This company is commonly known as Epr Thetford Limited. The company was founded 29 years ago and was given the registration number 03057688. The firm's registered office is in LONDON. You can find them at 6th Floor, 33 Holborn, London, England. This company's SIC code is 35110 - Production of electricity.
Name | : | EPR THETFORD LIMITED |
---|---|---|
Company Number | : | 03057688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 33 Holborn, London, England, England, EC1N 2HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 33 Holborn, London, England, EC1N 2HT | Corporate Secretary | 15 November 2018 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 24 January 2023 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 12 December 2022 | Active |
6, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, United Kingdom, IP12 1BL | Director | 27 January 2006 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 30 October 2017 | Active |
20a Spratt Hall Road, London, E11 2RQ | Secretary | 12 March 2001 | Active |
70 St Dionis Road, London, SW6 4TU | Secretary | 10 November 1995 | Active |
98 Clarendon Drive, London, SW15 1AH | Secretary | 17 May 1995 | Active |
112 Cromwell Tower, Barbican, London, EC2Y 8DD | Secretary | 14 March 2005 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 06 May 2016 | Active |
8 Kingswood Rise, Four Marks, Alton, GU34 5BD | Secretary | 22 January 1999 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 05 January 2016 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 27 April 2005 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 08 July 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 May 1995 | Active |
Wentworth House, St Leonards Hill, Windsor, SL4 4AT | Director | 11 April 2003 | Active |
1 Pointers Close, Chieveley, Newbury, RG20 8UJ | Director | 17 May 1995 | Active |
PO BOX 1288, Willey Hill Road, Norwich, Usa, | Director | 12 August 1996 | Active |
3535 Curtis Brook Road, Rutland, United States, 05701 | Director | 12 August 1996 | Active |
1728 West Tinmouth Road, West Rutland, Usa, VT0 5777 | Director | 26 November 2001 | Active |
20 Prosper Meadow, Kingswinford, DY6 8BA | Director | 12 August 2004 | Active |
38 Clarendon Road, London, W11 3AD | Director | 17 May 1995 | Active |
98 Clarendon Drive, London, SW15 1AH | Director | 17 May 1995 | Active |
38 Clarendon Road, London, W11 3AD | Director | 17 May 1995 | Active |
1 Warren Road, Woodley, Reading, RG5 3AP | Director | 02 August 1995 | Active |
9 The Grange, Shepherds Lane Caversham, Reading, RG4 7HZ | Director | 25 June 1998 | Active |
1 Dynevor Road, Richmond Upon Thames, TW10 6PF | Director | 25 June 1998 | Active |
5 High Park Road, Richmond Upon Thames, TW9 4BL | Director | 12 August 1996 | Active |
5 High Park Road, Richmond Upon Thames, TW9 4BL | Director | 02 August 1995 | Active |
17 Jenner Street, Seaforth, Australia, | Director | 14 March 2005 | Active |
The Old Laundry, Little Horwood, Milton Keynes, MK17 0PG | Director | 12 August 2004 | Active |
749 Colonial Drive, Rutland, Usa, 05701 | Director | 10 October 2000 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 15 August 2017 | Active |
Ebenezer House Mill Hill, Ellerker, Brough, HU15 2DG | Director | 12 August 2004 | Active |
71 Allen Street Building A, Rutland, Vermont, Usa, | Director | 22 February 2001 | Active |
Energy Power Resources Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, 33 Holborn, London, England, EC1N 2HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-12 | Accounts | Legacy. | Download |
2024-03-12 | Other | Legacy. | Download |
2024-03-12 | Other | Legacy. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-20 | Accounts | Legacy. | Download |
2023-01-20 | Other | Legacy. | Download |
2023-01-20 | Other | Legacy. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Officers | Change corporate secretary company with change date. | Download |
2022-04-14 | Auditors | Auditors resignation company. | Download |
2021-11-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-25 | Accounts | Legacy. | Download |
2021-11-25 | Other | Legacy. | Download |
2021-11-25 | Other | Legacy. | Download |
2021-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-10 | Accounts | Legacy. | Download |
2020-11-10 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.