EPS PROJECTS LIMITED

8 Monarch Court The Brooms 8 Monarch Court The Brooms, Bristol, BS16 7FH
StatusDISSOLVED
Company No.02801221
CategoryPrivate Limited Company
Incorporated18 Mar 1993
Age31 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution24 Jul 2012
Years11 years, 9 months, 23 days

SUMMARY

EPS PROJECTS LIMITED is an dissolved private limited company with number 02801221. It was incorporated 31 years, 1 month, 29 days ago, on 18 March 1993 and it was dissolved 11 years, 9 months, 23 days ago, on 24 July 2012. The company address is 8 Monarch Court The Brooms 8 Monarch Court The Brooms, Bristol, BS16 7FH.



People

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 02 Dec 2009

Current time on role 14 years, 5 months, 14 days

SKOULDING, Peter Iain Maynard

Director

Accountant

ACTIVE

Assigned on 04 Jan 2011

Current time on role 13 years, 4 months, 12 days

MITIE ADMINISTRATION 1 LIMITED

Corporate-director

ACTIVE

Assigned on 02 Dec 2009

Current time on role 14 years, 5 months, 14 days

MITIE ADMINISTRATION 2 LIMITED

Corporate-director

ACTIVE

Assigned on 02 Dec 2009

Current time on role 14 years, 5 months, 14 days

BUTLER, Brian Harry

Secretary

RESIGNED

Assigned on 02 Aug 1994

Resigned on 11 Dec 1995

Time on role 1 year, 4 months, 9 days

CHAPMAN, Neil James

Secretary

Accountant

RESIGNED

Assigned on 11 Dec 1995

Resigned on 25 Apr 1997

Time on role 1 year, 4 months, 14 days

HOLMES, Peter James

Secretary

Accountant

RESIGNED

Assigned on 01 Apr 1997

Resigned on 11 May 1999

Time on role 2 years, 1 month, 10 days

LEAVER, Sylviane Dorethea Mable

Secretary

RESIGNED

Assigned on 02 Jun 1993

Resigned on 02 Aug 1994

Time on role 1 year, 2 months

RAJENDRA, George Rajkumar

Secretary

Accountant

RESIGNED

Assigned on 11 May 1999

Resigned on 02 Dec 2009

Time on role 10 years, 6 months, 22 days

MORTIMER REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Mar 1993

Resigned on 02 Jun 1993

Time on role 2 months, 15 days

ANDERSON, David John

Director

Director

RESIGNED

Assigned on 11 May 1999

Resigned on 02 Dec 2009

Time on role 10 years, 6 months, 22 days

CHAPMAN, Neil James

Director

Accountant

RESIGNED

Assigned on 11 Dec 1995

Resigned on 25 Apr 1997

Time on role 1 year, 4 months, 14 days

CLARKE, James Ian

Director

Accountant

RESIGNED

Assigned on 02 Dec 2009

Resigned on 04 Jan 2011

Time on role 1 year, 1 month, 2 days

HOLMES, Peter James

Director

Accountant

RESIGNED

Assigned on 01 Apr 1997

Resigned on 11 May 1999

Time on role 2 years, 1 month, 10 days

LEAVER, Keith Herbert

Director

Director

RESIGNED

Assigned on 02 Jun 1993

Resigned on 28 Jan 1997

Time on role 3 years, 7 months, 26 days

RADIA, Sangita

Director

Chartered Secretary

RESIGNED

Assigned on 18 Mar 1993

Resigned on 02 Jun 1993

Time on role 2 months, 15 days

ENVIRONMENTAL PROPERTY SERVICES PLC

Corporate-director

RESIGNED

Assigned on 01 May 1996

Resigned on 22 Jul 1999

Time on role 3 years, 2 months, 21 days


Some Companies

APPROVED VALETING UK LIMITED

22 NIGHTINGALE WALK,BURNTWOOD,WS7 9QH

Number:08190336
Status:ACTIVE
Category:Private Limited Company

CHARLES BURNAND LTD

15 CRAWFORD STREET,LONDON,W1H 1BR

Number:04504087
Status:ACTIVE
Category:Private Limited Company

MACSTOCK LIMITED

A228 RIVERSIDE BUSINESS CENTRE,LONDON,SW18 4UQ

Number:10559458
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MTJM SERVICES LTD

CROFTERS COTTAGE MANOR ROAD,BIRCHINGTON,CT7 0NY

Number:11755840
Status:ACTIVE
Category:Private Limited Company

PORTLAND HALL MANAGEMENT LIMITED

C15 VALLEY BUSINESS CENTRE,,NEWTOWNABBEY,BT36 7LS

Number:NI626911
Status:ACTIVE
Category:Private Limited Company

RENAISSANCE (SCOTLAND) LTD.

520 ST VINCENT STREET,,G3 8XZ

Number:SC221764
Status:ACTIVE
Category:Private Limited Company

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