This company is commonly known as Epping Organisation Ltd. The company was founded 10 years ago and was given the registration number 09111715. The firm's registered office is in WEMBLEY. You can find them at 5 Cavendish Court, Sylvester Road, Wembley, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | EPPING ORGANISATION LTD |
---|---|---|
Company Number | : | 09111715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 2014 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Cavendish Court, Sylvester Road, Wembley, United Kingdom, HA0 3AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 26 August 2022 | Active |
136a High Street, London, United Kingdom, NW10 4SP | Director | 10 July 2019 | Active |
53, Woodland Road, Wolverhampton, United Kingdom, WV3 8AP | Director | 06 October 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 July 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 20 February 2018 | Active |
61, Hillside Avenue, Oldham, United Kingdom, OL4 1LH | Director | 12 October 2015 | Active |
29, Rosepark Avenue, Uddingston, Glasgow, United Kingdom, G71 6JD | Director | 07 March 2016 | Active |
42, Glencairn Drive, Coatbridge, United Kingdom, ML5 5HE | Director | 31 May 2017 | Active |
44 Burnside Avenue, Bellshill, United Kingdom, ML4 2PE | Director | 05 November 2019 | Active |
8 Attlee House, High Street, Feltham, United Kingdom, TW13 4HN | Director | 16 December 2021 | Active |
5 Cavendish Court, Sylvester Road, Wembley, United Kingdom, HA0 3AE | Director | 15 January 2020 | Active |
57, Manor Drive, Loughborough, United Kingdom, LE11 2LR | Director | 28 July 2016 | Active |
10, Hulton Avenue, Worsley, Manchester, United Kingdom, M28 0HH | Director | 17 July 2014 | Active |
72, St Marys Wharf Road, Derby, United Kingdom, DE1 3QW | Director | 04 August 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 26 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Dylon Montague | ||
Notified on | : | 16 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Attlee House, High Street, Feltham, United Kingdom, TW13 4HN |
Nature of control | : |
|
Mr Sidanta Rai | ||
Notified on | : | 15 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Cavendish Court, Sylvester Road, Wembley, United Kingdom, HA0 3AE |
Nature of control | : |
|
Mr John Mcgraith | ||
Notified on | : | 05 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44 Burnside Avenue, Bellshill, United Kingdom, ML4 2PE |
Nature of control | : |
|
Mr Arthur Bamouh | ||
Notified on | : | 10 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1992 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 136a High Street, London, United Kingdom, NW10 4SP |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Ryan Mccarte | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Ian Kilpatrick | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.