EPIC COMPUTER SYSTEMS LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 2JD

Company number 02757305
Status Active
Incorporation Date 20 October 1992
Company Type Private Limited Company
Address ARCHIE IT LTD, 4 COURTWELL BUSINESS PARK, FARNINGHAM ROAD, CROWBOROUGH, EAST SUSSEX, TN6 2JD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 10 . The most likely internet sites of EPIC COMPUTER SYSTEMS LIMITED are www.epiccomputersystems.co.uk, and www.epic-computer-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Epic Computer Systems Limited is a Private Limited Company. The company registration number is 02757305. Epic Computer Systems Limited has been working since 20 October 1992. The present status of the company is Active. The registered address of Epic Computer Systems Limited is Archie It Ltd 4 Courtwell Business Park Farningham Road Crowborough East Sussex Tn6 2jd. . MARTIN, Juliet Louise is a Director of the company. MARTIN, Kevin Paul is a Director of the company. Secretary BROWN, Ronald Charles has been resigned. Secretary COULSON, Gillian Patricia Helen has been resigned. Secretary COULSON, Timothy Charles has been resigned. Secretary COULSON, Timothy Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIDGEN, Nicholas Ian has been resigned. Director COULSON, Timothy Charles has been resigned. Director MOGAN, David has been resigned. Director SHUCK, Adrian William has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
MARTIN, Juliet Louise
Appointed Date: 20 March 2014
64 years old

Director
MARTIN, Kevin Paul
Appointed Date: 20 March 2014
71 years old

Resigned Directors

Secretary
BROWN, Ronald Charles
Resigned: 01 September 2003
Appointed Date: 02 June 2000

Secretary
COULSON, Gillian Patricia Helen
Resigned: 01 March 2005
Appointed Date: 01 September 2003

Secretary
COULSON, Timothy Charles
Resigned: 30 June 2015
Appointed Date: 01 March 2005

Secretary
COULSON, Timothy Charles
Resigned: 02 June 2000
Appointed Date: 20 October 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 October 1992
Appointed Date: 20 October 1992

Director
BRIDGEN, Nicholas Ian
Resigned: 01 March 2005
Appointed Date: 25 March 2004
57 years old

Director
COULSON, Timothy Charles
Resigned: 30 June 2015
Appointed Date: 20 October 1992
74 years old

Director
MOGAN, David
Resigned: 02 June 2000
Appointed Date: 20 October 1992
65 years old

Director
SHUCK, Adrian William
Resigned: 19 October 2012
Appointed Date: 25 March 2004
57 years old

Persons With Significant Control

Mrs Juliet Louise Martin
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

EPIC COMPUTER SYSTEMS LIMITED Events

13 Oct 2016
Confirmation statement made on 4 October 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10

01 Jul 2015
Termination of appointment of Timothy Charles Coulson as a secretary on 30 June 2015
01 Jul 2015
Termination of appointment of Timothy Charles Coulson as a director on 30 June 2015
...
... and 68 more events
17 Oct 1994
Return made up to 04/10/94; no change of members

28 Jun 1994
Accounts for a small company made up to 31 October 1993

25 Oct 1993
Return made up to 04/10/93; full list of members
  • 363(353) ‐ Location of register of members address changed

28 Oct 1992
Secretary resigned

20 Oct 1992
Incorporation

EPIC COMPUTER SYSTEMS LIMITED Charges

9 December 2003
Debenture
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…