EPL PROPACK UK LIMITED

Address:
Castle Court, 41 London Road, Reigate, Surrey, RH2 9RJ

EPL PROPACK UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02864279. The registration start date is October 20, 1993. The current status is Active.

Company Overview

Company Number 02864279
Company Name EPL PROPACK UK LIMITED
Registered Address Castle Court
41 London Road
Reigate
Surrey
RH2 9RJ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-10-20
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-11-14
Returns Last Update 2015-10-17
Confirmation Statement Due Date 2021-07-02
Confirmation Statement Last Update 2020-06-18
Mortgage Charges 19
Mortgage Satisfied 19
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
22210 Manufacture of plastic plates, sheets, tubes and profiles

Office Location

Address CASTLE COURT
41 LONDON ROAD
Post Town REIGATE
County SURREY
Post Code RH2 9RJ

Companies with the same location

Entity Name Office Address
AHJ REAL ESTATE LTD Castle Court, 41 London Road, Reigate, RH2 9RJ, England
WCC PROPERTY LIMITED Castle Court, 41 London Road, Reigate, Surrey, RH2 9RJ, United Kingdom
ASPIRE MORE TEN LTD Castle Court, 41 London Road, Reigate, Surrey, RH2 9RJ, United Kingdom
WATCH PILOT LTD Castle Court, 41 London Road, Reigate, Surrey, RH2 9RJ, England
AIS UTILITIES LIMITED Castle Court, 41 London Road, Reigate, RH2 9RJ, England
ASPIRE LPP GROUP LIMITED Castle Court, 41 London Road, Reigate, Surrey, RH2 9RJ, England
ASPIRE LPP LIMITED Castle Court, 41 London Road, Reigate, Surrey, RH2 9RJ, England
CHANDLER HARRIS RECRUITMENT LTD Castle Court, 41 London Road, Reigate, RH2 9RJ, England
RFID SOLUTIONS LTD Castle Court, 41 London Road, Reigate, RH2 9RJ, United Kingdom
BLUEWORKS OIMS UK LIMITED Castle Court, 41 London Road, Reigate, Surrey, RH2 9RJ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CHATURVEDI, Parag Director (Active) Castle Court, 41 London Road, Reigate, Surrey, RH2 9RJ February 1974 /
30 November 2016
Indian /
Usa
Head, Global Quality & Process Improvement
CONNER, Alan Director (Active) 20 Links Road, Ashtead, Surrey, United Kingdom, KT21 2HF May 1960 /
9 May 2012
British /
United Kingdom
Director
ANSHER, Melvyn Steven Secretary (Resigned) 25 Oakleigh Gardens, Edgware, Middlesex, HA8 8EA /
20 October 1993
/
CLIFFORD, John Francis Secretary (Resigned) The Corner House, 97 High Road, Loughton, Essex, IG10 4JD /
14 December 1994
/
FATHY, Ahmed Mohamed Atia Secretary (Resigned) 26 Kings Drive, Gravesend, Kent, DA12 5BG /
15 November 2007
/
JACOBSON, Ronald Terry Secretary (Resigned) Abbotswood The Pastures, London, N20 8AN /
1 August 1999
British /
SELFE, William Arthur Edward Secretary (Resigned) 17 Barleycorn Drive, Rainham, Gillingham, Kent, ME8 9NA /
31 March 2009
/
SELFE, William Arthur Edward Secretary (Resigned) 17 Barleycorn Drive, Rainham, Gillingham, Kent, ME8 9NA /
4 July 2003
/
SHETTY, Devidas Krishna Secretary (Resigned) 12 Goldsel Road, Swanley, Kent, BR8 8EZ /
3 August 2006
/
BRIDGE, Philip Director (Resigned) 2 Sycamore Leys, Steeple Claydon, Buckinghamshire, MK18 2RH March 1956 /
8 September 2003
British /
United Kingdom
Company Director
CHANDRASEKHAR, Rajagopalan Director (Resigned) 10th, Floor, Times Tower, Kamala City, Senapati Bapatmarg Lower Parel, Mumbai, 400013, India November 1960 /
11 April 2005
Indian /
India
Company Executive
CLIFFORD, John Francis Director (Resigned) The Corner House, 97 High Road, Loughton, Essex, IG10 4JD June 1939 /
31 December 1993
British /
Solicitor
DIAZ, Gordon Albert Layzell Director (Resigned) Grange Stud, Tanyard Lane, Staplefield, Haywards Heath, West Sussex, RH17 6EL September 1944 /
20 October 1993
British /
United Kingdom
Company Director
ESTRADA, Diego Director (Resigned) Downstairs Flat, 92b Lexham Gardens, London, W8 6JQ December 1965 /
11 April 2005
Costa Rican /
Management
GOEL, Ashok Director (Resigned) 10th, Floor, Times Tower, Kamala City, Senapati, Bapatmarg, Lower Parel, Mumbai, 400013, India November 1961 /
11 April 2005
Indian /
India
Businessman
JACOBSON, Ronald Terry Director (Resigned) Abbotswood The Pastures, London, N20 8AN June 1938 /
31 December 1993
British /
United Kingdom
Stockbroker
MARGULIES, Charles Mark Director (Resigned) 186 Lordship Road, London, N16 5ES May 1961 /
31 December 1993
British /
England
Lecturer
MARGULIES, David Director (Resigned) 5 Overlea Road, London, E5 9BG July 1966 /
3 April 2003
Uk /
United Kingdom
Commodity Trader
STANNERS, Edward Director (Resigned) The Cottage, Gilstead Lane, Bingley, West Yorkshire, BD16 3LN March 1949 /
14 December 1994
British /
Company Director
TWEEDLIE, Evelyn Stewart Director (Resigned) Bearsden, Manor Farm High Street, Walkern, Hertfordshire, SG2 7PG April 1961 /
27 July 2006
British /
United Kingdom
Vp Business Development Europe
VOGEL, Peter Julian Director (Resigned) 1 Regents Mews, Langford Place St John's Wood, London, NW8 0LB July 1933 /
21 October 1996
British /
England
Company Director

Competitor

Search similar business entities

Post Town REIGATE
Post Code RH2 9RJ
SIC Code 22210 - Manufacture of plastic plates, sheets, tubes and profiles

Improve Information

Please provide details on EPL PROPACK UK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches