EPR ELY LIMITED

6 officers / 31 resignations

BULLARD, Michael John, Dr

Correspondence address
6th Floor 33 Holborn, London, England, England, EC1N 2HT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
24 January 2023
Nationality
British
Occupation
Director

FELLOWS, Edward William

Correspondence address
6th Floor 33 Holborn, London, England, England, EC1N 2HT
Role ACTIVE
director
Date of birth
December 1977
Appointed on
12 December 2022
Nationality
British
Occupation
Director

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
6th Floor 33 Holborn, London, England, England, EC1N 2HT
Role ACTIVE
corporate-secretary
Appointed on
15 November 2018

LATHAM, Paul Stephen

Correspondence address
6th Floor 33 Holborn, London, England, England, EC1N 2HT
Role ACTIVE
director
Date of birth
December 1956
Appointed on
15 August 2017
Resigned on
12 December 2022
Nationality
British
Occupation
Director

SETCHELL, Matthew George

Correspondence address
6th Floor 33 Holborn, London, England, England, EC1N 2HT
Role ACTIVE
director
Date of birth
June 1977
Appointed on
30 October 2015
Resigned on
24 January 2023
Nationality
British
Occupation
Investment Manager

WILKINSON, Edwin John

Correspondence address
6 Deben Mill Business Centre, Old Maltings Approach, Woodbridge, Suffolk, United Kingdom, IP12 1BL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
27 January 2006
Nationality
British
Occupation
Ceo Accountant

Average house price in the postcode IP12 1BL £356,000


BANERJEE, KAMALIKA RIA

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Secretary
Appointed on
30 October 2017
Resigned on
19 February 2018
Nationality
NATIONALITY UNKNOWN

LUDLOW, SHARNA

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Secretary
Appointed on
6 May 2016
Resigned on
15 November 2018
Nationality
NATIONALITY UNKNOWN

WARD, KAREN

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Secretary
Appointed on
5 January 2016
Resigned on
6 May 2016
Nationality
NATIONALITY UNKNOWN

SENIOR, TIMOTHY JAMES

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
30 October 2015
Resigned on
6 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

TILSTONE, David Paul

Correspondence address
C/O Macquarie Bank Limited Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role RESIGNED
director
Date of birth
June 1969
Appointed on
30 November 2006
Resigned on
30 October 2015
Nationality
British
Occupation
Banker

STANLEY, Martin Stephen William

Correspondence address
IP12
Role RESIGNED
director
Date of birth
June 1963
Appointed on
6 March 2006
Resigned on
6 March 2006
Nationality
British
Occupation
Banker

OWENS, David William

Correspondence address
The Garden House, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RH
Role RESIGNED
director
Date of birth
April 1952
Appointed on
20 February 2006
Resigned on
30 November 2006
Nationality
English
Occupation
Company Director

Average house price in the postcode SL7 1RH £2,910,000

EVERSECRETARY LIMITED

Correspondence address
EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Role RESIGNED
Secretary
Appointed on
27 April 2005
Resigned on
26 November 2015
Nationality
BRITISH

KAY, IAN ANDREW

Correspondence address
17 JENNER STREET, SEAFORTH, NEW SOUTH WALES 2092, AUSTRALIA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
14 March 2005
Resigned on
27 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STANLEY, Martin Stephen William

Correspondence address
IP12
Role RESIGNED
director
Date of birth
June 1963
Appointed on
14 March 2005
Resigned on
20 February 2006
Nationality
British
Occupation
Banker

HELPS, ANNABELLE PENNEY

Correspondence address
112 CROMWELL TOWER, BARBICAN, LONDON, EC2Y 8DD
Role RESIGNED
Secretary
Appointed on
14 March 2005
Resigned on
27 April 2005
Nationality
AUSTRALIAN

Average house price in the postcode EC2Y 8DD £1,469,000

SKERTCHLY, PAUL CLIFFORD

Correspondence address
DORMER COTTAGE, HARDWICK CLOSE KNOTT PARK, OXSHOTT, SURREY, KT22 0HZ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
5 July 2004
Resigned on
14 March 2005
Nationality
BRITISH
Occupation
FINANCIAL OFFICER

Average house price in the postcode KT22 0HZ £2,861,000

THIRSK, JEREMY DAVID

Correspondence address
57 PERRYMEAD STREET, LONDON, SW6 3SN
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 October 2003
Resigned on
5 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3SN £3,589,000

EVERSECRETARY LIMITED

Correspondence address
EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Role RESIGNED
Secretary
Appointed on
22 July 2003
Resigned on
14 March 2005
Nationality
BRITISH

ANTHONY, PAUL

Correspondence address
WENTWORTH HOUSE, ST LEONARDS HILL, WINDSOR, BERKSHIRE, SL4 4AT
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
20 March 2002
Resigned on
14 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL4 4AT £2,324,000

MCINNES, CHARLES MALCOLM

Correspondence address
20 WILLOUGHBY CLOSE, ALVESTON, BRISTOL, BS35 3RW
Role RESIGNED
Secretary
Appointed on
20 March 2002
Resigned on
22 July 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS35 3RW £763,000

BRYANT, John

Correspondence address
105 Home Park Road, Wimbledon, London, SW19 7HT
Role RESIGNED
director
Date of birth
June 1946
Appointed on
31 December 2001
Resigned on
14 March 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW19 7HT £5,684,000

TAYLOR, PHILIP JONATHAN

Correspondence address
HALFWAY, FOLEY TERRACE, MALVERN, WORCESTERSHIRE, WR14 4RQ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
19 June 2001
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR14 4RQ £285,000

MCDONALD, DAVID ANDREW

Correspondence address
CHERITH, CHURCH LANE CHEW STOKE, BRISTOL, AVON, BS40 8TU
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 November 1999
Resigned on
4 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS40 8TU £1,169,000

WILLIAMS, DAVID JAMES

Correspondence address
STEEPHOLME, PEN Y LAN ROAD, NEWPORT, NP10 8RW
Role RESIGNED
Secretary
Appointed on
26 February 1999
Resigned on
20 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP10 8RW £732,000

HARRISON, ALBERT MALCOLM

Correspondence address
ROSECOT COTON ROAD, NETHER WHITACRE COLESHILL, BIRMINGHAM, B46 2EY
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
9 September 1998
Resigned on
14 March 2005
Nationality
BRITISH
Occupation
ENGINEER

BRYANT, John

Correspondence address
105 Home Park Road, Wimbledon, London, SW19 7HT
Role RESIGNED
director
Date of birth
June 1946
Appointed on
9 August 1998
Resigned on
19 June 2001
Nationality
British
Occupation
Director

Average house price in the postcode SW19 7HT £5,684,000

MUIR, DAVID SCOTT

Correspondence address
29 FIELDGATE LANE, KENILWORTH, WARWICKSHIRE, CV8 1BT
Role RESIGNED
Secretary
Appointed on
1 May 1998
Resigned on
26 February 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV8 1BT £919,000

MUIR, DAVID SCOTT

Correspondence address
29 FIELDGATE LANE, KENILWORTH, WARWICKSHIRE, CV8 1BT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
1 May 1998
Resigned on
26 February 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV8 1BT £919,000

WILLIAMS, DAVID JAMES

Correspondence address
STEEPHOLME, PEN Y LAN ROAD, NEWPORT, NP10 8RW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 August 1997
Resigned on
20 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP10 8RW £732,000

DEVERSON, DAVID LEONARD

Correspondence address
3 LOCKWOOD STREET, DRIFFIELD, EAST YORKSHIRE, YO25 6RU
Role RESIGNED
Secretary
Appointed on
7 August 1997
Resigned on
1 May 1998
Nationality
BRITISH

Average house price in the postcode YO25 6RU £422,000

LAW, WILLIAM MORAN

Correspondence address
EBENEZER HOUSE MILL HILL, ELLERKER, BROUGH, EAST YORKSHIRE, HU15 2DG
Role RESIGNED
Director
Date of birth
December 1936
Appointed on
7 August 1997
Resigned on
1 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU15 2DG £386,000

KING, WILLIAM JOHN

Correspondence address
THE OLD LAUNDRY, LITTLE HORWOOD, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 0PG
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
7 August 1997
Resigned on
1 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK17 0PG £668,000

CHILTON, MALCOLM DAVID

Correspondence address
20 PROSPER MEADOW, KINGSWINFORD, WEST MIDLANDS, DY6 8BA
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
7 August 1997
Resigned on
14 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY6 8BA £355,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
10 July 1997
Resigned on
7 August 1997

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
10 July 1997
Resigned on
7 August 1997

More Company Information