EGERPRIDE LIMITED
LONDON

Hellopages » Greater London » Richmond upon Thames » SW14 8PR

Company number 03068973
Status Active
Incorporation Date 16 June 1995
Company Type Private Limited Company
Address 71A NORTH WORPLE WAY, LONDON, ENGLAND, SW14 8PR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 2 ; Appointment of Mr Nicholas Rae as a director on 21 May 2016. The most likely internet sites of EGERPRIDE LIMITED are www.egerpride.co.uk, and www.egerpride.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Brentford Rail Station is 2.4 miles; to Battersea Park Rail Station is 5 miles; to Balham Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Egerpride Limited is a Private Limited Company. The company registration number is 03068973. Egerpride Limited has been working since 16 June 1995. The present status of the company is Active. The registered address of Egerpride Limited is 71a North Worple Way London England Sw14 8pr. . ALLINSON, Paul James is a Director of the company. RAE, Nicholas is a Director of the company. Secretary CHALMERS, David Bruce Thomas has been resigned. Secretary HODSON, Andrea Jayne has been resigned. Secretary HOPEWELL, Nicholas Michael James has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ALLINSON, Paul James has been resigned. Director BARNES, Timothy has been resigned. Director CHALMERS, David Bruce Thomas has been resigned. Director ESTCOURT, Gavin has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HODSON, Andrea Jayne has been resigned. Director HOPEWELL, Nicholas Michael James has been resigned. Director JAMES, John Paul has been resigned. Director JAMES, Kathryn Jayne has been resigned. Director TALBOT, Helena Louise Garbett has been resigned. Director EGERPRIDE has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ALLINSON, Paul James
Appointed Date: 01 October 2009
52 years old

Director
RAE, Nicholas
Appointed Date: 21 May 2016
53 years old

Resigned Directors

Secretary
CHALMERS, David Bruce Thomas
Resigned: 18 July 2003
Appointed Date: 01 April 2000

Secretary
HODSON, Andrea Jayne
Resigned: 10 March 2000
Appointed Date: 11 July 1995

Secretary
HOPEWELL, Nicholas Michael James
Resigned: 01 March 2010
Appointed Date: 18 July 2003

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 July 1995
Appointed Date: 16 June 1995

Director
ALLINSON, Paul James
Resigned: 01 October 2009
Appointed Date: 12 July 2002
52 years old

Director
BARNES, Timothy
Resigned: 04 August 1997
Appointed Date: 11 July 1995
62 years old

Director
CHALMERS, David Bruce Thomas
Resigned: 18 July 2003
Appointed Date: 01 April 2000
59 years old

Director
ESTCOURT, Gavin
Resigned: 11 July 2002
Appointed Date: 02 June 1997
56 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 July 1995
Appointed Date: 16 June 1995

Director
HODSON, Andrea Jayne
Resigned: 10 March 2000
Appointed Date: 11 July 1995
61 years old

Director
HOPEWELL, Nicholas Michael James
Resigned: 01 October 2009
Appointed Date: 18 July 2003
59 years old

Director
JAMES, John Paul
Resigned: 16 May 1997
Appointed Date: 11 July 1995
65 years old

Director
JAMES, Kathryn Jayne
Resigned: 16 May 1997
Appointed Date: 11 July 1995
61 years old

Director
TALBOT, Helena Louise Garbett
Resigned: 24 September 2015
Appointed Date: 01 January 2010
46 years old

Director
EGERPRIDE
Resigned: 16 June 2012
Appointed Date: 07 July 2003

EGERPRIDE LIMITED Events

20 Feb 2017
Accounts for a dormant company made up to 30 June 2016
25 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2

23 May 2016
Appointment of Mr Nicholas Rae as a director on 21 May 2016
15 May 2016
Registered office address changed from C/O Sian David 71a North Worple Way London SW14 8PR England to 71a North Worple Way London SW14 8PR on 15 May 2016
05 May 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 64 more events
17 Aug 1995
New director appointed
17 Aug 1995
New secretary appointed;new director appointed
17 Aug 1995
Secretary resigned;new director appointed
17 Aug 1995
Registered office changed on 17/08/95 from: 120 east road london N1 6AA
16 Jun 1995
Incorporation