RESMED EPN LTD
LONDON

Hellopages » Greater London » Westminster » W1G 9SP

Company number 06863315
Status Active
Incorporation Date 30 March 2009
Company Type Private Limited Company
Address 8 WIMPOLE STREET, LONDON, UNITED KINGDOM, W1G 9SP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH; Appointment of Mr Nigel Wayne Robinson as a secretary on 16 January 2017. The most likely internet sites of RESMED EPN LTD are www.resmedepn.co.uk, and www.resmed-epn.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Resmed Epn Ltd is a Private Limited Company. The company registration number is 06863315. Resmed Epn Ltd has been working since 30 March 2009. The present status of the company is Active. The registered address of Resmed Epn Ltd is 8 Wimpole Street London United Kingdom W1g 9sp. . ROBINSON, Nigel Wayne is a Secretary of the company. HUXTER, Andrew is a Director of the company. PENDARVIS, David Brian is a Director of the company. Secretary BRUCE, Paul Andrew has been resigned. Secretary HOOK, Paul Richard has been resigned. Secretary HUXTER, Andrew David has been resigned. Secretary JONES, Bryn Parry has been resigned. Director BUTENSCHOEN, Nils Christian has been resigned. Director HOOK, Paul Richard has been resigned. Director PAULIK, Dieter has been resigned. Director SOMMERVILLE, Ross William has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
ROBINSON, Nigel Wayne
Appointed Date: 16 January 2017

Director
HUXTER, Andrew
Appointed Date: 23 February 2015
55 years old

Director
PENDARVIS, David Brian
Appointed Date: 30 March 2009
66 years old

Resigned Directors

Secretary
BRUCE, Paul Andrew
Resigned: 10 June 2011
Appointed Date: 08 November 2010

Secretary
HOOK, Paul Richard
Resigned: 08 November 2010
Appointed Date: 30 March 2009

Secretary
HUXTER, Andrew David
Resigned: 19 August 2014
Appointed Date: 09 August 2011

Secretary
JONES, Bryn Parry
Resigned: 28 July 2015
Appointed Date: 19 August 2014

Director
BUTENSCHOEN, Nils Christian
Resigned: 31 August 2013
Appointed Date: 13 January 2011
57 years old

Director
HOOK, Paul Richard
Resigned: 12 January 2011
Appointed Date: 30 March 2009
58 years old

Director
PAULIK, Dieter
Resigned: 31 August 2011
Appointed Date: 30 March 2009
66 years old

Director
SOMMERVILLE, Ross William
Resigned: 27 February 2015
Appointed Date: 31 August 2011
70 years old

Persons With Significant Control

Resmed (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RESMED EPN LTD Events

31 Mar 2017
Confirmation statement made on 30 March 2017 with updates
31 Mar 2017
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH
19 Jan 2017
Appointment of Mr Nigel Wayne Robinson as a secretary on 16 January 2017
18 Jan 2017
Registered office address changed from 96 Jubilee Avenue, Milton Park Abingdon Oxon OX14 4RW to 8 Wimpole Street London W1G 9SP on 18 January 2017
07 Dec 2016
Full accounts made up to 30 June 2016
...
... and 36 more events
10 Nov 2010
Termination of appointment of Paul Hook as a secretary
31 Mar 2010
Annual return made up to 30 March 2010 with full list of shareholders
14 Jul 2009
Particulars of a mortgage or charge / charge no: 1
30 Apr 2009
Accounting reference date extended from 31/03/2010 to 30/06/2010
30 Mar 2009
Incorporation

RESMED EPN LTD Charges

10 July 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 14 July 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all associated rights relating…