EPS SECRETARIES LIMITED
Overview
| Company Name | EPS SECRETARIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02231995 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EPS SECRETARIES LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is EPS SECRETARIES LIMITED located?
| Registered Office Address | Cannon Place 78 Cannon Street EC4N 6AF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EPS SECRETARIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for EPS SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Henry Williamson as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Stephen Peter Scott as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Iain Bernard Newman as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS | 1 pages | AD02 | ||
Appointment of Mr Stephen Samuel Alexander Millar as a director on Apr 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew Peter Inkester as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Jan 12, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2017 | 7 pages | AA | ||
Confirmation statement made on Jan 12, 2018 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY | 1 pages | AD02 | ||
Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on May 01, 2017 | 1 pages | PSC02 | ||
Cessation of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on May 01, 2017 | 1 pages | PSC07 | ||
Who are the officers of EPS SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENDRY, Benjamin Menzies | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place England | 173864710001 | |||||||
| HENDRY, Benjamin Menzies | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | 142400450002 | |||||
| LUCK, Christopher Alan | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | 107460080001 | |||||
| MILLAR, Stephen Samuel Alexander | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | United Kingdom | British | 141680630002 | |||||
| NEWSHOLME, Caroline Norah | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | 124016770001 | |||||
| TAYLOR, Glyn Derek | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | United Kingdom | British | 67980990005 | |||||
| CROPLEY, Andrea Jayne | Secretary | 84 Theobalds Road WC1X 8RW London Lacon House United Kingdom | 147336990001 | |||||||
| HOLT, Richard Gordon | Secretary | Lindrick House Lindrick Lane DN11 9RA Tickhill,Doncaster South Yorkshire | British | 41084590001 | ||||||
| LIGHTBURN, Clive | Secretary | Wharf Lodge St Nicholas Way Bawtry DN10 6HB Doncaster South Yorkshire | British | 3302840004 | ||||||
| SIBLEY, Matthew James | Secretary | Lacon House Theobalds Road WC1X 8RW London | British | 97859570001 | ||||||
| BEVAN, Richard Henry Giles | Director | Lacon House Theobalds Road WC1X 8RW London | United Kingdom | British | 123561550001 | |||||
| BURCHFIELD, Jonathan Robert | Director | 15 The Court Bury Fields GU2 5BA Guildford Surrey | United Kingdom | British | 53095860001 | |||||
| CANTOR, Jonathan Brian | Director | London Wall EC2Y 5AL London 125 England | United Kingdom | British | 123561400001 | |||||
| CROPLEY, Andrea Jayne | Director | 84 Theobalds Road WC1X 8RW London Lacon House United Kingdom | Uk | British | 142403570001 | |||||
| FURNESS-SMITH, Charles Edwin | Director | 84 Theobalds Road WC1X 8RW London Lacon House United Kingdom | United Kingdom | British | 102248830001 | |||||
| GRABINER, Martin Stanley | Director | Rose Clematis Cottages Grewelthorpe HG4 3BT Ripon North Yorkshire | British | 69260060001 | ||||||
| HELLER, John Gibson | Director | Poynatt`S Cottage Skirmett RG9 6TG Henley On Thames Oxfordshire | England | British | 39394780003 | |||||
| HIERONS, Richard Charles | Director | 69 Cranley Gardens Muswell Hill N10 3AB London | British | 17695340001 | ||||||
| HOLDEN, Russell David | Director | 84 Theobalds Road WC1X 8RW London Lacon House United Kingdom | United Kingdom | British | 123561650001 | |||||
| HOLT, Richard Gordon | Director | Lindrick House Lindrick Lane DN11 9RA Tickhill,Doncaster South Yorkshire | British | 41084590001 | ||||||
| INKESTER, Andrew Peter | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | 142404050001 | |||||
| JACKSON, Robert Humphrey | Director | 14 Dewhurst Road W14 0ET London | British | 47686950001 | ||||||
| JOHNSON, Michael | Director | 50 Stratton Street W1X 5FL London | British | 22403920001 | ||||||
| LIGHTBURN, Clive | Director | Wharf Lodge St Nicholas Way Bawtry DN10 6HB Doncaster South Yorkshire | United Kingdom | British | 3302840004 | |||||
| LOGAN, Gordon Niall | Director | London Wall EC2Y 5AL London 125 England | United Kingdom | British | 54237930001 | |||||
| MACPHERSON, Ian | Director | The Hollies Great North Road Barnby Moor DN22 8QX Retford Notts | United Kingdom | British | 32938220001 | |||||
| MARSHALL, Joanna Sarah | Director | 84 Theobalds Road WC1X 8RW London Lacon House United Kingdom | United Kingdom | British | 142400080001 | |||||
| MARTIN-JONES, Rosemary | Director | 76 Portobello Road W11 3DL London | British | 6144500001 | ||||||
| MENDELOW, Jonathan | Director | 62 Blandfield Road SW12 8BG London | British | 53224860001 | ||||||
| NEWMAN, Iain Bernard | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | 66532510003 | |||||
| NOTT, Jennifer Jane | Director | 17 Dauntless Road Burghfield Common RG7 3NZ Reading | British | 41739650001 | ||||||
| POINTON, Neil | Director | Lynbar Martin Lane Bawtry DN10 6NJ Doncaster South Yorkshire | British | 60409920001 | ||||||
| PUGH, Keith William | Director | The Cottage Harwell Lane Harwell Everton DN10 5BU Doncaster South Yorkshire | British | 40822970001 | ||||||
| RENGER, Michael | Director | Vicarage Farm Wheston, Tideswell SK17 8JA Buxton Derbyshire | England | British | 142400550001 | |||||
| REYNARD, Charles William | Director | Lindrick House Lindrick Common S81 8BA Worksop Nottinghamshire | British | 53593880001 |
Who are the persons with significant control of EPS SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cms Cameron Mckenna Nabarro Olswang Llp | May 01, 2017 | 78 Cannon Street EC4N 6AF London Cannon Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cms Cameron Mckenna Nabarro Olswang Llp | May 01, 2017 | 78 Cannon Street EC4N 6AF London Cannon Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nabarro Llp | Apr 06, 2016 | London Wall EC2Y 5AL London 125 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0