EUROPEAN PROCESS PLANT (EPSOM) LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 1JF

Company number 02869952
Status Active
Incorporation Date 9 November 1993
Company Type Private Limited Company
Address EPP HOUSE EPSOM BUSINESS PARK, KILN LANE, EPSOM, SURREY, KT17 1JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 3 . The most likely internet sites of EUROPEAN PROCESS PLANT (EPSOM) LIMITED are www.europeanprocessplantepsom.co.uk, and www.european-process-plant-epsom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Barnes Bridge Rail Station is 8.9 miles; to Clapham Junction Rail Station is 9.2 miles; to Brentford Rail Station is 10.3 miles; to Battersea Park Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Process Plant Epsom Limited is a Private Limited Company. The company registration number is 02869952. European Process Plant Epsom Limited has been working since 09 November 1993. The present status of the company is Active. The registered address of European Process Plant Epsom Limited is Epp House Epsom Business Park Kiln Lane Epsom Surrey Kt17 1jf. . MITCHELL, Josephine Dorothy is a Secretary of the company. MITCHELL, Josephine Dorothy is a Director of the company. STALKER, Keith James is a Director of the company. Secretary MARKS, Valerie Jean has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURGESS, Alan George has been resigned. Director THORN, Lindsey Molley has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MITCHELL, Josephine Dorothy
Appointed Date: 01 December 1997

Director
MITCHELL, Josephine Dorothy
Appointed Date: 01 December 1997
76 years old

Director
STALKER, Keith James
Appointed Date: 01 December 1997
74 years old

Resigned Directors

Secretary
MARKS, Valerie Jean
Resigned: 01 December 1997
Appointed Date: 09 November 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 November 1993
Appointed Date: 09 November 1993

Director
BURGESS, Alan George
Resigned: 27 July 2004
Appointed Date: 06 November 1998
68 years old

Director
THORN, Lindsey Molley
Resigned: 01 December 1997
Appointed Date: 09 November 1993

Persons With Significant Control

Mr Keith James Stalker
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Josephine Dorothy Mitchell
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROPEAN PROCESS PLANT (EPSOM) LIMITED Events

14 Nov 2016
Confirmation statement made on 9 November 2016 with updates
21 Oct 2016
Accounts for a dormant company made up to 31 March 2016
17 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3

16 Oct 2015
Accounts for a dormant company made up to 31 March 2015
11 Nov 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3

...
... and 56 more events
31 Aug 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Nov 1994
Return made up to 09/11/94; full list of members

02 Aug 1994
Accounting reference date notified as 31/03

23 Nov 1993
Secretary resigned

09 Nov 1993
Incorporation