EPPING RECLAIM LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 02692070
Status Active
Incorporation Date 28 February 1992
Company Type Private Limited Company
Address LYNTON HOUSE, 7/12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EPPING RECLAIM LIMITED are www.eppingreclaim.co.uk, and www.epping-reclaim.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Epping Reclaim Limited is a Private Limited Company. The company registration number is 02692070. Epping Reclaim Limited has been working since 28 February 1992. The present status of the company is Active. The registered address of Epping Reclaim Limited is Lynton House 7 12 Tavistock Square London Wc1h 9bq. . TAYLOR, Amos is a Secretary of the company. FENECH, Robert Edward is a Director of the company. Secretary FENECH, Robert Edward has been resigned. Secretary TAYLOR, Amos George has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director FENECH, Donna has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TAYLOR, Amos
Appointed Date: 05 April 2004

Director
FENECH, Robert Edward
Appointed Date: 05 April 2004
65 years old

Resigned Directors

Secretary
FENECH, Robert Edward
Resigned: 05 April 2004
Appointed Date: 19 January 1995

Secretary
TAYLOR, Amos George
Resigned: 19 January 1995
Appointed Date: 12 March 1992

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 13 March 1992
Appointed Date: 25 February 1992

Director
FENECH, Donna
Resigned: 05 April 2004
Appointed Date: 12 March 1992
62 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 13 March 1992
Appointed Date: 25 February 1992

EPPING RECLAIM LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 May 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 May 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

13 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 58 more events
31 Mar 1992
Accounting reference date notified as 30/04

23 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Mar 1992
Registered office changed on 23/03/92 from: 27 romford road stratford london E15 4LJ

23 Mar 1992
Secretary resigned;director resigned

28 Feb 1992
Incorporation

EPPING RECLAIM LIMITED Charges

14 October 2002
Debenture
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…