EPS TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEPS TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03958057
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EPS TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EPS TRUSTEES LIMITED located?

    Registered Office Address
    1 Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EPS TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOTNICK LIMITEDMar 28, 2000Mar 28, 2000

    What are the latest accounts for EPS TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for EPS TRUSTEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EPS TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Termination of appointment of Paul David Reader as a director on Nov 25, 2014

    1 pagesTM01

    Termination of appointment of Simon Reeve as a director on Nov 25, 2014

    1 pagesTM01

    Termination of appointment of Peter Griffin as a director on Nov 25, 2014

    1 pagesTM01

    Director's details changed for William Robson on Apr 25, 2014

    2 pagesCH01

    Annual return made up to Mar 28, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Peter Griffin on Mar 28, 2014

    2 pagesCH01

    Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014

    1 pagesCH04

    Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on Jan 20, 2014

    1 pagesAD01

    Accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Mar 28, 2013 with full list of shareholders

    9 pagesAR01

    Accounts made up to Mar 31, 2012

    4 pagesAA

    Director's details changed for Peter Griffin on Apr 19, 2012

    2 pagesCH01

    Annual return made up to Mar 28, 2012 with full list of shareholders

    9 pagesAR01

    Accounts made up to Mar 31, 2011

    4 pagesAA

    Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England

    1 pagesAD02

    Annual return made up to Mar 28, 2011 with full list of shareholders

    9 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Paul Hutchinson as a director

    1 pagesTM01

    Accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Mar 28, 2010 with full list of shareholders

    18 pagesAR01

    Appointment of William Robson as a director

    3 pagesAP01

    Termination of appointment of George Rajendra as a director

    2 pagesTM01

    Who are the officers of EPS TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Secretary
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number5228356
    148474450001
    RIDLEY, Justin
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    Director
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    United KingdomBritish167796840001
    ROBSON, William
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    ScotlandBritish282530002
    MITIE TRUSTEE LIMITED
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    Director
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    Identification TypeEuropean Economic Area
    Registration Number6867465
    148506510001
    ANDERSON, David John
    Hall Farm
    Hall Lane Shenfield
    CM15 0SH Brentwood
    Essex
    Secretary
    Hall Farm
    Hall Lane Shenfield
    CM15 0SH Brentwood
    Essex
    British65141060002
    BATESON, Anne Rosalind
    High Trees
    Great Holland
    CO13 0HZ Frinton On Sea
    Essex
    Nominee Secretary
    High Trees
    Great Holland
    CO13 0HZ Frinton On Sea
    Essex
    British900007490001
    ANDERSON, David John
    Hall Farm
    Hall Lane Shenfield
    CM15 0SH Brentwood
    Essex
    Director
    Hall Farm
    Hall Lane Shenfield
    CM15 0SH Brentwood
    Essex
    United KingdomBritish65141060002
    ANDERSON, David John
    Hall Farm
    Hall Lane Shenfield
    CM15 0SH Brentwood
    Essex
    Director
    Hall Farm
    Hall Lane Shenfield
    CM15 0SH Brentwood
    Essex
    United KingdomBritish65141060002
    BRIDGES, Paul Malcolm
    240 Shoebury Road
    Thorpe Bay
    SS1 3RJ Southend On Sea
    Essex
    Director
    240 Shoebury Road
    Thorpe Bay
    SS1 3RJ Southend On Sea
    Essex
    British1748060001
    GRIFFIN, Peter
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritish77000520001
    HAMILTON, David John
    101 Seddon House
    Barbican
    EC2Y 8BX London
    Director
    101 Seddon House
    Barbican
    EC2Y 8BX London
    EnglandBritish43799700002
    HUTCHINSON, Paul James
    170 Cromwell Lane
    Burton Green
    CV4 8AP Coventry
    Director
    170 Cromwell Lane
    Burton Green
    CV4 8AP Coventry
    United KingdomBritish78509170001
    LAI, Poh Lim
    24 Redwood Drive
    LU7 0TA Wing
    Buckinghamshire
    Nominee Director
    24 Redwood Drive
    LU7 0TA Wing
    Buckinghamshire
    British900007480001
    LAMBERT, Roger Cedric
    The Wish
    Willey Lane
    CR3 6AR Caterham
    Surrey
    Director
    The Wish
    Willey Lane
    CR3 6AR Caterham
    Surrey
    United KingdomBritish10992490001
    MORLEY, Nigel
    25 Applecross Close
    ME1 1SQ Rochester
    Kent
    Director
    25 Applecross Close
    ME1 1SQ Rochester
    Kent
    British65393440001
    RAJENDRA, George Rajkumar
    29 Higher Green
    KT17 3BB Epsom
    Surrey
    Director
    29 Higher Green
    KT17 3BB Epsom
    Surrey
    British4618730002
    RAJENDRA, George Rajkumar
    29 Higher Green
    KT17 3BB Epsom
    Surrey
    Director
    29 Higher Green
    KT17 3BB Epsom
    Surrey
    British4618730002
    READER, Paul David
    8a Torrance Close
    RM11 1JT Hornchurch
    Essex
    Director
    8a Torrance Close
    RM11 1JT Hornchurch
    Essex
    British92246340002
    REEVE, Simon
    1 Forge Cottages
    Chilbrook Road
    KT11 3PD Cobham
    Surrey
    Director
    1 Forge Cottages
    Chilbrook Road
    KT11 3PD Cobham
    Surrey
    British93064280001

    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