EPES LIMITED
CORSHAM

Hellopages » Wiltshire » Wiltshire » SN13 9TZ
Company number 04991396
Status Active
Incorporation Date 10 December 2003
Company Type Private Limited Company
Address OVERMOOR, NESTON, CORSHAM, WILTSHIRE, SN13 9TZ
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of David Geoffrey Worthington as a director on 5 April 2016. The most likely internet sites of EPES LIMITED are www.epes.co.uk, and www.epes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Bradford-on-Avon Rail Station is 5.3 miles; to Avoncliff Rail Station is 6.2 miles; to Freshford Rail Station is 6.6 miles; to Westbury (Wilts) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Epes Limited is a Private Limited Company. The company registration number is 04991396. Epes Limited has been working since 10 December 2003. The present status of the company is Active. The registered address of Epes Limited is Overmoor Neston Corsham Wiltshire Sn13 9tz. . COHEN, Robert Richard, Dr is a Secretary of the company. COHEN, Robert Richard, Dr is a Director of the company. Secretary KENNA, Jeffrey Paul, Dr has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FIELD, John Walker has been resigned. Director JONES, Gareth has been resigned. Director MCGREGOR, Scott has been resigned. Director RUYSSEVELT, Paul Anthony, Professor has been resigned. Director WORTHINGTON, David Geoffrey has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
COHEN, Robert Richard, Dr
Appointed Date: 12 March 2004

Director
COHEN, Robert Richard, Dr
Appointed Date: 12 March 2004
71 years old

Resigned Directors

Secretary
KENNA, Jeffrey Paul, Dr
Resigned: 11 March 2004
Appointed Date: 10 December 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 December 2003
Appointed Date: 10 December 2003

Director
FIELD, John Walker
Resigned: 15 January 2007
Appointed Date: 11 March 2004
72 years old

Director
JONES, Gareth
Resigned: 11 September 2014
Appointed Date: 26 March 2007
67 years old

Director
MCGREGOR, Scott
Resigned: 15 January 2012
Appointed Date: 25 February 2009
55 years old

Director
RUYSSEVELT, Paul Anthony, Professor
Resigned: 01 January 2010
Appointed Date: 10 December 2003
70 years old

Director
WORTHINGTON, David Geoffrey
Resigned: 05 April 2016
Appointed Date: 15 January 2012
48 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 December 2003
Appointed Date: 10 December 2003

Persons With Significant Control

Dr Robert Richard Cohen
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

EPES LIMITED Events

21 Dec 2016
Confirmation statement made on 10 December 2016 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Termination of appointment of David Geoffrey Worthington as a director on 5 April 2016
07 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 667

07 Jan 2016
Register(s) moved to registered office address Overmoor Neston Corsham Wiltshire SN13 9TZ
...
... and 56 more events
15 Jan 2004
Secretary resigned
15 Jan 2004
Director resigned
15 Jan 2004
New director appointed
15 Jan 2004
New secretary appointed
10 Dec 2003
Incorporation