EP LANGAGE LIMITED

9 officers / 40 resignations

CORTE, James Roger

Correspondence address
Byron House 7 - 9 St. James's Street, London, England, SW1A 1EE
Role ACTIVE
secretary
Appointed on
3 May 2023

CHIODINI, James Peter

Correspondence address
Byron House 7 - 9 St. James's Street, London, England, SW1A 1EE
Role ACTIVE
secretary
Appointed on
4 June 2020
Resigned on
23 February 2023

SPRINGL, JAN

Correspondence address
ENERGETICKY A PRUMYSLOVY HOLDING, A.S PARIZSKA 26, PRAGUE, CZECH REPUBLIC, 110 00
Role ACTIVE
Director
Date of birth
April 1978
Appointed on
31 August 2017
Nationality
CZECH
Occupation
COMPANY DIRECTOR

SPURNY, MAREK

Correspondence address
ENERGETICKY A PRUMYSLOVY HOLDING, A.S. PARIZSKA 26, PRAHA 1, CZECH REPUBLIC, 110 00
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
31 August 2017
Nationality
CZECH
Occupation
HEAD OF LEGAL COUNSEL

BAINS, Tarloke Singh

Correspondence address
Byron House 7 - 9 St. James's Street, London, England, SW1A 1EE
Role ACTIVE
director
Date of birth
July 1968
Appointed on
31 August 2017
Nationality
British
Occupation
Chartered Accountant

PEARSON, Victoria Rose

Correspondence address
Byron House 7 - 9 St. James's Street, London, England, SW1A 1EE
Role ACTIVE
director
Date of birth
February 1985
Appointed on
31 August 2017
Nationality
British
Occupation
Director

STOCKTON, Antonia Charlotte

Correspondence address
Byron House 7 - 9 St. James's Street, London, England, SW1A 1EE
Role ACTIVE
director
Date of birth
May 1988
Appointed on
31 August 2017
Nationality
British
Occupation
Director

NETTELTON, JOHN MARCUS

Correspondence address
BERGER HOUSE 36-38 BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 5AE
Role ACTIVE
Secretary
Appointed on
31 August 2017
Nationality
NATIONALITY UNKNOWN

HORSKY, PAVEL

Correspondence address
ENERGETICKY A PRUMYSLOVY HOLDING, A.S. PARIZSKA 26, PRAHA 1, CZECH REPUBLIC, 110 00
Role ACTIVE
Director
Date of birth
April 1973
Appointed on
31 August 2017
Nationality
CZECH
Occupation
CHIEF FINANCIAL OFFICER

TAYLOR, MARK

Correspondence address
BERGER HOUSE 36-38 BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 5AE
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
4 October 2016
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KOCH DE GOOREYND, Peter Frederick Leopold

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
July 1958
Appointed on
2 February 2015
Resigned on
5 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 5GD £75,993,000

FUTYAN, Mark Ramsey

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role RESIGNED
director
Date of birth
March 1978
Appointed on
22 April 2014
Resigned on
31 August 2017
Nationality
British
Occupation
Operations Director

Average house price in the postcode SL4 5GD £75,993,000

KNIGHT, JOHN EDWARD

Correspondence address
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 January 2014
Resigned on
24 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL4 5GD £75,993,000

MCCORD, RICHARD MATTHEW

Correspondence address
BERGER HOUSE 36-38 BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 5AE
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
15 November 2013
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

HINTON, THOMAS EDWARD

Correspondence address
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role RESIGNED
Director
Date of birth
March 1979
Appointed on
30 June 2010
Resigned on
15 November 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL4 5GD £75,993,000

SAMBHI, SARWJIT

Correspondence address
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
28 April 2008
Resigned on
12 August 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR, POWER GENERATION

Average house price in the postcode SL4 5GD £75,993,000

WATTS, JOHN FREDERICK WATSON

Correspondence address
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 April 2008
Resigned on
22 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL4 5GD £75,993,000

COLLINSON, GRAEME STUART

Correspondence address
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
28 April 2008
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
GROUP DIRECTOR, HEALTH, SAFETY, ENVIRONMENT & SECU

Average house price in the postcode SL4 5GD £75,993,000

SPENCE, JAMES

Correspondence address
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
31 October 2007
Resigned on
30 June 2010
Nationality
BRITISH NEW ZEALAND
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL4 5GD £75,993,000

WILLS, Simon Marc

Correspondence address
1 Manor Court, Herriard, Basingstoke, Hampshire, RG25 2PH
Role RESIGNED
director
Date of birth
August 1967
Appointed on
4 July 2007
Resigned on
28 April 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG25 2PH £1,182,000

JARVIS, TONY

Correspondence address
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
4 July 2007
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL4 5GD £75,993,000

LUMLEY, NICHOLAS WARD

Correspondence address
LITTLE OAKS 2B DARBY GREEN LANE, BLACKWATER, CAMBERLEY, SURREY, GU17 0DL
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
8 October 2004
Resigned on
12 October 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU17 0DL £647,000

SAMBHI, SARWJIT

Correspondence address
OLD PRIORY, THE GREEN, DATCHET, BERKSHIRE, SL3 9JL
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 August 2004
Resigned on
28 April 2005
Nationality
BRITISH
Occupation
FINANCE AND STRATEGY DIRECTOR

Average house price in the postcode SL3 9JL £1,051,000

CENTRICA SECRETARIES LIMITED

Correspondence address
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role RESIGNED
Secretary
Appointed on
20 August 2004
Resigned on
31 August 2017
Nationality
BRITISH

Average house price in the postcode SL4 5GD £75,993,000

BENNETT, ALAN

Correspondence address
HILLSIDE COTTAGE, HILLSIDE PARK, SUNNINGDALE, BERKSHIRE, SL5 0EY
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
20 August 2004
Resigned on
31 October 2007
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SL5 0EY £748,000

CLARK, SIMON RICHARD

Correspondence address
ORCHARD CROSS, UPPER ICKNIELD WAY WHITELEAF, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 0LX
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
20 August 2004
Resigned on
4 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP27 0LX £1,611,000

GARSTANG, MICHAEL JOHN

Correspondence address
KNOTT BARN, TATHAM FELLS, WRAY, LANCASTER, LA2 8PS
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
20 August 2004
Resigned on
28 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LA2 8PS £717,000

LANE, GEAROID MARTIN

Correspondence address
66 SAINT JOHNS ROAD, ISLEWORTH, MIDDLESEX, TW7 6NW
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
20 August 2004
Resigned on
4 July 2007
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW7 6NW £639,000

HODGSON, JAYNE MARGARET

Correspondence address
79 NEWTON ROAD, GREAT AYTON, MIDDLESBROUGH, NORTH YORKSHIRE, TS9 6DT
Role RESIGNED
Secretary
Appointed on
18 January 2004
Resigned on
20 August 2004
Nationality
BRITISH
Occupation
OFFICE MANAGER

Average house price in the postcode TS9 6DT £243,000

CHAPMAN, VIVIENNE ELAINE

Correspondence address
108 HIGH STREET, GREAT BROUGHTON, STOKESLEY, NORTH YORKSHIRE, TS9 7HA
Role RESIGNED
Secretary
Appointed on
1 August 2003
Resigned on
13 January 2004
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode TS9 7HA £634,000

CLARKE, KEITH

Correspondence address
GREENBANKS 108 HIGH STREET, GREAT BROUGHTON, MIDDLESBROUGH, NORTH YORKSHIRE, TS9 7HA
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 August 2003
Resigned on
20 August 2004
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode TS9 7HA £634,000

REDD JR, ERSHEL CLARENCE

Correspondence address
9 HICKORY SHADOWS, HOUSTON, TEXAS 77055, U S A
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
14 May 2003
Resigned on
1 August 2003
Nationality
AMERICAN
Occupation
CORPORATE DIRECTOR AND SENIOR

EITRHEIM, MARIE KATHERINE

Correspondence address
8600 PINE HILL ROAD, BLOOMINGTON, MINNESOTA 55438, USA
Role RESIGNED
Secretary
Appointed on
16 April 2003
Resigned on
1 August 2003
Nationality
BRITISH

DAVIDO, SCOTT JEFFREY

Correspondence address
1400 SUMMIT AVENUE, ST PAUL, MINNESOTA 55105, USA
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
13 February 2003
Resigned on
1 August 2003
Nationality
USA
Occupation
ATTORNEY

MILKOVICH, JAMES MARTIN

Correspondence address
10051 GRIST MILL RIDGE, EDEN PRAIRIE, MINNESOTA, AMERICA, 55347
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
12 November 2002
Resigned on
1 August 2003
Nationality
AMERICAN
Occupation
ENERGY EXECUTIVE

JACKSON, STUART ROBERT

Correspondence address
LOWER FARM, BURY GREEN, LITTLE HADHAM, HERTFORDSHIRE, SG11 2EY
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
12 July 2002
Resigned on
12 November 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG11 2EY £1,468,000

SASS, RENEE JAKUBIAK

Correspondence address
6463 117TH STREET NORTH, GRANT, MINNESOTA 55110, U S A
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
12 July 2002
Resigned on
18 December 2002
Nationality
AMERICAN
Occupation
VICE PRESIDENT STRATEGIC PLANN

KELLY, RICHARD CHARLES

Correspondence address
5708 PARKWOOD LANE, EDINA, MINNESOTA 55436, U S A
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
12 July 2002
Resigned on
14 May 2003
Nationality
AMERICAN
Occupation
INTERIM PRESIDENT NRG ENERGY I

PETERSON, DAVID HAROLD

Correspondence address
10720 MISSISSIPPI BLVD, COON RAPIDS, MINNESOTA, USA, 55433
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
23 October 2001
Resigned on
3 June 2002
Nationality
AMERICAN
Occupation
PRESIDENT

COTTEE, RICHARD IAN

Correspondence address
1 ULVERSCROFT, BAKEHAM LANE, ENGLEFIELD GREEN, SURREY, TW20 9TT
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
21 September 2001
Resigned on
16 July 2002
Nationality
AUSTRALIAN
Occupation
VP AND MD UK AND EUROPE

Average house price in the postcode TW20 9TT £1,257,000

HART, WILLIAM MARK

Correspondence address
2900 THOMAS AVENUE SOUTH, MINNEAPOLIS, MINNESOTA 55416, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
31 August 2001
Resigned on
19 June 2002
Nationality
AMERICAN
Occupation
SENIOR VP EUROPE AND LATIN AME

BROWN, ROBERT JAMES

Correspondence address
6 WATERFIELD, THE MOAT, TUNBRIDGE WELLS, KENT, TN2 5XH
Role RESIGNED
Director
Date of birth
March 1940
Appointed on
16 September 1998
Resigned on
21 September 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TN2 5XH £1,003,000

WILL, RONALD

Correspondence address
5445 NORTH ARM DRIVE, MINNETRISTA, 55364 MINNESOTA, USA
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
16 September 1998
Resigned on
31 August 2001
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

REED SMITH CORPORATE SERVICES LIMITED

Correspondence address
MINERVA HOUSE, 5 MONTAGUE CLOSE, LONDON, SE1 9BB
Role RESIGNED
Secretary
Appointed on
17 November 1997
Resigned on
16 April 2003
Nationality
BRITISH

CLARKE, KEITH

Correspondence address
GREENBANKS 108 HIGH STREET, GREAT BROUGHTON, MIDDLESBROUGH, NORTH YORKSHIRE, TS9 7HA
Role RESIGNED
Secretary
Appointed on
10 November 1997
Resigned on
17 November 1997
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode TS9 7HA £634,000

STAPLETON, GERALD STEPHEN

Correspondence address
THE CROFT, COOPER LANE POTTO, NORTHALLERTON, NORTH YORKSHIRE, DL6 3HA
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
10 November 1997
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode DL6 3HA £498,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
10 November 1997
Resigned on
10 November 1997

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
10 November 1997
Resigned on
10 November 1997

CLARKE, KEITH

Correspondence address
GREENBANKS 108 HIGH STREET, GREAT BROUGHTON, MIDDLESBROUGH, NORTH YORKSHIRE, TS9 7HA
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
10 November 1997
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode TS9 7HA £634,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company