EPR EYE LIMITED

6 officers / 32 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
British
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

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

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

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

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

EVERSECRETARY LIMITED

Correspondence address
EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Role RESIGNED
Secretary
Appointed on
8 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
11 April 2003
Resigned on
14 March 2005
Nationality
BRITISH
Occupation
DIRECTOR

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

THIRSK, JEREMY DAVID

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

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

DAVISON, JAMES EDWARD

Correspondence address
20A SPRATT HALL ROAD, LONDON, E11 2RQ
Role RESIGNED
Secretary
Appointed on
12 March 2001
Resigned on
8 July 2003
Nationality
BRITISH

Average house price in the postcode E11 2RQ £1,040,000

PICTON TURBERVILL, DAVID

Correspondence address
8 KINGSWOOD RISE, FOUR MARKS, ALTON, HAMPSHIRE, GU34 5BD
Role RESIGNED
Secretary
Appointed on
22 January 1999
Resigned on
12 March 2001
Nationality
BRITISH

Average house price in the postcode GU34 5BD £928,000

HOLDSWORTH, JOHN CLIFFORD

Correspondence address
9 THE GRANGE, SHEPHERDS LANE CAVERSHAM, READING, BERKSHIRE, RG4 7HZ
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
23 June 1998
Resigned on
7 February 2000
Nationality
BRITISH
Occupation
CHEMICAL ENGINEER

Average house price in the postcode RG4 7HZ £1,279,000

HOLT, NICHOLAS CHRISTOPHER

Correspondence address
1 DYNEVOR ROAD, RICHMOND UPON THAMES, SURREY, TW10 6PF
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
23 June 1998
Resigned on
7 February 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW10 6PF £4,174,000

FRASER, ARCHIBALD IAN CHARLES

Correspondence address
70 ST DIONIS ROAD, LONDON, SW6 4TU
Role RESIGNED
Secretary
Appointed on
13 November 1995
Resigned on
22 January 1999
Nationality
BRITISH

Average house price in the postcode SW6 4TU £1,544,000

WATSON, JOHN TINTO

Correspondence address
49 TRINITY ROAD, WIMBLEDON, LONDON, SW19 8QS
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
13 November 1995
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 8QS £950,000

GULLIVER, PETER LESLIE

Correspondence address
1 WARREN ROAD, WOODLEY, READING, BERKSHIRE, RG5 3AP
Role RESIGNED
Director
Date of birth
June 1935
Appointed on
20 May 1994
Resigned on
23 June 1998
Nationality
BRITISH
Occupation
CHEMICAL ENGINEER

Average house price in the postcode RG5 3AP £583,000

HOLT, NICHOLAS CHRISTOPHER

Correspondence address
5 HIGH PARK ROAD, RICHMOND UPON THAMES, SURREY, TW9 4BL
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
20 May 1994
Resigned on
23 June 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW9 4BL £1,381,000

HURST, GORDON HARRY

Correspondence address
LITTLE JARRAH UFFORD ROAD, BREDFIELD, WOODBRIDGE, SUFFOLK, IP13 8AR
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
12 May 1994
Resigned on
8 March 1996
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode IP13 8AR £1,747,000

WATSON, WILLIAM GILLBANKS

Correspondence address
PRIORY COTTAGE, VINESSE ROAD, LITTLE HORKESLEY, ESSEX, CO6 4DB
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
12 May 1994
Resigned on
8 March 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

TOTTMAN, PETER JOHN

Correspondence address
BRICK HOUSE, WILLINGALE, CHELMSFORD, ESSEX, CM5 0SJ
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
1 April 1994
Resigned on
12 May 1994
Nationality
BRITISH
Occupation
PRODUCTION MANAGER

Average house price in the postcode CM5 0SJ £1,450,000

HURST, GORDON HARRY

Correspondence address
LITTLE JARRAH UFFORD ROAD, BREDFIELD, WOODBRIDGE, SUFFOLK, IP13 8AR
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
24 April 1992
Resigned on
1 April 1994
Nationality
BRITISH
Occupation
GENERATION MANAGER

Average house price in the postcode IP13 8AR £1,747,000

APPS, PAUL GORDON

Correspondence address
1 POINTERS CLOSE, CHIEVELEY, NEWBURY, BERKSHIRE, RG20 8UJ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
31 December 1991
Resigned on
15 November 2001
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode RG20 8UJ £980,000

FRASER, RUPERT JAMES

Correspondence address
98 CLARENDON DRIVE, LONDON, SW15 1AH
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
31 December 1991
Resigned on
18 October 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW15 1AH £1,943,000

FRASER, RUPERT JAMES

Correspondence address
98 CLARENDON DRIVE, LONDON, SW15 1AH
Role RESIGNED
Secretary
Appointed on
31 December 1991
Resigned on
13 November 1995
Nationality
BRITISH

Average house price in the postcode SW15 1AH £1,943,000

FRASER, SIMON JOSEPH

Correspondence address
38 CLARENDON ROAD, LONDON, W11 3AD
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
31 December 1991
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 3AD £17,258,000

FRASER, ELSPETH JANE

Correspondence address
38 CLARENDON ROAD, LONDON, W11 3AD
Role RESIGNED
Director
Date of birth
May 1929
Appointed on
25 March 1988
Resigned on
7 February 2000
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

Average house price in the postcode W11 3AD £17,258,000


More Company Information