Company number 04458520
Status Active
Incorporation Date 11 June 2002
Company Type Private Limited Company
Address 25 HIGH STREET, COBHAM, SURREY, KT11 3DH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Appointment of Mr Andrew James Strickland as a director on 3 January 2017; Termination of appointment of Steven Donaldson as a director on 3 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of E P I LIMITED are www.epi.co.uk, and www.e-p-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Leatherhead Rail Station is 3.9 miles; to Chessington North Rail Station is 5.4 miles; to Fulwell Rail Station is 7.8 miles; to Feltham Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E P I Limited is a Private Limited Company.
The company registration number is 04458520. E P I Limited has been working since 11 June 2002.
The present status of the company is Active. The registered address of E P I Limited is 25 High Street Cobham Surrey Kt11 3dh. . BRADLEY, Richard is a Secretary of the company. BOWEN, Edward Charles Francis is a Director of the company. BRADLEY, Richard is a Director of the company. DICKIN, Anthony is a Director of the company. LANGLEY, Ian Michael is a Director of the company. SMART, Andrew Stuart James is a Director of the company. STRICKLAND, Andrew James is a Director of the company. THOMPSON, Richard is a Director of the company. Secretary GODDARD, Jennifer Rosemary has been resigned. Nominee Secretary LAZARUS, Heather Ann has been resigned. Director BELL, John has been resigned. Director BOWEN, Samantha Jane has been resigned. Director CZAJKOWSKI, Charles Richard has been resigned. Director DONALDSON, Steven has been resigned. Director GODDARD, Eric Brian has been resigned. Director GODDARD, Jennifer Rosemary has been resigned. Director KNOX, Peter has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Director SMOOK, Deon Hendrik has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Director
BELL, John
Resigned: 18 June 2014
Appointed Date: 04 June 2014
66 years old
Director
DONALDSON, Steven
Resigned: 03 January 2017
Appointed Date: 04 June 2014
66 years old
Director
KNOX, Peter
Resigned: 23 July 2015
Appointed Date: 02 April 2012
69 years old
E P I LIMITED Events
09 Jan 2017
Appointment of Mr Andrew James Strickland as a director on 3 January 2017
09 Jan 2017
Termination of appointment of Steven Donaldson as a director on 3 January 2017
22 Dec 2016
Full accounts made up to 31 December 2015
21 Dec 2016
Registration of charge 044585200007, created on 8 December 2016
15 Dec 2016
Registration of charge 044585200006, created on 8 December 2016
...
... and 91 more events
01 Jul 2002
Director resigned
01 Jul 2002
New director appointed
01 Jul 2002
New secretary appointed;new director appointed
01 Jul 2002
Secretary resigned
11 Jun 2002
Incorporation
8 December 2016
Charge code 0445 8520 0007
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Connection Capital LLP (Registered Number OC349617) (as the Security Trustee)
Description: Contains fixed charge…
8 December 2016
Charge code 0445 8520 0006
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Igf Business Credit Limited
Description: 4.1 each chargor, as continuing security for the payment…
4 June 2014
Charge code 0445 8520 0005
Delivered: 11 June 2014
Status: Satisfied
on 13 December 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
4 June 2014
Charge code 0445 8520 0004
Delivered: 9 June 2014
Status: Outstanding
Persons entitled: Edward Bowen and Richard Bradley (Together the Security Trustee)
Description: Epi limited ("the chargor") charged to edward bowen and…
4 June 2014
Charge code 0445 8520 0003
Delivered: 9 June 2014
Status: Outstanding
Persons entitled: Peter Knox and Sandra Knox (Together the Security Trustee)
Description: Epi limited ("the chargor") charged to peter knox and…
4 June 2014
Charge code 0445 8520 0002
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Palatine Private Equity LLP (Security Trustee)
Description: Contains fixed charge…
4 April 2012
Debenture
Delivered: 20 April 2012
Status: Satisfied
on 17 June 2014
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…