This company is commonly known as Ep Realisations Limited. The company was founded 41 years ago and was given the registration number 01678349. The firm's registered office is in LEEDS. You can find them at Benson House 33, Wellington Street, Leeds, West Yorkshire. This company's SIC code is 36000 - Water collection, treatment and supply.
Name | : | EP REALISATIONS LIMITED |
---|---|---|
Company Number | : | 01678349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1982 |
End of financial year | : | 31 March 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Benson House 33, Wellington Street, Leeds, West Yorkshire, LS1 4JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Dormers, 3 Wicken Road, Newport, CB11 3QD | Secretary | 01 February 1994 | Active |
20 Mountway, Potters Bar, EN6 1EP | Secretary | 17 May 2002 | Active |
Benson House 33, Wellington Street, Leeds, LS1 4JP | Secretary | 21 June 2000 | Active |
Red Tiles, 62 Park Road, Woking, GU22 7DB | Secretary | 23 August 2004 | Active |
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE | Secretary | 19 August 2002 | Active |
Cherry Trees 12 Croome Road, Hanbury Park, Worcester, WR2 4PL | Secretary | - | Active |
Trollsjovagen 129, Bjarred, Sweden, 237 33 | Director | 20 February 1997 | Active |
Trollsjovagen 129, Bjarred, Sweden, 237 33 | Director | - | Active |
12 Greenfields Drive, Bridgnorth, WV16 4JR | Director | - | Active |
Forest Cottage, Nutley, Basingstoke, RG25 2HL | Director | 01 June 2006 | Active |
Rose Cottage, Southorpe, Stamford, PE9 3BX | Director | 17 September 1998 | Active |
4 Farriers Close, Codicote, Hitchin, SG4 8DU | Director | 31 October 2001 | Active |
4 Farriers Close, Codicote, Hitchin, SG4 8DU | Director | 07 July 1999 | Active |
Benson House 33, Wellington Street, Leeds, LS1 4JP | Director | 01 April 2003 | Active |
53 Temple Mill Island, Bisham, Marlow, SL7 1SQ | Director | 20 January 1999 | Active |
Ashlea Church Street, Wistow, Huntingdon, PE28 2QE | Director | 04 October 1995 | Active |
Benson House 33, Wellington Street, Leeds, LS1 4JP | Director | 12 December 1995 | Active |
Neale, Lewes Road, Scaynes Hill, Haywards Heath, RH17 7NG | Director | 08 December 2004 | Active |
Neale, Lewes Road, Scaynes Hill, Haywards Heath, RH17 7NG | Director | 13 October 2004 | Active |
17 Old Mill Lane, Clifford, Wetherby, LS23 6LE | Director | 01 April 2004 | Active |
Benson House 33, Wellington Street, Leeds, LS1 4JP | Director | 01 April 2003 | Active |
1 Broadoak Road, Bramhall, Stockport, SK7 3BW | Director | 25 September 2006 | Active |
Vastra Sallerup 50, 241 93 Eslov, Sweden, FOREIGN | Director | - | Active |
Hunters Drift, 63, Station Road, Catworth, Uk, PE28 0PE | Director | 22 July 1998 | Active |
8 Mill View School Lane, Eaton Socon, St Neots, PE19 3HJ | Director | 28 March 2001 | Active |
17 Kinderscout, Leverstock Green, Hemel Hempstead, HP3 8HW | Director | 04 November 1996 | Active |
Ruhpolding Mill Lane, Hemingford Grey, Huntingdon, PE18 9DQ | Director | 19 March 1993 | Active |
Stora Fiskaregatan 9e, S 222 24 Lund, Sweden, FOREIGN | Director | 04 November 1996 | Active |
Enpure House, Woodgate Business Park, Kettleswood Drive, Birmingham, B32 3DB | Director | 09 September 2010 | Active |
Walnut Lodge, Thicket Road, Houghton, PE28 2BQ | Director | 20 January 1999 | Active |
5 Unwin Crescent, Stourbridge, DY8 3UY | Director | - | Active |
Manor Farm, Lower Lemington, Moreton In Marsh, GL56 9NP | Director | 01 July 2004 | Active |
The Wilderness 50 Main Street, Empingham, Oakham, LE15 8PS | Director | - | Active |
Enpure House, Woodgate Business Park, Kettleswood Drive, Birmingham, B32 3DB | Director | 04 June 1997 | Active |
Burton Grange, Burton, BA12 6BR | Director | 08 December 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2016-04-27 | Officers | Termination director company with name termination date. | Download |
2016-04-13 | Officers | Termination secretary company with name termination date. | Download |
2016-03-07 | Restoration | Restoration order of court. | Download |
2015-03-01 | Gazette | Gazette dissolved liquidation. | Download |
2014-12-01 | Insolvency | Liquidation in administration move to dissolution with case end date. | Download |
2014-12-01 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-09-17 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-04-10 | Officers | Termination director company with name termination date. | Download |
2014-03-21 | Officers | Termination director company with name termination date. | Download |
2014-03-18 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-03-18 | Insolvency | Liquidation in administration extension of period. | Download |
2014-03-05 | Insolvency | Liquidation in administration extension of period. | Download |
2013-10-08 | Insolvency | Liquidation in administration vacation of office. | Download |
2013-09-25 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-09-02 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-09-02 | Insolvency | Liquidation in administration extension of period. | Download |
2013-04-10 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2012-12-10 | Address | Change registered office address company with date old address. | Download |
2012-11-16 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2012-11-02 | Insolvency | Liquidation in administration proposals. | Download |
2012-10-26 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2012-10-24 | Change of name | Certificate change of name company. | Download |
2012-10-24 | Change of name | Change of name notice. | Download |
2012-09-15 | Officers | Termination director company with name termination date. | Download |
2012-09-11 | Insolvency | Liquidation in administration appointment of administrator. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.