EPI GLOBAL LTD
COBHAM ENSCO 1056 LIMITED

Hellopages » Surrey » Elmbridge » KT11 3DH

Company number 08938405
Status Active
Incorporation Date 13 March 2014
Company Type Private Limited Company
Address 25 HIGH STREET, COBHAM, SURREY, KT11 3DH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Consolidation of shares on 8 December 2016; Resolutions RES13 ‐ Consolidation and re classification of 5153119 redemable preference shares of $0.001 each into 8284 ordinary shares of £0.50 each 08/12/2016 ; Appointment of Mr Andrew James Strickland as a director on 3 January 2017. The most likely internet sites of EPI GLOBAL LTD are www.epiglobal.co.uk, and www.epi-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven 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.Epi Global Ltd is a Private Limited Company. The company registration number is 08938405. Epi Global Ltd has been working since 13 March 2014. The present status of the company is Active. The registered address of Epi Global Ltd 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. STRICKLAND, Andrew James is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director BELL, John has been resigned. Director DONALDSON, Steven has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRADLEY, Richard
Appointed Date: 04 June 2014

Director
BOWEN, Edward Charles Francis
Appointed Date: 04 June 2014
47 years old

Director
BRADLEY, Richard
Appointed Date: 04 June 2014
44 years old

Director
DICKIN, Anthony
Appointed Date: 04 June 2014
55 years old

Director
LANGLEY, Ian Michael
Appointed Date: 04 June 2014
63 years old

Director
STRICKLAND, Andrew James
Appointed Date: 03 January 2017
43 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 04 June 2014
Appointed Date: 13 March 2014

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
WARD, Michael James
Resigned: 04 June 2014
Appointed Date: 13 March 2014
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 04 June 2014
Appointed Date: 13 March 2014

EPI GLOBAL LTD Events

12 Jan 2017
Consolidation of shares on 8 December 2016
12 Jan 2017
Resolutions
  • RES13 ‐ Consolidation and re classification of 5153119 redemable preference shares of $0.001 each into 8284 ordinary shares of £0.50 each 08/12/2016

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
04 Jan 2017
Particulars of variation of rights attached to shares
...
... and 44 more events
11 Jun 2014
Registration of charge 089384050004, created on 4 June 2014
09 Jun 2014
Registration of charge 089384050003, created on 4 June 2014
09 Jun 2014
Registration of charge 089384050002, created on 4 June 2014
05 Jun 2014
Registration of charge 089384050001, created on 4 June 2014
13 Mar 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

EPI GLOBAL LTD Charges

8 December 2016
Charge code 0893 8405 0006
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 0893 8405 0005
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 0893 8405 0004
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 0893 8405 0003
Delivered: 9 June 2014
Status: Outstanding
Persons entitled: Edward Bowen and Richard Bradley (Together the Security Trustee)
Description: Ensco 1056 limited ("the chargor") charged to edward bowen…
4 June 2014
Charge code 0893 8405 0002
Delivered: 9 June 2014
Status: Outstanding
Persons entitled: Peter Knox and Sandra Knox (Together the Security Trustee)
Description: Ensco 1056 limited ("the chargor") charged to peter knox…
4 June 2014
Charge code 0893 8405 0001
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Palatine Private Equity LLP (Security Trustee)
Description: Contains fixed charge…