EPL DEVELOPER (PLOT F EAST) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8AJ
Company number 04615055
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address KENT HOUSE, 14-17 MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Filing exemption statement of guarantee by parent company for period ending 31/12/15; Compulsory strike-off action has been discontinued; Confirmation statement made on 11 December 2016 with updates. The most likely internet sites of EPL DEVELOPER (PLOT F EAST) LIMITED are www.epldeveloperplotfeast.co.uk, and www.epl-developer-plot-f-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Epl Developer Plot F East Limited is a Private Limited Company. The company registration number is 04615055. Epl Developer Plot F East Limited has been working since 11 December 2002. The present status of the company is Active. The registered address of Epl Developer Plot F East Limited is Kent House 14 17 Market Place London W1w 8aj. . SHERIDAN, Clare is a Secretary of the company. FRANKLIN, Nigel John Howard is a Director of the company. TURNER, Stephen Howard is a Director of the company. Secretary FIDLER, Christopher Laskey has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BETTANY, Simon Anthony has been resigned. Director FOWKES, Mark Jonathan has been resigned. Director SMYTH, Gavin Richard has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHERIDAN, Clare
Appointed Date: 09 January 2009

Director
FRANKLIN, Nigel John Howard
Appointed Date: 16 August 2007
69 years old

Director
TURNER, Stephen Howard
Appointed Date: 07 January 2003
68 years old

Resigned Directors

Secretary
FIDLER, Christopher Laskey
Resigned: 09 January 2009
Appointed Date: 01 November 2006

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 01 November 2006
Appointed Date: 11 December 2002

Director
BETTANY, Simon Anthony
Resigned: 16 August 2007
Appointed Date: 22 December 2006
66 years old

Director
FOWKES, Mark Jonathan
Resigned: 06 January 2009
Appointed Date: 16 August 2007
55 years old

Director
SMYTH, Gavin Richard
Resigned: 22 December 2006
Appointed Date: 03 January 2003
55 years old

Director
VINDEX LIMITED
Resigned: 03 January 2003
Appointed Date: 11 December 2002

Director
VINDEX SERVICES LIMITED
Resigned: 03 January 2003
Appointed Date: 11 December 2002

Persons With Significant Control

Eurocentral Partnership Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EPL DEVELOPER (PLOT F EAST) LIMITED Events

04 Jan 2017
Filing exemption statement of guarantee by parent company for period ending 31/12/15
24 Dec 2016
Compulsory strike-off action has been discontinued
23 Dec 2016
Confirmation statement made on 11 December 2016 with updates
06 Dec 2016
First Gazette notice for compulsory strike-off
11 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
...
... and 57 more events
14 Jan 2003
New director appointed
14 Jan 2003
Director resigned
14 Jan 2003
Director resigned
14 Jan 2003
New director appointed
11 Dec 2002
Incorporation

EPL DEVELOPER (PLOT F EAST) LIMITED Charges

1 April 2010
Deed of charge over deposit
Delivered: 14 April 2010
Status: Outstanding
Persons entitled: The Members of the 2009/2010 Eurocentral Distribution Syndicate
Description: By way of fixed charge the entire right title and interest…
31 January 2003
Debenture
Delivered: 4 February 2003
Status: Satisfied on 25 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…