EPS (FOSTON) LIMITED
NEWPORT PAGNELL ELOPAK PLASTIC SYSTEMS (UK) LIMITED 3240TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK16 9QJ

Company number 04224747
Status Active
Incorporation Date 30 May 2001
Company Type Private Limited Company
Address JENNA WAY, INTERCHANGE PARK, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9QJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Mr Arnold Mitterer as a director on 17 January 2017; Confirmation statement made on 9 January 2017 with updates; Accounts for a dormant company made up to 30 September 2016. The most likely internet sites of EPS (FOSTON) LIMITED are www.epsfoston.co.uk, and www.eps-foston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Wolverton Rail Station is 4.5 miles; to Fenny Stratford Rail Station is 5.7 miles; to Bletchley Rail Station is 6.1 miles; to Lidlington Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eps Foston Limited is a Private Limited Company. The company registration number is 04224747. Eps Foston Limited has been working since 30 May 2001. The present status of the company is Active. The registered address of Eps Foston Limited is Jenna Way Interchange Park Newport Pagnell Buckinghamshire Mk16 9qj. . MITTERER, Arnold is a Director of the company. TERHOVEN, Alan Donald is a Director of the company. Secretary POWELL, Neil Anthony has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director COLLINS, Eric Gwyn has been resigned. Director CRICK, James Edward has been resigned. Director DENNIE, David Augustus has been resigned. Director HELLER, Urs Andre has been resigned. Director MYREN, Lars has been resigned. Director POTTER, Kim Stewart has been resigned. Director POTTER, Kim Stewart has been resigned. Director POWELL, Neil Anthony has been resigned. Director THIELS, Jorg has been resigned. Director TINSLEY, Jamie Spencer has been resigned. Director TJELDFLAAT, Ole has been resigned. Director WALKER, Thomas Riddell has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MITTERER, Arnold
Appointed Date: 17 January 2017
60 years old

Director
TERHOVEN, Alan Donald
Appointed Date: 01 October 2010
60 years old

Resigned Directors

Secretary
POWELL, Neil Anthony
Resigned: 30 June 2009
Appointed Date: 07 February 2006

Nominee Secretary
SISEC LIMITED
Resigned: 07 March 2006
Appointed Date: 30 May 2001

Director
COLLINS, Eric Gwyn
Resigned: 24 November 2016
Appointed Date: 01 October 2010
62 years old

Director
CRICK, James Edward
Resigned: 31 March 2015
Appointed Date: 01 October 2010
73 years old

Director
DENNIE, David Augustus
Resigned: 01 October 2010
Appointed Date: 30 April 2007
61 years old

Director
HELLER, Urs Andre
Resigned: 30 June 2005
Appointed Date: 05 December 2002
59 years old

Director
MYREN, Lars
Resigned: 30 April 2007
Appointed Date: 16 August 2005
59 years old

Director
POTTER, Kim Stewart
Resigned: 01 October 2010
Appointed Date: 30 April 2007
70 years old

Director
POTTER, Kim Stewart
Resigned: 15 September 2005
Appointed Date: 04 July 2001
70 years old

Director
POWELL, Neil Anthony
Resigned: 30 June 2009
Appointed Date: 30 April 2007
66 years old

Director
THIELS, Jorg
Resigned: 30 April 2004
Appointed Date: 04 July 2001
60 years old

Director
TINSLEY, Jamie Spencer
Resigned: 30 September 2014
Appointed Date: 01 October 2010
57 years old

Director
TJELDFLAAT, Ole
Resigned: 30 April 2007
Appointed Date: 30 April 2004
64 years old

Director
WALKER, Thomas Riddell
Resigned: 31 December 2003
Appointed Date: 04 July 2001
71 years old

Nominee Director
LOVITING LIMITED
Resigned: 04 July 2001
Appointed Date: 30 May 2001

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 04 July 2001
Appointed Date: 30 May 2001

Persons With Significant Control

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

EPS (FOSTON) LIMITED Events

03 Feb 2017
Appointment of Mr Arnold Mitterer as a director on 17 January 2017
16 Jan 2017
Confirmation statement made on 9 January 2017 with updates
05 Jan 2017
Accounts for a dormant company made up to 30 September 2016
25 Nov 2016
Termination of appointment of Eric Gwyn Collins as a director on 24 November 2016
22 Jun 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 105 more events
11 Jul 2001
New director appointed
11 Jul 2001
New director appointed
11 Jul 2001
New director appointed
04 Jul 2001
Company name changed 3240TH single member shelf tradi ng company LIMITED\certificate issued on 04/07/01
30 May 2001
Incorporation

EPS (FOSTON) LIMITED Charges

30 April 2007
Debenture
Delivered: 17 May 2007
Status: Satisfied on 7 October 2010
Persons entitled: Elopak As
Description: Fixed and floating charges over the undertaking and all…