42 EP MANAGEMENT LIMITED

17 Abingdon Road, London, W8 6AH, England
StatusACTIVE
Company No.03691155
CategoryPrivate Limited Company
Incorporated04 Jan 1999
Age25 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

42 EP MANAGEMENT LIMITED is an active private limited company with number 03691155. It was incorporated 25 years, 5 months, 11 days ago, on 04 January 1999. The company address is 17 Abingdon Road, London, W8 6AH, England.



People

JMW BARNARD MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Feb 2018

Current time on role 6 years, 4 months

JMW BARNARD MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Feb 2018

Current time on role 6 years, 4 months

COURTAULD, Jonathan Louis

Director

Property Investment

ACTIVE

Assigned on 01 Feb 2011

Current time on role 13 years, 4 months, 14 days

GRAHAM, Andrew James

Director

Financial Services

ACTIVE

Assigned on 01 Feb 2011

Current time on role 13 years, 4 months, 14 days

CICCHINE, Paolo

Secretary

Banker

RESIGNED

Assigned on 15 Jul 1999

Resigned on 23 Dec 2004

Time on role 5 years, 5 months, 8 days

JOSEPH, Marcelle Rae

Secretary

RESIGNED

Assigned on 16 Dec 2004

Resigned on 08 Jan 2006

Time on role 1 year, 23 days

LESPINARD, Philippe

Secretary

Portfolio Manager

RESIGNED

Assigned on 12 Apr 1999

Resigned on 15 Jul 1999

Time on role 3 months, 3 days

OGDEN NEWTON, Christopher

Secretary

Chartered Surveyor

RESIGNED

Assigned on 08 Jan 2007

Resigned on 15 Feb 2018

Time on role 11 years, 1 month, 7 days

HAYWARDS PROPERTY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Nov 2001

Resigned on 01 Mar 2004

Time on role 2 years, 3 months, 20 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Jan 1999

Resigned on 12 Apr 1999

Time on role 3 months, 8 days

CICCHINE, Paolo

Director

Banker

RESIGNED

Assigned on 15 Jul 1999

Resigned on 28 Mar 2007

Time on role 7 years, 8 months, 13 days

FRAMPTON, Pauline

Director

Housewife

RESIGNED

Assigned on 08 Jan 2007

Resigned on 01 Jan 2022

Time on role 14 years, 11 months, 24 days

KING, Karen Ann

Director

Sales Trader

RESIGNED

Assigned on 31 May 2000

Resigned on 08 Jan 2006

Time on role 5 years, 7 months, 8 days

LESPINARD, Philippe

Director

Portfolio Manager

RESIGNED

Assigned on 12 Apr 1999

Resigned on 15 Jul 1999

Time on role 3 months, 3 days

MOGE, Vincent

Director

Banker

RESIGNED

Assigned on 12 Apr 1999

Resigned on 25 Apr 2000

Time on role 1 year, 13 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Jan 1999

Resigned on 12 Apr 1999

Time on role 3 months, 8 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Jan 1999

Resigned on 12 Apr 1999

Time on role 3 months, 8 days


Some Companies

A B PREMIER SERVICES LIMITED

MUTFORDS,BUNTINGFORD,SG9 0ED

Number:11654114
Status:ACTIVE
Category:Private Limited Company

ALA ADVISORY LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11890613
Status:ACTIVE
Category:Private Limited Company

CJ BROWN DESIGN LIMITED

PARK GATE 4TH FLOOR,BRIGHTON,BN1 6AF

Number:10323503
Status:ACTIVE
Category:Private Limited Company

GABLES ESTATE MANAGEMENT COMPANY LIMITED

6 THE GABLES,GUILDFORD,GU2 9JR

Number:06458123
Status:ACTIVE
Category:Private Limited Company

MAC & WILD RESTAURANTS LIMITED

MAC & WILD RESTAURANTS LIMITED FALLS OF SHIN VISITORS CENTRE,BY LAIRG,IV27 4EE

Number:SC484687
Status:ACTIVE
Category:Private Limited Company

SEWLEC LIMITED

34 PRINCESS AVENUE,SOUTH NORMANTON,DE55 2HP

Number:11059864
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