EPI (EUROPE) LIMITED
BARNSLEY EPI (UK) LIMITED

Hellopages » South Yorkshire » Barnsley » S70 2NZ

Company number 02938035
Status Active
Incorporation Date 13 June 1994
Company Type Private Limited Company
Address MCLINTOCKS, SUMMER LANE, BARNSLEY, SOUTH YORKSHIRE, S70 2NZ
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of EPI (EUROPE) LIMITED are www.epieurope.co.uk, and www.epi-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Epi Europe Limited is a Private Limited Company. The company registration number is 02938035. Epi Europe Limited has been working since 13 June 1994. The present status of the company is Active. The registered address of Epi Europe Limited is Mclintocks Summer Lane Barnsley South Yorkshire S70 2nz. . GHO, Yvonne Lucy, Secretary is a Secretary of the company. GHO, Joseph Gock is a Director of the company. Secretary BAMBER, Joanne Louise has been resigned. Secretary GHO, Joseph Gock has been resigned. Director BACIU, Radu has been resigned. Director BAMBER, Joanne Louise has been resigned. Director BILLINGHAM, Norman Charles, Professor has been resigned. Director GARCIA, Rodrigo has been resigned. Director HARE, Christopher William John has been resigned. Director JOHNSON, Ian has been resigned. Director SPINNER, Mark Owen has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors

Secretary
GHO, Yvonne Lucy, Secretary
Appointed Date: 10 December 2013

Director
GHO, Joseph Gock
Appointed Date: 04 August 1994
80 years old

Resigned Directors

Secretary
BAMBER, Joanne Louise
Resigned: 07 July 1994
Appointed Date: 13 June 1994

Secretary
GHO, Joseph Gock
Resigned: 10 December 2013
Appointed Date: 07 July 1994

Director
BACIU, Radu
Resigned: 31 December 2008
Appointed Date: 01 May 2007
67 years old

Director
BAMBER, Joanne Louise
Resigned: 07 July 1994
Appointed Date: 13 June 1994
55 years old

Director
BILLINGHAM, Norman Charles, Professor
Resigned: 01 May 2007
Appointed Date: 11 August 2004
82 years old

Director
GARCIA, Rodrigo
Resigned: 08 February 1997
Appointed Date: 04 July 1994
79 years old

Director
HARE, Christopher William John
Resigned: 19 June 2001
Appointed Date: 04 July 1994
60 years old

Director
JOHNSON, Ian
Resigned: 12 August 2004
Appointed Date: 13 July 2001
61 years old

Director
SPINNER, Mark Owen
Resigned: 04 July 1994
Appointed Date: 13 June 1994
61 years old

EPI (EUROPE) LIMITED Events

22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

26 Oct 2015
Total exemption small company accounts made up to 31 December 2014
16 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2

23 Jun 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 68 more events
15 Jul 1994
Director resigned;new director appointed

15 Jul 1994
Registered office changed on 15/07/94 from: 10 newhall street birmingham west midlands B3 3LX

15 Jul 1994
Accounting reference date notified as 31/12

20 Jun 1994
Company name changed epi uk LIMITED\certificate issued on 21/06/94

13 Jun 1994
Incorporation