Established in 2002, E P I Ltd are based in Manchester. Currently we aren't aware of the number of employees at the E P I Ltd. The current directors of this organisation are listed as Hirst, David, Enfield, Mark Andrew, Dr, Schultz, Gehrig Stannard, Smart, Andrew Stuart James, Thompson, Richard, Bradley, Richard, Czajkowski, Charles Richard, Goddard, Jennifer Rosemary, Knox, Peter, Smook, Deon Hendrik in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENFIELD, Mark Andrew, Dr | 08 December 2016 | - | 1 |
SCHULTZ, Gehrig Stannard | 01 October 2019 | - | 1 |
SMART, Andrew Stuart James | 23 July 2015 | - | 1 |
THOMPSON, Richard | 02 April 2012 | - | 1 |
CZAJKOWSKI, Charles Richard | 02 April 2013 | 14 February 2014 | 1 |
GODDARD, Jennifer Rosemary | 11 June 2002 | 04 June 2014 | 1 |
KNOX, Peter | 02 April 2012 | 23 July 2015 | 1 |
SMOOK, Deon Hendrik | 02 April 2012 | 01 January 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIRST, David | 01 October 2019 | - | 1 |
BRADLEY, Richard | 04 June 2014 | 30 September 2019 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 02 July 2020 | |
CS01 - N/A | 10 June 2020 | |
AP03 - Appointment of secretary | 31 October 2019 | |
AP01 - Appointment of director | 30 October 2019 | |
AP01 - Appointment of director | 30 October 2019 | |
TM02 - Termination of appointment of secretary | 30 October 2019 | |
TM01 - Termination of appointment of director | 30 October 2019 | |
AA - Annual Accounts | 02 August 2019 | |
AP01 - Appointment of director | 05 July 2019 | |
CS01 - N/A | 17 May 2019 | |
AP01 - Appointment of director | 31 January 2019 | |
TM01 - Termination of appointment of director | 31 January 2019 | |
AA - Annual Accounts | 04 October 2018 | |
MR01 - N/A | 06 September 2018 | |
MR04 - N/A | 01 August 2018 | |
MR04 - N/A | 01 August 2018 | |
CS01 - N/A | 19 June 2018 | |
TM01 - Termination of appointment of director | 15 June 2018 | |
AA - Annual Accounts | 05 September 2017 | |
CS01 - N/A | 13 June 2017 | |
AP01 - Appointment of director | 13 June 2017 | |
AP01 - Appointment of director | 09 January 2017 | |
TM01 - Termination of appointment of director | 09 January 2017 | |
AA - Annual Accounts | 22 December 2016 | |
MR01 - N/A | 21 December 2016 | |
MR01 - N/A | 15 December 2016 | |
MR04 - N/A | 13 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 07 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
AR01 - Annual Return | 15 June 2016 | |
CH01 - Change of particulars for director | 18 April 2016 | |
AA01 - Change of accounting reference date | 12 December 2015 | |
AA - Annual Accounts | 15 November 2015 | |
AP01 - Appointment of director | 28 September 2015 | |
TM01 - Termination of appointment of director | 28 September 2015 | |
AR01 - Annual Return | 24 June 2015 | |
CH01 - Change of particulars for director | 19 February 2015 | |
CH01 - Change of particulars for director | 19 February 2015 | |
CH01 - Change of particulars for director | 19 February 2015 | |
AD01 - Change of registered office address | 06 February 2015 | |
CH01 - Change of particulars for director | 09 January 2015 | |
RP04 - N/A | 01 October 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 20 August 2014 | |
SH01 - Return of Allotment of shares | 16 July 2014 | |
RESOLUTIONS - N/A | 08 July 2014 | |
RESOLUTIONS - N/A | 08 July 2014 | |
TM01 - Termination of appointment of director | 19 June 2014 | |
AP01 - Appointment of director | 19 June 2014 | |
AP01 - Appointment of director | 19 June 2014 | |
AP01 - Appointment of director | 19 June 2014 | |
AP01 - Appointment of director | 19 June 2014 | |
TM01 - Termination of appointment of director | 19 June 2014 | |
TM02 - Termination of appointment of secretary | 19 June 2014 | |
AP03 - Appointment of secretary | 19 June 2014 | |
TM01 - Termination of appointment of director | 19 June 2014 | |
TM01 - Termination of appointment of director | 19 June 2014 | |
MR04 - N/A | 17 June 2014 | |
MR01 - N/A | 11 June 2014 | |
MR01 - N/A | 09 June 2014 | |
MR01 - N/A | 09 June 2014 | |
MR01 - N/A | 05 June 2014 | |
CH01 - Change of particulars for director | 28 May 2014 | |
CH01 - Change of particulars for director | 28 May 2014 | |
CH01 - Change of particulars for director | 28 May 2014 | |
CH01 - Change of particulars for director | 28 May 2014 | |
CH03 - Change of particulars for secretary | 28 May 2014 | |
CH01 - Change of particulars for director | 28 May 2014 | |
CH01 - Change of particulars for director | 28 May 2014 | |
RESOLUTIONS - N/A | 17 April 2014 | |
TM01 - Termination of appointment of director | 19 February 2014 | |
AA - Annual Accounts | 19 December 2013 | |
RP04 - N/A | 14 October 2013 | |
RP04 - N/A | 14 October 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AP01 - Appointment of director | 17 April 2013 | |
AP01 - Appointment of director | 23 January 2013 | |
TM01 - Termination of appointment of director | 18 January 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 10 July 2012 | |
AP01 - Appointment of director | 18 May 2012 | |
AD01 - Change of registered office address | 16 May 2012 | |
AP01 - Appointment of director | 09 May 2012 | |
AP01 - Appointment of director | 09 May 2012 | |
AP01 - Appointment of director | 09 May 2012 | |
AP01 - Appointment of director | 09 May 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 May 2012 | |
MG01 - Particulars of a mortgage or charge | 20 April 2012 | |
RESOLUTIONS - N/A | 17 April 2012 | |
SH01 - Return of Allotment of shares | 17 April 2012 | |
CC04 - Statement of companies objects | 17 April 2012 | |
AA - Annual Accounts | 24 June 2011 | |
AR01 - Annual Return | 24 June 2011 | |
CH03 - Change of particulars for secretary | 24 March 2011 | |
CH01 - Change of particulars for director | 24 March 2011 | |
AR01 - Annual Return | 17 June 2010 | |
AA - Annual Accounts | 17 June 2010 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 17 June 2009 | |
287 - Change in situation or address of Registered Office | 17 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2009 | |
AA - Annual Accounts | 03 July 2008 | |
363a - Annual Return | 02 July 2008 | |
AA - Annual Accounts | 14 August 2007 | |
363s - Annual Return | 04 July 2007 | |
AA - Annual Accounts | 25 August 2006 | |
363s - Annual Return | 20 June 2006 | |
AA - Annual Accounts | 17 June 2005 | |
363s - Annual Return | 16 June 2005 | |
AA - Annual Accounts | 14 June 2004 | |
363s - Annual Return | 14 June 2004 | |
AA - Annual Accounts | 06 August 2003 | |
363s - Annual Return | 09 June 2003 | |
225 - Change of Accounting Reference Date | 22 July 2002 | |
287 - Change in situation or address of Registered Office | 01 July 2002 | |
288b - Notice of resignation of directors or secretaries | 01 July 2002 | |
288a - Notice of appointment of directors or secretaries | 01 July 2002 | |
288a - Notice of appointment of directors or secretaries | 01 July 2002 | |
288b - Notice of resignation of directors or secretaries | 01 July 2002 | |
NEWINC - New incorporation documents | 11 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 August 2018 | Outstanding |
N/A |
A registered charge | 08 December 2016 | Outstanding |
N/A |
A registered charge | 08 December 2016 | Outstanding |
N/A |
A registered charge | 04 June 2014 | Fully Satisfied |
N/A |
A registered charge | 04 June 2014 | Fully Satisfied |
N/A |
A registered charge | 04 June 2014 | Outstanding |
N/A |
A registered charge | 04 June 2014 | Fully Satisfied |
N/A |
Debenture | 04 April 2012 | Fully Satisfied |
N/A |