EPICSILVER LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Newcastle-under-Lyme » ST7 8LL

Company number 02250879
Status Active
Incorporation Date 4 May 1988
Company Type Private Limited Company
Address 171 HEATHCOTE ROAD, BIGNALL END, STOKE ON TRENT, STAFFORDSHIRE, ST7 8LL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of EPICSILVER LIMITED are www.epicsilver.co.uk, and www.epicsilver.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Epicsilver Limited is a Private Limited Company. The company registration number is 02250879. Epicsilver Limited has been working since 04 May 1988. The present status of the company is Active. The registered address of Epicsilver Limited is 171 Heathcote Road Bignall End Stoke On Trent Staffordshire St7 8ll. . MOORCROFT, Anna Jayne is a Secretary of the company. CUNNINGHAM, Michael David is a Director of the company. Secretary FAFFELL, Margaret Gabriel has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MOORCROFT, Anna Jayne
Appointed Date: 04 January 2004

Director
CUNNINGHAM, Michael David
Appointed Date: 12 May 1988
65 years old

Resigned Directors

Secretary
FAFFELL, Margaret Gabriel
Resigned: 04 January 2004

Persons With Significant Control

Mr Michael David Cunningham
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

EPICSILVER LIMITED Events

23 Jan 2017
Confirmation statement made on 18 November 2016 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 Apr 2015
Compulsory strike-off action has been discontinued
...
... and 56 more events
13 Jun 1988
Director resigned;new director appointed

13 Jun 1988
Registered office changed on 13/06/88 from: 2ND floor 223 regent street london W1R 7DB

10 Jun 1988
Memorandum and Articles of Association

10 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 May 1988
Incorporation