EPO (NORMAN 2) LIMITED
SCARBOROUGH FORSTERS SHELFCO 165 LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 3TU
Company number 04690212
Status Active
Incorporation Date 7 March 2003
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 16 MANOR COURT BUSINESS PARK, SCARBOROUGH, YO11 3TU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Director's details changed for Valsec Director Limited on 24 February 2017; Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017. The most likely internet sites of EPO (NORMAN 2) LIMITED are www.eponorman2.co.uk, and www.epo-norman-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Scarborough Rail Station is 3.3 miles; to Filey Rail Station is 5.1 miles; to Hunmanby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Epo Norman 2 Limited is a Private Limited Company. The company registration number is 04690212. Epo Norman 2 Limited has been working since 07 March 2003. The present status of the company is Active. The registered address of Epo Norman 2 Limited is 1st Floor Unit 16 Manor Court Business Park Scarborough Yo11 3tu. . CROMWELL CORPORATE SECRETARIAL LIMITED is a Secretary of the company. FITZGIBBON, Ciara is a Director of the company. CROMWELL DIRECTOR LIMITED is a Director of the company. Nominee Secretary FORSTERS SECRETARIES LIMITED has been resigned. Secretary NAIK, Varsha has been resigned. Director CORLETT, Robert John has been resigned. Director KENNEDY, Fraser James has been resigned. Director MCBRIDE, Stephen Paul has been resigned. Director OLIVER, Paul Francis has been resigned. Director ROBERTSON, Neil Kenneth has been resigned. Director RYAN, Claire has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Director TREACY, Claire has been resigned. Director TUTTON, Jeremy John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CROMWELL CORPORATE SECRETARIAL LIMITED
Appointed Date: 11 September 2003

Director
FITZGIBBON, Ciara
Appointed Date: 24 February 2017
44 years old

Director
CROMWELL DIRECTOR LIMITED
Appointed Date: 07 December 2005

Resigned Directors

Nominee Secretary
FORSTERS SECRETARIES LIMITED
Resigned: 02 April 2003
Appointed Date: 07 March 2003

Secretary
NAIK, Varsha
Resigned: 30 September 2003
Appointed Date: 02 April 2003

Director
CORLETT, Robert John
Resigned: 25 June 2003
Appointed Date: 02 April 2003
59 years old

Director
KENNEDY, Fraser James
Resigned: 14 August 2015
Appointed Date: 10 November 2008
50 years old

Director
MCBRIDE, Stephen Paul
Resigned: 01 October 2004
Appointed Date: 02 April 2003
69 years old

Director
OLIVER, Paul Francis
Resigned: 24 April 2008
Appointed Date: 02 April 2003
70 years old

Director
ROBERTSON, Neil Kenneth
Resigned: 24 February 2017
Appointed Date: 05 January 2016
50 years old

Director
RYAN, Claire
Resigned: 02 April 2003
Appointed Date: 07 March 2003
50 years old

Director
SHEPHERD, Marcus Owen
Resigned: 10 November 2008
Appointed Date: 01 September 2008
60 years old

Director
TREACY, Claire
Resigned: 05 January 2016
Appointed Date: 14 August 2015
53 years old

Director
TUTTON, Jeremy John
Resigned: 30 April 2006
Appointed Date: 01 October 2004
60 years old

Persons With Significant Control

Equity Partnerships (Osprey) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EPO (NORMAN 2) LIMITED Events

21 Mar 2017
Confirmation statement made on 7 March 2017 with updates
01 Mar 2017
Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017
Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
28 Feb 2017
Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017
28 Feb 2017
Appointment of Ms Ciara Fitzgibbon as a director on 24 February 2017
...
... and 99 more events
15 Apr 2003
New director appointed
15 Apr 2003
Director resigned
11 Apr 2003
Registered office changed on 11/04/03 from: 67 grosvenor street london W1K 3JN
11 Apr 2003
Accounting reference date shortened from 31/03/04 to 31/12/03
07 Mar 2003
Incorporation

EPO (NORMAN 2) LIMITED Charges

27 May 2010
Guarantee and debenture
Delivered: 4 June 2010
Status: Satisfied on 6 May 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
2 June 2005
Legal charge
Delivered: 3 June 2005
Status: Satisfied on 6 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 24 whitton street northwich t/no CH153669…
9 September 2003
Legal charge
Delivered: 19 September 2003
Status: Satisfied on 6 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/a 63-71 high street andover t/n…
14 April 2003
Legal charge
Delivered: 28 April 2003
Status: Satisfied on 6 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a grayton house 498-504 fulham road…
14 April 2003
Legal charge
Delivered: 28 April 2003
Status: Satisfied on 6 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a 69 and 71 high street epsom t/n…
14 April 2003
Legal charge
Delivered: 28 April 2003
Status: Satisfied on 6 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a 11-23 portland walk barrow in furness…
14 April 2003
Legal charge
Delivered: 28 April 2003
Status: Satisfied on 6 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a hyatt trading estate stevenage t/n…
14 April 2003
Legal charge
Delivered: 28 April 2003
Status: Satisfied on 6 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a 25 high street weston super mare t/n…
14 April 2003
Legal charge
Delivered: 28 April 2003
Status: Satisfied on 6 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a 48 and 48A south street worthing t/n…
14 April 2003
Legal charge
Delivered: 28 April 2003
Status: Satisfied on 6 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a ousegate house low ousegate nessgate…
14 April 2003
Legal charge
Delivered: 28 April 2003
Status: Satisfied on 6 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a 6 and 7 high street, 1,2,3 and 4 bank…
14 April 2003
Legal charge
Delivered: 28 April 2003
Status: Satisfied on 6 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a fairfax house 461-465 north end road…
14 April 2003
Legal charge
Delivered: 28 April 2003
Status: Satisfied on 6 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The l/h property k/a 91 mostyn street llandudno t/n…
14 April 2003
Legal charge
Delivered: 28 April 2003
Status: Satisfied on 6 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The l/h property k/a 68 mostyn street llandudno t/a…
14 April 2003
Legal charge
Delivered: 28 April 2003
Status: Satisfied on 6 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The l/h property k/a provincial insurance house 34 lisbon…
14 April 2003
Legal charge
Delivered: 28 April 2003
Status: Satisfied on 6 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a 8 gate street london t/n LN201213…
14 April 2003
Legal charge
Delivered: 28 April 2003
Status: Satisfied on 6 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a 94 broad street reading t/n BK114347…
14 April 2003
Legal charge
Delivered: 28 April 2003
Status: Satisfied on 6 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a 152,154 and 156 high street southend…
14 April 2003
Legal charge
Delivered: 28 April 2003
Status: Satisfied on 6 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a 61 and 63 high street newcastle under…
14 April 2003
Debenture
Delivered: 28 April 2003
Status: Satisfied on 6 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Lenders
Description: Fixed and floating charges over the undertaking and all…