EPIC (OVAL ROAD) NOMINEE 2 LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3LF
Company number 08986214
Status Active
Incorporation Date 8 April 2014
Company Type Private Limited Company
Address GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1 ; Director's details changed for Mr Michael Isaac Martin Elghanayan on 17 February 2016. The most likely internet sites of EPIC (OVAL ROAD) NOMINEE 2 LIMITED are www.epicovalroadnominee2.co.uk, and www.epic-oval-road-nominee-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. The distance to to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 8.5 miles; to Brentford Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Epic Oval Road Nominee 2 Limited is a Private Limited Company. The company registration number is 08986214. Epic Oval Road Nominee 2 Limited has been working since 08 April 2014. The present status of the company is Active. The registered address of Epic Oval Road Nominee 2 Limited is Gable House 239 Regents Park Road London N3 3lf. . AL-QASSAR, Mohammed is a Director of the company. ELGHANAYAN, Michael Isaac Martin is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
AL-QASSAR, Mohammed
Appointed Date: 16 June 2014
67 years old

Director
ELGHANAYAN, Michael Isaac Martin
Appointed Date: 10 April 2014
69 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 10 April 2014
Appointed Date: 08 April 2014

Director
BURSBY, Richard Michael
Resigned: 10 April 2014
Appointed Date: 08 April 2014
58 years old

Director
HUNTSMOOR LIMITED
Resigned: 10 April 2014
Appointed Date: 08 April 2014

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 10 April 2014
Appointed Date: 08 April 2014

EPIC (OVAL ROAD) NOMINEE 2 LIMITED Events

24 Jun 2016
Accounts for a dormant company made up to 31 December 2015
08 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1

10 Mar 2016
Director's details changed for Mr Michael Isaac Martin Elghanayan on 17 February 2016
11 Aug 2015
Accounts for a dormant company made up to 31 December 2014
24 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1

...
... and 5 more events
23 Apr 2014
Appointment of Mr Michael Isaac Martin Elghanayan as a director
23 Apr 2014
Current accounting period shortened from 30 April 2015 to 31 December 2014
23 Apr 2014
Termination of appointment of Huntsmoor Limited as a director
10 Apr 2014
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 10 April 2014
08 Apr 2014
Incorporation
Statement of capital on 2014-04-08
  • GBP 1

EPIC (OVAL ROAD) NOMINEE 2 LIMITED Charges

23 June 2014
Charge code 0898 6214 0001
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC (As Security Agent for the Finance Parties)
Description: Property k/a 30 oval road camden town london title no…