EPSSC SERVICES LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT3 3AH

Company number 03008479
Status Active
Incorporation Date 11 January 1995
Company Type Private Limited Company
Address 7 WOODSIDE ROAD, NEW MALDEN, SURREY, KT3 3AH
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 sixty-four events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of EPSSC SERVICES LIMITED are www.epsscservices.co.uk, and www.epssc-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Epssc Services Limited is a Private Limited Company. The company registration number is 03008479. Epssc Services Limited has been working since 11 January 1995. The present status of the company is Active. The registered address of Epssc Services Limited is 7 Woodside Road New Malden Surrey Kt3 3ah. . NEWMAN, John is a Secretary of the company. KNIGHT, Paul is a Director of the company. Secretary MEEK, Vincent Stuart has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARTHRAM, Ronald William has been resigned. Director FROST, George William has been resigned. Director KEEBLE, David Leonard has been resigned. Director SEABROOK, Sidney William has been resigned. Director SPRENT, Vincent has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NEWMAN, John
Appointed Date: 10 October 2013

Director
KNIGHT, Paul
Appointed Date: 10 October 2013
66 years old

Resigned Directors

Secretary
MEEK, Vincent Stuart
Resigned: 10 October 2013
Appointed Date: 11 January 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 January 1995
Appointed Date: 11 January 1995

Director
BARTHRAM, Ronald William
Resigned: 10 October 2013
Appointed Date: 31 December 2007
56 years old

Director
FROST, George William
Resigned: 28 April 1996
Appointed Date: 11 January 1995
89 years old

Director
KEEBLE, David Leonard
Resigned: 31 December 2007
Appointed Date: 11 January 1995
63 years old

Director
SEABROOK, Sidney William
Resigned: 12 January 1998
Appointed Date: 28 April 1996
75 years old

Director
SPRENT, Vincent
Resigned: 31 December 2007
Appointed Date: 12 January 1998
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 January 1995
Appointed Date: 11 January 1995

Persons With Significant Control

Eastren Postal Sports & Social Club
Notified on: 11 April 2016
Nature of control: Ownership of shares – 75% or more

EPSSC SERVICES LIMITED Events

12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
25 May 2016
Total exemption small company accounts made up to 28 February 2016
11 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

17 Sep 2015
Total exemption small company accounts made up to 28 February 2015
12 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 54 more events
20 Feb 1995
Particulars of mortgage/charge

15 Feb 1995
Accounting reference date notified as 28/02

08 Feb 1995
Ad 11/01/95--------- £ si 73@1=73 £ ic 2/75

18 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jan 1995
Incorporation

EPSSC SERVICES LIMITED Charges

10 February 1995
Legal charge
Delivered: 20 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2-12 cambridge heath rd,london borough of tower hamlets;…