EPIC ASBESTOS SOLUTIONS LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 4JJ

Company number 09357439
Status Active
Incorporation Date 16 December 2014
Company Type Private Limited Company
Address CLIFTON HOUSE BIRKBY LANE, BAILIFF BRIDGE, BRIGHOUSE, WEST YORKSHIRE, HD6 4JJ
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 23 July 2016 with updates; Registered office address changed from Clifton House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England to Clifton House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 23 March 2016. The most likely internet sites of EPIC ASBESTOS SOLUTIONS LIMITED are www.epicasbestossolutions.co.uk, and www.epic-asbestos-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Epic Asbestos Solutions Limited is a Private Limited Company. The company registration number is 09357439. Epic Asbestos Solutions Limited has been working since 16 December 2014. The present status of the company is Active. The registered address of Epic Asbestos Solutions Limited is Clifton House Birkby Lane Bailiff Bridge Brighouse West Yorkshire Hd6 4jj. . CRABTREE, Darren Lee is a Secretary of the company. BISSETT, Ian John is a Director of the company. CRABTREE, Darren Lee is a Director of the company. REED, Michele Louise is a Director of the company. Secretary BUTTERFIELD, David Edward has been resigned. Director BUTTERFIELD, David Edward has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
CRABTREE, Darren Lee
Appointed Date: 28 December 2014

Director
BISSETT, Ian John
Appointed Date: 28 December 2014
66 years old

Director
CRABTREE, Darren Lee
Appointed Date: 28 December 2014
41 years old

Director
REED, Michele Louise
Appointed Date: 01 January 2016
63 years old

Resigned Directors

Secretary
BUTTERFIELD, David Edward
Resigned: 28 December 2014
Appointed Date: 16 December 2014

Director
BUTTERFIELD, David Edward
Resigned: 28 December 2014
Appointed Date: 16 December 2014
72 years old

Persons With Significant Control

Mr Darren Lee Crabtree
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – 75% or more

Mr Ian John Bissett
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors

Miss Michele Louise Reed
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

EPIC ASBESTOS SOLUTIONS LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 23 July 2016 with updates
23 Mar 2016
Registered office address changed from Clifton House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England to Clifton House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 23 March 2016
21 Mar 2016
Appointment of Miss Michele Louise Reed as a director on 1 January 2016
21 Mar 2016
Registered office address changed from St. Bernard's Mill Gelderd Road Gildersome Leeds West Yorkshire BD23 3LL to Clifton House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 21 March 2016
...
... and 9 more events
19 Jan 2015
Termination of appointment of David Edward Butterfield as a secretary on 28 December 2014
19 Jan 2015
Appointment of Mr Darren Lee Crabtree as a secretary on 28 December 2014
19 Jan 2015
Appointment of Mr Ian John Bissett as a director on 28 December 2014
19 Jan 2015
Appointment of Mr Darren Lee Crabtree as a director on 28 December 2014
16 Dec 2014
Incorporation
Statement of capital on 2014-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

EPIC ASBESTOS SOLUTIONS LIMITED Charges

22 July 2015
Charge code 0935 7439 0001
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Easy Invoice Finance Limited
Description: 1. as security for the payment of the secured monies, the…