EAPTIS LIMITED
CROMER

Hellopages » Norfolk » North Norfolk » NR27 9ER
Company number 04391614
Status Active
Incorporation Date 11 March 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12 CHURCH STREET, CROMER, NORFOLK, NR27 9ER
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Full accounts made up to 30 June 2016; Current accounting period extended from 31 March 2016 to 30 June 2016. The most likely internet sites of EAPTIS LIMITED are www.eaptis.co.uk, and www.eaptis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Roughton Road Rail Station is 0.8 miles; to West Runton Rail Station is 2.4 miles; to Sheringham Rail Station is 3.9 miles; to North Walsham Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eaptis Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04391614. Eaptis Limited has been working since 11 March 2002. The present status of the company is Active. The registered address of Eaptis Limited is 12 Church Street Cromer Norfolk Nr27 9er. . NELSON, Paul is a Secretary of the company. CAMPBELL, John Andrew is a Director of the company. EGAN, Laurence James is a Director of the company. MURRAY, Angharad is a Director of the company. NELSON, Paul is a Director of the company. WICKERS, Stephen Anthony is a Director of the company. Secretary CASSEY, Martin Christopher has been resigned. Secretary HULBERT, Robert Michael has been resigned. Secretary JACKSON, Basil Evan has been resigned. Secretary MILNE, James Michael has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BUTTERWICK, Geoffrey Keith has been resigned. Director CHALLIS, Stephen Leslie has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DEAN, Martin Richard has been resigned. Director GRAY, Ian John has been resigned. Director JACKSON, Basil Evan has been resigned. Director PAYNE, Michael Edmund has been resigned. Director RICHARDS, Mary Elisabeth has been resigned. Director SEAGO, Philip has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
NELSON, Paul
Appointed Date: 19 September 2012

Director
CAMPBELL, John Andrew
Appointed Date: 01 July 2010
72 years old

Director
EGAN, Laurence James
Appointed Date: 12 November 2010
68 years old

Director
MURRAY, Angharad
Appointed Date: 12 August 2011
48 years old

Director
NELSON, Paul
Appointed Date: 16 November 2006
65 years old

Director
WICKERS, Stephen Anthony
Appointed Date: 07 November 2007
56 years old

Resigned Directors

Secretary
CASSEY, Martin Christopher
Resigned: 30 September 2004
Appointed Date: 29 February 2004

Secretary
HULBERT, Robert Michael
Resigned: 19 September 2012
Appointed Date: 06 April 2005

Secretary
JACKSON, Basil Evan
Resigned: 06 April 2005
Appointed Date: 30 September 2004

Secretary
MILNE, James Michael
Resigned: 29 February 2004
Appointed Date: 11 March 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 March 2002
Appointed Date: 11 March 2002

Director
BUTTERWICK, Geoffrey Keith
Resigned: 19 June 2002
Appointed Date: 11 March 2002
76 years old

Director
CHALLIS, Stephen Leslie
Resigned: 10 November 2011
Appointed Date: 23 October 2008
77 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 March 2002
Appointed Date: 11 March 2002
35 years old

Director
DEAN, Martin Richard
Resigned: 30 April 2003
Appointed Date: 19 June 2002
62 years old

Director
GRAY, Ian John
Resigned: 12 August 2011
Appointed Date: 22 August 2002
62 years old

Director
JACKSON, Basil Evan
Resigned: 22 June 2006
Appointed Date: 19 June 2002
57 years old

Director
PAYNE, Michael Edmund
Resigned: 19 June 2002
Appointed Date: 11 March 2002
62 years old

Director
RICHARDS, Mary Elisabeth
Resigned: 12 November 2010
Appointed Date: 12 September 2006
65 years old

Director
SEAGO, Philip
Resigned: 31 October 2007
Appointed Date: 30 April 2003
65 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 March 2002
Appointed Date: 11 March 2002

EAPTIS LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
22 Feb 2017
Full accounts made up to 30 June 2016
18 Apr 2016
Current accounting period extended from 31 March 2016 to 30 June 2016
17 Mar 2016
Annual return made up to 11 March 2016 no member list
19 Dec 2015
Accounts for a small company made up to 31 March 2015
...
... and 59 more events
25 Mar 2002
Registered office changed on 25/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
25 Mar 2002
New secretary appointed
25 Mar 2002
New director appointed
25 Mar 2002
New director appointed
11 Mar 2002
Incorporation