, Matthew George

Director

Investment Manager

RESIGNED

Assigned on 30 Oct 2015

Resigned on 03 Feb 2022

Time on role 6 years, 3 months, 4 days

SKERTCHLY, Paul Clifford

Director

Financial Officer

RESIGNED

Assigned on 05 Jul 2004

Resigned on 14 Mar 2005

Time on role 8 months, 9 days

STANLEY, Martin Stephen William

Director

Banker

RESIGNED

Assigned on 06 Mar 2006

Resigned on 06 Mar 2006

Time on role

STANLEY, Martin Stephen William

Director

Banker

RESIGNED

Assigned on 14 Mar 2005

Resigned on 20 Feb 2006

Time on role 11 months, 6 days

THIRSK, Jeremy David

Director

Director

RESIGNED

Assigned on 11 Apr 2003

Resigned on 05 Jul 2004

Time on role 1 year, 2 months, 24 days

TILSTONE, David Paul

Director

Banker

RESIGNED

Assigned on 30 Nov 2006

Resigned on 30 Oct 2015

Time on role 8 years, 11 months

TOTTMAN, Peter John

Director

Production Manager

RESIGNED

Assigned on 01 Apr 1994

Resigned on 12 May 1994

Time on role 1 month, 11 days

WATSON, John Tinto

Director

Chartered Accountant

RESIGNED

Assigned on 13 Nov 1995

Resigned on 31 Mar 2003

Time on role 7 years, 4 months, 18 days

WATSON, William Gillbanks

Director

Md Eastern Electric

RESIGNED

Assigned on 12 May 1994

Resigned on 08 Mar 1996

Time on role 1 year, 9 months, 27 days


Some Companies

CUSTOM PROFILES & FACADES LIMITED

7 MEADOW CLOSE,COVENTRY,CV7 9JB

Number:11657132
Status:ACTIVE
Category:Private Limited Company

GEMSTONE CONSULTANTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11464945
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HS19 LIMITED

PAK SUPERMARKET,BIRMINGHAM,B19 2TR

Number:11474033
Status:ACTIVE
Category:Private Limited Company

KH2 PROJECTS LIMITED

31 MOORGATE DRIVE,STALYBRIDGE,SK15 3LX

Number:08342573
Status:ACTIVE
Category:Private Limited Company

SALVA ALLIANCE LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL024218
Status:ACTIVE
Category:Limited Partnership

SYON COURT RESIDENTS ASSOCIATION LIMITED

SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ

Number:05897679
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source