DOWNHAM TRAIN EPSTEIN LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 0DN

Company number 02677179
Status Active
Incorporation Date 14 January 1992
Company Type Private Limited Company
Address THE EXCHANGE, 5 BANK STREET, BURY, UNITED KINGDOM, BL9 0DN
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 1,266 . The most likely internet sites of DOWNHAM TRAIN EPSTEIN LIMITED are www.downhamtrainepstein.co.uk, and www.downham-train-epstein.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Downham Train Epstein Limited is a Private Limited Company. The company registration number is 02677179. Downham Train Epstein Limited has been working since 14 January 1992. The present status of the company is Active. The registered address of Downham Train Epstein Limited is The Exchange 5 Bank Street Bury United Kingdom Bl9 0dn. . TAYLOR, Richard Ian is a Secretary of the company. FAIL, Nicholas James is a Director of the company. TAYLOR, Richard Ian is a Director of the company. Secretary MACDONALD, Mervyn John has been resigned. Secretary TURNER, John Charles has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COYLE, Mark Robert has been resigned. Director EPSTEIN, Gerald has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACDONALD, Mervyn John has been resigned. Director TRAIN, Keith Rodney has been resigned. Director TURNER, John Charles has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
TAYLOR, Richard Ian
Appointed Date: 30 May 2012

Director
FAIL, Nicholas James
Appointed Date: 09 May 2008
63 years old

Director
TAYLOR, Richard Ian
Appointed Date: 30 May 2012
60 years old

Resigned Directors

Secretary
MACDONALD, Mervyn John
Resigned: 14 May 2008
Appointed Date: 14 January 1992

Secretary
TURNER, John Charles
Resigned: 30 May 2012
Appointed Date: 14 May 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 January 1992
Appointed Date: 14 January 1992

Director
COYLE, Mark Robert
Resigned: 19 November 1993
Appointed Date: 14 January 1992
69 years old

Director
EPSTEIN, Gerald
Resigned: 31 December 1996
Appointed Date: 14 January 1992
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 January 1992
Appointed Date: 14 January 1992

Director
MACDONALD, Mervyn John
Resigned: 14 May 2008
Appointed Date: 14 January 1992
68 years old

Director
TRAIN, Keith Rodney
Resigned: 02 May 2008
Appointed Date: 14 January 1992
79 years old

Director
TURNER, John Charles
Resigned: 30 May 2012
Appointed Date: 09 May 2008
71 years old

Persons With Significant Control

Mr Richard Ian Taylor
Notified on: 14 January 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas James Fail
Notified on: 14 January 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOWNHAM TRAIN EPSTEIN LIMITED Events

24 Jan 2017
Confirmation statement made on 14 January 2017 with updates
24 Jan 2017
Accounts for a dormant company made up to 30 April 2016
18 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,266

20 Jan 2016
Accounts for a dormant company made up to 30 April 2015
05 Mar 2015
Registered office address changed from Dte House Hollins Mount Bury Lancs BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015
...
... and 70 more events
18 Mar 1993
Return made up to 14/01/93; full list of members
  • 363(288) ‐ Director's particulars changed

15 Sep 1992
Accounting reference date notified as 30/04

11 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Feb 1992
Registered office changed on 11/02/92 from: 84 temple chambers temple ave london EC4Y 0HP

14 Jan 1992
Incorporation