EPO (PRESTON) LIMITED

Duff & Phelps Ltd The Shard Duff & Phelps Ltd The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.04614717
CategoryPrivate Limited Company
Incorporated11 Dec 2002
Age21 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution15 Apr 2018
Years6 years, 1 month

SUMMARY

EPO (PRESTON) LIMITED is an dissolved private limited company with number 04614717. It was incorporated 21 years, 5 months, 4 days ago, on 11 December 2002 and it was dissolved 6 years, 1 month ago, on 15 April 2018. The company address is Duff & Phelps Ltd The Shard Duff & Phelps Ltd The Shard, London, SE1 9SG.



People

CROMWELL CORPORATE SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Sep 2003

Current time on role 20 years, 8 months, 14 days

FITZGIBBON, Ciara

Director

Fund Controller

ACTIVE

Assigned on 24 Feb 2017

Current time on role 7 years, 2 months, 19 days

CROMWELL DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 07 Dec 2005

Current time on role 18 years, 5 months, 8 days

ZAJAC, Leslie Murray Fraser

Secretary

RESIGNED

Assigned on 23 Dec 2002

Resigned on 01 Sep 2003

Time on role 8 months, 9 days

DWS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Dec 2002

Resigned on 23 Dec 2002

Time on role 12 days

CORLETT, Robert John

Director

Chartered Surveyor

RESIGNED

Assigned on 20 Dec 2002

Resigned on 25 Jun 2003

Time on role 6 months, 5 days

KENNEDY, Fraser James

Director

Chartered Accountant

RESIGNED

Assigned on 10 Nov 2008

Resigned on 14 Aug 2015

Time on role 6 years, 9 months, 4 days

MCBRIDE, Stephen Paul

Director

Financial Director

RESIGNED

Assigned on 23 Dec 2002

Resigned on 01 Oct 2004

Time on role 1 year, 9 months, 8 days

OLIVER, Paul Francis

Director

Chief Executive

RESIGNED

Assigned on 20 Dec 2002

Resigned on 24 Apr 2008

Time on role 5 years, 4 months, 4 days

ROBERTSON, Neil Kenneth

Director

Accountant

RESIGNED

Assigned on 05 Jan 2016

Resigned on 24 Feb 2017

Time on role 1 year, 1 month, 19 days

SHEPHERD, Marcus Owen

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2008

Resigned on 10 Nov 2008

Time on role 2 months, 9 days

TREACY, Claire

Director

Head Of Tax & Risk, Europe

RESIGNED

Assigned on 14 Aug 2015

Resigned on 05 Jan 2016

Time on role 4 months, 22 days

TUTTON, Jeremy John

Director

Financial Controller

RESIGNED

Assigned on 01 Oct 2004

Resigned on 30 Apr 2006

Time on role 1 year, 6 months, 29 days

DWS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Dec 2002

Resigned on 20 Dec 2002

Time on role 9 days


Some Companies

CUSTOM GAS LTD

C/O PRECISE ACCOUNTANTS LTD, SOLDIERS QUARTERS 3,PLYMOUTH,PL6 5BX

Number:10336002
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FENPOWER LIMITED

C/O THRIVE RENEWABLES PLC,BRISTOL,BS1 5AS

Number:03852468
Status:ACTIVE
Category:Private Limited Company

GMG VENTURES CIP GP LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC576353
Status:ACTIVE
Category:Private Limited Company

MIMITEC LTD

107 BELL STREET,LONDON,NW1 6TL

Number:09942622
Status:ACTIVE
Category:Private Limited Company

RENNY CLEANERS LTD

085 BRICK KILN ONE,LONDON,SE13 5FP

Number:11947287
Status:ACTIVE
Category:Private Limited Company

ROOMALI CATERING LTD

1 LOWER COCKCROFT,BLACKBURN,BB2 1JX

Number:09745181
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