This company is commonly known as Eps Materials Recovery Ltd. The company was founded 12 years ago and was given the registration number 08016976. The firm's registered office is in CARDIFF. You can find them at Suite 205 Regus House Malthouse Avenue, Cardiff Gate Business Park, Cardiff, . This company's SIC code is 46770 - Wholesale of waste and scrap.
Name | : | EPS MATERIALS RECOVERY LTD |
---|---|---|
Company Number | : | 08016976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 03 April 2012 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | Suite 205 Regus House Malthouse Avenue, Cardiff Gate Business Park, Cardiff, CF23 8RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB | Director | 13 March 2017 | Active |
Graigola Wharf, Kings Dock, United Kingdom, SA1 8QT | Director | 24 June 2020 | Active |
47b, Trosserch Road, Llangennech, Llanelli, United Kingdom, SA14 8AX | Director | 03 April 2012 | Active |
61, Woodside Road, New Malden, United Kingdom, KT3 3AW | Secretary | 28 January 2013 | Active |
4th Floor, 50 Mark Lane, London, England, EC3R 7QR | Corporate Secretary | 31 March 2015 | Active |
Graigola Wharf, Kings Dock, Swansea, United Kingdom, SA1 8QT | Director | 24 July 2013 | Active |
Graigola Wharf, Kings Dock, Swansea, SA1 8QT | Director | 28 January 2013 | Active |
Unit 2, Brickfields Business Park, Woolpit, Bury St Edmunds, England, IP30 9QS | Director | 28 January 2013 | Active |
Pentwyn Farm, Llantilio, Crossenny, Abergavenny, Wales, NP7 8SS | Director | 06 September 2012 | Active |
207, Regent Street, London, England, W1B 3HH | Corporate Director | 28 January 2013 | Active |
Mr Max William Simon Ashton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB |
Nature of control | : |
|
Mr Humayun Munir Sheikh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Address | : | Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.