EPPL P1062 LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 1QJ

Company number 05760950
Status Active
Incorporation Date 29 March 2006
Company Type Private Limited Company
Address 153 PRINCES STREET, IPSWICH, ENGLAND, IP1 1QJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Appointment of Nigel Trevor Rodgers as a director on 25 August 2016. The most likely internet sites of EPPL P1062 LIMITED are www.epplp1062.co.uk, and www.eppl-p1062.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Eppl P1062 Limited is a Private Limited Company. The company registration number is 05760950. Eppl P1062 Limited has been working since 29 March 2006. The present status of the company is Active. The registered address of Eppl P1062 Limited is 153 Princes Street Ipswich England Ip1 1qj. . CHESTER, Renata Angela Karolina is a Secretary of the company. CHESTER, Renata Angela Karolina is a Director of the company. RIDGLEY, Jane Ann is a Director of the company. RODGERS, Nigel Trevor is a Director of the company. SELF, William Arthur is a Director of the company. Secretary MOORE, Catherine Jane has been resigned. Secretary BATTENS SECRETARIAL SERVICES LTD has been resigned. Director MOORE, Catherine Jane has been resigned. Director MOORE, Francis Gerald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHESTER, Renata Angela Karolina
Appointed Date: 14 July 2016

Director
CHESTER, Renata Angela Karolina
Appointed Date: 14 July 2016
56 years old

Director
RIDGLEY, Jane Ann
Appointed Date: 14 July 2016
57 years old

Director
RODGERS, Nigel Trevor
Appointed Date: 25 August 2016
47 years old

Director
SELF, William Arthur
Appointed Date: 14 July 2016
43 years old

Resigned Directors

Secretary
MOORE, Catherine Jane
Resigned: 14 July 2016
Appointed Date: 11 July 2006

Secretary
BATTENS SECRETARIAL SERVICES LTD
Resigned: 11 July 2006
Appointed Date: 29 March 2006

Director
MOORE, Catherine Jane
Resigned: 14 July 2016
Appointed Date: 29 March 2006
64 years old

Director
MOORE, Francis Gerald
Resigned: 14 July 2016
Appointed Date: 29 March 2006
68 years old

Persons With Significant Control

Suffolk Life Trustees Limited
Notified on: 14 July 2016
Nature of control: Ownership of shares – 75% or more

European Pensions Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EPPL P1062 LIMITED Events

15 Nov 2016
Total exemption full accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 1 October 2016 with updates
13 Sep 2016
Appointment of Nigel Trevor Rodgers as a director on 25 August 2016
19 Jul 2016
Appointment of Renata Angela Karolina Chester as a director on 14 July 2016
19 Jul 2016
Termination of appointment of Catherine Jane Moore as a secretary on 14 July 2016
...
... and 31 more events
25 Jul 2006
Resolutions
  • ELRES ‐ Elective resolution

25 Jul 2006
Registered office changed on 25/07/06 from: mansion house princes street yeovil somerset BA20 1EP
25 Jul 2006
Secretary resigned
25 Jul 2006
New secretary appointed
29 Mar 2006
Incorporation

EPPL P1062 LIMITED Charges

24 September 2009
Legal mortgage
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that f/h property known as hesketh house 200-220…
23 January 2007
Third party legal charge
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a hesketh house broadway fleetwood t/no…