E P T G LTD
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » South Bucks » HP9 1NB

Company number 03262434
Status Active
Incorporation Date 11 October 1996
Company Type Private Limited Company
Address 22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 110 . The most likely internet sites of E P T G LTD are www.eptg.co.uk, and www.e-p-t-g.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. E P T G Ltd is a Private Limited Company. The company registration number is 03262434. E P T G Ltd has been working since 11 October 1996. The present status of the company is Active. The registered address of E P T G Ltd is 22 Wycombe End Beaconsfield Buckinghamshire Hp9 1nb. . CARROLL, Mervyn Lee is a Secretary of the company. BOURN, James Roy is a Director of the company. POWER, David Victor is a Director of the company. Secretary POWER, David Victor has been resigned. Secretary POWER, Julie Clare has been resigned. Secretary PRIOR, Richard William Barry has been resigned. Secretary SILVERSTONE, Alexandra has been resigned. Director GABB, David Clifford has been resigned. Director POSTLETHWAITE, Garry has been resigned. Director PRIOR, Richard William Barry has been resigned. Director SHEARD, Robert Allan has been resigned. Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
CARROLL, Mervyn Lee
Appointed Date: 01 March 2007

Director
BOURN, James Roy
Appointed Date: 02 January 2014
46 years old

Director
POWER, David Victor
Appointed Date: 19 November 1996
64 years old

Resigned Directors

Secretary
POWER, David Victor
Resigned: 01 March 2007
Appointed Date: 05 January 2006

Secretary
POWER, Julie Clare
Resigned: 05 January 2006
Appointed Date: 26 March 2002

Secretary
PRIOR, Richard William Barry
Resigned: 26 March 2002
Appointed Date: 19 November 1996

Secretary
SILVERSTONE, Alexandra
Resigned: 15 October 1996
Appointed Date: 11 October 1996

Director
GABB, David Clifford
Resigned: 29 August 2012
Appointed Date: 01 October 2010
72 years old

Director
POSTLETHWAITE, Garry
Resigned: 03 September 2014
Appointed Date: 29 August 2012
61 years old

Director
PRIOR, Richard William Barry
Resigned: 26 March 2002
Appointed Date: 19 November 1996
74 years old

Director
SHEARD, Robert Allan
Resigned: 26 January 2000
Appointed Date: 01 November 1997
67 years old

Director
SILVERSTONE, Michael Sheldon
Resigned: 15 October 1996
Appointed Date: 11 October 1996
72 years old

Persons With Significant Control

Mr David Victor Power
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

E P T G LTD Events

08 Nov 2016
Confirmation statement made on 11 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 110

28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
06 Feb 2015
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 110

...
... and 76 more events
26 Nov 1996
Director resigned
26 Nov 1996
Secretary resigned
28 Oct 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

28 Oct 1996
£ nc 100/100000 15/10/96
11 Oct 1996
Incorporation

E P T G LTD Charges

23 December 2014
Charge code 0326 2434 0005
Delivered: 10 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property k/a 63 wallingford road uxbridge…
23 September 2014
Charge code 0326 2434 0004
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 5…
23 September 2014
Charge code 0326 2434 0003
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
3 October 2008
Debenture
Delivered: 8 October 2008
Status: Satisfied on 24 October 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 1997
Fixed and floating charge
Delivered: 29 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…