E.P.C.MANAGEMENT CO.(PINNER)LIMITED - RUISLIP


Company Profile Company Filings

Overview

E.P.C.MANAGEMENT CO.(PINNER)LIMITED is a Private Limited Company from RUISLIP ENGLAND and has the status: Active.
E.P.C.MANAGEMENT CO.(PINNER)LIMITED was incorporated 55 years ago on 30/12/1968 and has the registered number: 00944962. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 25/12/2023.

E.P.C.MANAGEMENT CO.(PINNER)LIMITED - RUISLIP

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
25 / 12 25/12/2021 25/12/2023

Registered Office

FIRST FLOOR, JEBSEN HOUSE
RUISLIP
MIDDLESEX
HA4 7BD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/05/2023 14/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS YASMIN MICHELE CHANDRA-SINGH Mar 1960 British Director 2019-03-04 CURRENT
MR RASIK NARSHI SHAH Secretary 2018-07-30 CURRENT
MR RASIK NARSHI SHAH Jan 1946 British Director 2018-03-28 CURRENT
MR RUPAK PAREKH Jun 1988 British Director 2018-01-31 UNTIL 2019-01-31 RESIGNED
MR DEREK GEORGE TEMPEST Aug 1944 British Director 2005-06-09 UNTIL 2013-03-11 RESIGNED
MR DECLAN ANTHONY MINOLI Jan 1964 British Director 2002-06-13 UNTIL 2004-07-14 RESIGNED
MARY ELIZABETH MILLS Aug 1930 British Director RESIGNED
SUBHADRA PATEL May 1934 British Director 1999-06-05 UNTIL 2001-03-29 RESIGNED
DAMIAN MEAD Jun 1957 British Director 2001-03-30 UNTIL 2006-01-17 RESIGNED
MS EMMIE MC GREGOR Apr 1948 British Director 2007-06-14 UNTIL 2013-02-04 RESIGNED
JOHN CUTHBERT MACPHERSON Mar 1912 British Director RESIGNED
MR STEPHEN LEWIS Apr 1950 British Director 2013-03-12 UNTIL 2018-06-20 RESIGNED
MR DOUGLAS LEWIS May 1944 British Director 2013-03-12 UNTIL 2018-06-20 RESIGNED
JOHN CROXFORD LAWRENCE Dec 1909 British Director RESIGNED
MARY ELIZABETH MILLS Aug 1930 British Director 2001-03-30 UNTIL 2007-06-14 RESIGNED
MR STEPHEN LEWIS Secretary 2015-05-26 UNTIL 2018-07-29 RESIGNED
ANDREW FREDERICK KINGS Jul 1959 British Secretary 1999-10-09 UNTIL 2001-03-30 RESIGNED
SARAH JOYCE Feb 1973 Secretary 2003-04-14 UNTIL 2013-05-28 RESIGNED
GEORGE PARLES HARRIS Nov 1923 British Secretary 2001-03-30 UNTIL 2003-04-14 RESIGNED
JOHN GIBSON Mar 1915 Secretary RESIGNED
MR JOHN DUNKLEY Secretary 2013-05-28 UNTIL 2015-05-26 RESIGNED
GEORGE PARLES HARRIS Nov 1923 British Director 2001-03-30 UNTIL 2003-04-03 RESIGNED
DOUGLAS SAMUEL BAKER Feb 1908 British Director RESIGNED
WILLIAM GRAHAM FOXALL Jul 1914 British Director RESIGNED
WILLIAM GRAHAM FOXALL Jul 1914 British Director 2001-03-30 UNTIL 2007-06-14 RESIGNED
MR JOHN DUNKLEY Nov 1944 British Director 2013-03-12 UNTIL 2014-06-19 RESIGNED
MS RAKHI DAVE Jul 1973 British Director 2018-03-20 UNTIL 2021-03-11 RESIGNED
RICHARD ALBERT JOHN CONSTABLE Oct 1965 British Director 1999-06-05 UNTIL 2001-03-29 RESIGNED
GEORGE PARLES HARRIS Nov 1923 British Director 1991-11-01 UNTIL 1999-06-05 RESIGNED
JOAN MARY CLAYE May 1933 British Director 1994-03-12 UNTIL 2001-02-18 RESIGNED
MR COLIN JOHN BATCH Dec 1946 British Director 2001-03-29 UNTIL 2013-03-11 RESIGNED
MS MARGARET BALLARD Aug 1924 British Director 2003-06-05 UNTIL 2013-03-11 RESIGNED
ANDREW FREDERICK KINGS Jul 1959 British Director 1998-03-14 UNTIL 2001-03-30 RESIGNED
MR JEFFREY COLWYN AUGIER Jul 1951 British Director 2018-03-28 UNTIL 2021-09-29 RESIGNED
SYDNEY CHRISTOPHER ASHFORD Aug 1923 British Director 2001-03-30 UNTIL 2002-06-13 RESIGNED
MRS EILEEN PATRICIA BRANNEY Mar 1956 British Director 2012-10-25 UNTIL 2014-06-19 RESIGNED
SARAH JOYCE Feb 1973 Director 2005-06-05 UNTIL 2013-03-11 RESIGNED
JOHN GIBSON Mar 1915 Director RESIGNED
ANDREW SCOTT KINMOND May 1924 British Director 1999-06-05 UNTIL 2001-03-29 RESIGNED
MR PETER FREDERICK REYNOLDS Jul 1940 British Director 2007-06-14 UNTIL 2013-05-31 RESIGNED
MR PETER FREDERICK REYNOLDS Jul 1940 British Director 2013-06-20 UNTIL 2021-03-11 RESIGNED
FRANK RICHARD REE Apr 1923 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELM PARK COURT INVESTMENT CO. LIMITED RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CREATIVE PRINT GROUP LIMITED LONDON ... TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
GLANVILLE PROPERTIES LIMITED BROMLEY ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
STROMA LIMITED BOURNE END UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
JUST FOR FUN OUT OF SCHOOL CLUB LIMITED NORTHWOOD Dissolved... UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
FOUNTAIN TELEVISION LIMITED CRAWLEY ENGLAND Active DORMANT 74990 - Non-trading company
BRANNEY ELECTRICAL CONTRACTORS LIMITED MDDX Active TOTAL EXEMPTION FULL 43210 - Electrical installation
NEWMATIC ELEVATORS LIMITED LONDON ENGLAND Active MICRO ENTITY 28220 - Manufacture of lifting and handling equipment
THE DRAWING ROOM (LONDON) LTD GERRARDS CROSS ENGLAND Active MICRO ENTITY 71111 - Architectural activities
THE GERRARDS CROSS CHURCH OF ENGLAND SCHOOL GERRARDS CROSS ENGLAND Active FULL 85200 - Primary education
PAMKEN LIMITED EDENBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MINOLI DESIGN LTD GERRARDS CROSS ENGLAND Active DORMANT 99999 - Dormant Company
PORTLAND DESIGN & BUILD LTD GERRARDS CROSS ENGLAND Dissolved... NO ACCOUNTS FILED 41100 - Development of building projects
TRITON SOFTWARE LTD ABERDEEN Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
.NET HIGHLAND LTD ABERDEEN SCOTLAND Active MICRO ENTITY 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEALDSTONE LABOUR HALL LIMITED RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WEST ONE MUSIC LIMITED RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
WEST 1 MUSIC LTD RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
W1 MUSIC LIMITED RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
ZATTERE LIMITED RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
WILER INVESTMENTS LIMITED RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
WEST ONE MUSIC GROUP LIMITED RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
TERRI TRADES LTD RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 69202 - Bookkeeping activities
SWELL HOLDINGS LTD RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 64991 - Security dealing on own account
WELLBEING FIRST AID LTD RUISLIP ENGLAND Active MICRO ENTITY 86900 - Other human health activities