EPIC INTERNATIONAL LIMITED
GREAT YARMOUTH ELECTRICAL PRODUCT INSTRUMENTATION COMMISSIONING INTERNATIONAL LIMITED

Hellopages » Norfolk » Great Yarmouth » NR31 0NT
Company number 04088391
Status Active
Incorporation Date 11 October 2000
Company Type Private Limited Company
Address VANGUARD HOUSE VANGUARD ROAD, GAPTON HALL INDUSTRIAL ESTATE, GREAT YARMOUTH, NORFOLK, NR31 0NT
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; Confirmation statement made on 23 July 2016 with updates; Registration of charge 040883910007, created on 26 July 2016. The most likely internet sites of EPIC INTERNATIONAL LIMITED are www.epicinternational.co.uk, and www.epic-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Berney Arms Rail Station is 3.1 miles; to Haddiscoe Rail Station is 5.6 miles; to Reedham (Norfolk) Rail Station is 6.4 miles; to Beccles Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Epic International Limited is a Private Limited Company. The company registration number is 04088391. Epic International Limited has been working since 11 October 2000. The present status of the company is Active. The registered address of Epic International Limited is Vanguard House Vanguard Road Gapton Hall Industrial Estate Great Yarmouth Norfolk Nr31 0nt. . ROWAN, Kim is a Secretary of the company. MARTINS, Paul is a Director of the company. ROWAN, David is a Director of the company. ROWAN, Kim is a Director of the company. Secretary COX, Graham Derek has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HARGREAVES, James Thomas has been resigned. Director BROWN, Gary John has been resigned. Director COX, Graham Derek has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HARGREAVES, James Thomas has been resigned. Director ROWAN, David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROWAN, Kim
Appointed Date: 12 August 2003

Director
MARTINS, Paul
Appointed Date: 14 December 2007
68 years old

Director
ROWAN, David
Appointed Date: 21 December 2007
67 years old

Director
ROWAN, Kim
Appointed Date: 14 December 2007
64 years old

Resigned Directors

Secretary
COX, Graham Derek
Resigned: 01 April 2004
Appointed Date: 02 July 2003

Nominee Secretary
GRAEME, Dorothy May
Resigned: 11 October 2000
Appointed Date: 11 October 2000

Secretary
HARGREAVES, James Thomas
Resigned: 12 August 2003
Appointed Date: 11 October 2000

Director
BROWN, Gary John
Resigned: 19 January 2015
Appointed Date: 10 January 2014
59 years old

Director
COX, Graham Derek
Resigned: 01 April 2004
Appointed Date: 02 July 2003
70 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 11 October 2000
Appointed Date: 11 October 2000
72 years old

Director
HARGREAVES, James Thomas
Resigned: 12 August 2003
Appointed Date: 11 October 2000
75 years old

Director
ROWAN, David
Resigned: 18 December 2007
Appointed Date: 11 October 2000
67 years old

Persons With Significant Control

Mr David Rowan
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Kim Rowan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EPIC INTERNATIONAL LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 30 April 2016
26 Jul 2016
Confirmation statement made on 23 July 2016 with updates
26 Jul 2016
Registration of charge 040883910007, created on 26 July 2016
17 Mar 2016
Registration of charge 040883910006, created on 17 March 2016
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 58 more events
16 Oct 2000
Director resigned
16 Oct 2000
New secretary appointed;new director appointed
16 Oct 2000
New director appointed
16 Oct 2000
Registered office changed on 16/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
11 Oct 2000
Incorporation

EPIC INTERNATIONAL LIMITED Charges

26 July 2016
Charge code 0408 8391 0007
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
17 March 2016
Charge code 0408 8391 0006
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Siemens Financial Services LTD
Description: Contains fixed charge…
20 November 2009
Legal assignment
Delivered: 23 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
27 February 2009
Floating charge (all assets)
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
25 July 2007
Fixed charge on purchased debts which fail to vest
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
10 December 2004
Fixed charge on purchased debts which fail to vest
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
17 October 2003
Debenture
Delivered: 18 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…