EPIC COMPUTER SYSTEMS LIMITED

1 officers / 10 resignations

MARTIN, JULIET LOUISE

Correspondence address
157 HIGH STREET, EPSOM, SURREY, ENGLAND, KT19 8EW
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
20 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARTIN, KEVIN PAUL

Correspondence address
157 HIGH STREET, EPSOM, SURREY, ENGLAND, KT19 8EW
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
20 March 2014
Resigned on
20 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COULSON, TIMOTHY CHARLES

Correspondence address
4 COURTWELL BUSINESS PARK FARNINGHAM ROAD, CROWBOROUGH, EAST SUSSEX, UNITED KINGDOM, TN6 2JD
Role RESIGNED
Secretary
Appointed on
1 March 2005
Resigned on
30 June 2015
Nationality
BRITISH

Average house price in the postcode TN6 2JD £437,000

SHUCK, ADRIAN WILLIAM

Correspondence address
41 SUSSEX ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 4DZ
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
25 March 2004
Resigned on
19 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH16 4DZ £308,000

BRIDGEN, NICHOLAS IAN

Correspondence address
5 SWALLOW COURT, UCKFIELD, EAST SUSSEX, TN22 5YB
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
25 March 2004
Resigned on
1 March 2005
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode TN22 5YB £545,000

COULSON, GILLIAN PATRICIA HELEN

Correspondence address
ST JOSEPHS SPRING LANE, BURWASH, EAST SUSSEX, TN19 7JA
Role RESIGNED
Secretary
Appointed on
1 September 2003
Resigned on
1 March 2005
Nationality
BRITISH

Average house price in the postcode TN19 7JA £270,000

BROWN, RONALD CHARLES

Correspondence address
4 HOLMOAKS, MAIDSTONE, KENT, ME14 5RG
Role RESIGNED
Secretary
Appointed on
2 June 2000
Resigned on
1 September 2003
Nationality
BRITISH

Average house price in the postcode ME14 5RG £488,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
20 October 1992
Resigned on
20 October 1992

Average house price in the postcode NW8 8EP £749,000

COULSON, TIMOTHY CHARLES

Correspondence address
4 BROOKLANDS PARK, FARNINGHAM ROAD, CROWBOROUGH, EAST SUSSEX, ENGLAND, TN6 2JD
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
20 October 1992
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN6 2JD £437,000

MOGAN, DAVID

Correspondence address
THE GLEN PENNINGTON ROAD, SOUTHBOROUGH, TUNBRIDGE WELLS, KENT, TN4 0SX
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
20 October 1992
Resigned on
2 June 2000
Nationality
NEW ZEALAND
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN4 0SX £1,234,000

COULSON, TIMOTHY CHARLES

Correspondence address
ST JOSEPHS, SPRING LANE, BURWASH, EAST SUSSEX, TN19 7JA
Role RESIGNED
Secretary
Appointed on
20 October 1992
Resigned on
2 June 2000
Nationality
BRITISH

Average house price in the postcode TN19 7JA £270,000


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