About

Registered Number: 01557388
Date of Incorporation: 22/04/1981 (43 years and 2 months ago)
Company Status: Active
Registered Address: Epicor Software, 6 Arlington Square West, Bracknell, Berkshire, RG12 1PU,

 

Epicor Solutions Uk Ltd was founded on 22 April 1981 and has its registered office in Bracknell, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The current directors of the organisation are listed as Andrews, David, Murray, Dawn Anne, Lowder, Vincent David, Cheung, Yu-ho, Taich, Timothy, Aviles, Mike, Blair, Larry Charles, Brown, Dominic, Carlson, Jerome Walter, Crusco, Kathleen, Gear, Jonathan, Gorman, Shane Edward, Green, David, Qureshi, Pervez, Ronaldson, Adam Channing, Sayers, John Cornelius, Speltz, Christopher, Staats, Preston William, Taich, Timothy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWDER, Vincent David 18 November 2013 - 1
AVILES, Mike 07 February 2000 02 January 2002 1
BLAIR, Larry Charles 11 March 1996 12 October 1999 1
BROWN, Dominic 02 March 2000 19 September 2001 1
CARLSON, Jerome Walter N/A 12 December 1994 1
CRUSCO, Kathleen 16 October 2008 19 November 2013 1
GEAR, Jonathan 02 January 2002 01 April 2005 1
GORMAN, Shane Edward N/A 25 July 1997 1
GREEN, David 02 January 2002 15 June 2004 1
QURESHI, Pervez 02 January 2007 15 November 2013 1
RONALDSON, Adam Channing 12 October 1999 02 January 2002 1
SAYERS, John Cornelius N/A 08 March 1996 1
SPELTZ, Christopher 02 January 2002 02 January 2007 1
STAATS, Preston William 28 July 1997 12 October 1999 1
TAICH, Timothy 02 January 2007 16 October 2008 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, David 26 June 2020 - 1
MURRAY, Dawn Anne 03 February 2017 - 1
CHEUNG, Yu-Ho 06 September 2011 31 October 2016 1
TAICH, Timothy 07 August 2009 01 August 2011 1

Filing History

Document Type Date
AP03 - Appointment of secretary 27 June 2020
TM01 - Termination of appointment of director 23 June 2020
CS01 - N/A 04 May 2020
PSC02 - N/A 04 May 2020
AD01 - Change of registered office address 21 February 2020
AA01 - Change of accounting reference date 17 February 2020
PSC02 - N/A 17 February 2020
AD01 - Change of registered office address 15 November 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 16 June 2017
AP03 - Appointment of secretary 15 February 2017
TM02 - Termination of appointment of secretary 15 February 2017
CS01 - N/A 13 October 2016
AD01 - Change of registered office address 05 September 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 14 May 2014
TM01 - Termination of appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 21 August 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 28 August 2012
CERTNM - Change of name certificate 13 March 2012
AP03 - Appointment of secretary 18 November 2011
AR01 - Annual Return 06 September 2011
TM02 - Termination of appointment of secretary 06 September 2011
AA - Annual Accounts 10 June 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 01 September 2010
RESOLUTIONS - N/A 11 August 2010
TM01 - Termination of appointment of director 28 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 17 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
RESOLUTIONS - N/A 02 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
123 - Notice of increase in nominal capital 02 December 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 18 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 13 August 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
287 - Change in situation or address of Registered Office 15 November 2006
363s - Annual Return 04 August 2006
AA - Annual Accounts 27 July 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 30 July 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
363s - Annual Return 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
AA - Annual Accounts 07 June 2004
CERTNM - Change of name certificate 27 October 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 06 May 2003
287 - Change in situation or address of Registered Office 14 March 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 26 July 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
AUD - Auditor's letter of resignation 19 October 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 03 April 2001
AA - Annual Accounts 23 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
363s - Annual Return 04 August 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 01 November 1999
288b - Notice of resignation of directors or secretaries 01 November 1999
288b - Notice of resignation of directors or secretaries 01 November 1999
288a - Notice of appointment of directors or secretaries 01 November 1999
AA - Annual Accounts 16 September 1999
363s - Annual Return 13 August 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 09 July 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
395 - Particulars of a mortgage or charge 16 June 1998
395 - Particulars of a mortgage or charge 11 June 1998
287 - Change in situation or address of Registered Office 07 November 1997
AA - Annual Accounts 01 August 1997
363a - Annual Return 28 July 1997
288c - Notice of change of directors or secretaries or in their particulars 28 July 1997
RESOLUTIONS - N/A 04 May 1997
RESOLUTIONS - N/A 04 May 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1997
123 - Notice of increase in nominal capital 04 May 1997
363a - Annual Return 09 August 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
AA - Annual Accounts 01 May 1996
AA - Annual Accounts 14 July 1995
363x - Annual Return 14 July 1995
288 - N/A 04 July 1995
288 - N/A 04 July 1995
363x - Annual Return 21 September 1994
AA - Annual Accounts 29 June 1994
363x - Annual Return 19 July 1993
AA - Annual Accounts 16 June 1993
363x - Annual Return 17 August 1992
288 - N/A 17 August 1992
288 - N/A 17 August 1992
AA - Annual Accounts 30 July 1992
AA - Annual Accounts 05 August 1991
363x - Annual Return 30 July 1991
363 - Annual Return 11 July 1990
AA - Annual Accounts 25 June 1990
288 - N/A 23 February 1990
363 - Annual Return 05 December 1989
AA - Annual Accounts 20 June 1989
363 - Annual Return 26 October 1988
288 - N/A 17 October 1988
288 - N/A 17 October 1988
288 - N/A 17 October 1988
288 - N/A 17 October 1988
AA - Annual Accounts 28 April 1988
288 - N/A 18 August 1987
363 - Annual Return 26 June 1987
AA - Annual Accounts 28 March 1987
363 - Annual Return 25 July 1986
287 - Change in situation or address of Registered Office 03 July 1986
AA - Annual Accounts 29 May 1986
MEM/ARTS - N/A 18 June 1981
MISC - Miscellaneous document 22 April 1981

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 03 June 1998 Outstanding

N/A

Deed of rent deposit 03 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.