EPARTNERS LIMITED
HARLOW SING UP LIMITED FABER MUSIC LIMITED

Hellopages » Essex » Harlow » CM20 2HX

Company number 00867045
Status Active
Incorporation Date 20 December 1965
Company Type Private Limited Company
Address 16 BURNT MILL, ELIZABETH WAY, HARLOW, ESSEX, CM20 2HX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EPARTNERS LIMITED are www.epartners.co.uk, and www.epartners.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and ten months. The distance to to Bishops Stortford Rail Station is 6.9 miles; to Waltham Cross Rail Station is 8.1 miles; to Turkey Street Rail Station is 9.4 miles; to Southbury Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Epartners Limited is a Private Limited Company. The company registration number is 00867045. Epartners Limited has been working since 20 December 1965. The present status of the company is Active. The registered address of Epartners Limited is 16 Burnt Mill Elizabeth Way Harlow Essex Cm20 2hx. . CAVENDER, Sally Elizabeth is a Director of the company. FABER, Tobias William is a Director of the company. KING, Richard Malcolm is a Director of the company. PAINE, Richard Peter is a Director of the company. Secretary GARNER, Kelly has been resigned. Secretary RAVER, Harold Mark has been resigned. Secretary ROPEK, Andrew George has been resigned. Secretary WEAKLEY, David Anthony has been resigned. Director BOYLE, Robert Howard Purdy has been resigned. Director GILLINGWATER, Richard Dunnell has been resigned. Director HEMBRY, Piers John has been resigned. Director HEPWORTH, John Andrew Lewis has been resigned. Director KINGSBURY, Martin Bernard Caradon has been resigned. Director KINGSBURY, Martin Bernard Caradon has been resigned. Director KNIGHT, Kathryn Elisabeth has been resigned. Director LITTLEMORE, Phillip George has been resigned. Director MITCHELL, Donald Charles Peter, Dr has been resigned. Director PARKER, Charles Herbert has been resigned. Director PASTEUR, Thomas Hugh has been resigned. Director RAVER, Harold Mark has been resigned. Director ROPEK, Andrew George has been resigned. Director THOMPSON, Wendy Jane has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director

Director
FABER, Tobias William
Appointed Date: 24 January 2007
59 years old

Director
KING, Richard Malcolm
Appointed Date: 25 January 1995
62 years old

Director
PAINE, Richard Peter
Appointed Date: 30 September 1998
67 years old

Resigned Directors

Secretary
GARNER, Kelly
Resigned: 16 December 2013
Appointed Date: 11 June 2010

Secretary
RAVER, Harold Mark
Resigned: 30 September 2005
Appointed Date: 14 April 2000

Secretary
ROPEK, Andrew George
Resigned: 11 June 2010
Appointed Date: 01 October 2005

Secretary
WEAKLEY, David Anthony
Resigned: 14 April 2000

Director
BOYLE, Robert Howard Purdy
Resigned: 08 July 2002
88 years old

Director
GILLINGWATER, Richard Dunnell
Resigned: 24 January 2007
Appointed Date: 01 May 2002
69 years old

Director
HEMBRY, Piers John
Resigned: 02 September 2007
80 years old

Director
HEPWORTH, John Andrew Lewis
Resigned: 30 June 2012
Appointed Date: 01 April 2000
66 years old

Director
KINGSBURY, Martin Bernard Caradon
Resigned: 31 January 2008
Appointed Date: 01 October 2003
83 years old

Director
KINGSBURY, Martin Bernard Caradon
Resigned: 28 February 2003
83 years old

Director
KNIGHT, Kathryn Elisabeth
Resigned: 17 December 2014
Appointed Date: 01 March 2001
54 years old

Director
LITTLEMORE, Phillip George
Resigned: 19 August 2011
Appointed Date: 01 April 2003
58 years old

Director
MITCHELL, Donald Charles Peter, Dr
Resigned: 13 February 1995
100 years old

Director
PARKER, Charles Herbert
Resigned: 31 May 2012
Appointed Date: 05 November 2010
72 years old

Director
PASTEUR, Thomas Hugh
Resigned: 01 May 2002
91 years old

Director
RAVER, Harold Mark
Resigned: 30 September 2005
Appointed Date: 01 March 2001
75 years old

Director
ROPEK, Andrew George
Resigned: 11 June 2010
Appointed Date: 01 October 2005
66 years old

Director
THOMPSON, Wendy Jane
Resigned: 29 November 1991
73 years old

Persons With Significant Control

Faber Music Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

EPARTNERS LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 19 November 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5,100

10 Apr 2015
Termination of appointment of Kathryn Elisabeth Knight as a director on 17 December 2014
...
... and 135 more events
24 Aug 1987
New director appointed
30 Jan 1987
Full accounts made up to 31 March 1986

30 Jan 1987
Return made up to 31/01/87; full list of members

20 Dec 1965
Incorporation
20 Dec 1965
Incorporation

EPARTNERS LIMITED Charges

1 August 2008
Fixed & floating charge
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 June 2005
Debenture
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…