EP LANGAGE LIMITED

Address:
Byron House, 7 - 9 St. James's Street, London, SW1A 1EE, England

EP LANGAGE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03462783. The registration start date is November 10, 1997. The current status is Active.

Company Overview

Company Number 03462783
Company Name EP LANGAGE LIMITED
Registered Address Byron House
7 - 9 St. James's Street
London
SW1A 1EE
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-11-10
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-29
Returns Last Update 2016-06-01
Confirmation Statement Due Date 2021-06-15
Confirmation Statement Last Update 2020-06-01
Mortgage Charges 4
Mortgage Outstanding 1
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
35110 Production of electricity

Office Location

Address BYRON HOUSE
7 - 9 ST. JAMES'S STREET
Post Town LONDON
Post Code SW1A 1EE
Country ENGLAND

Companies with the same location

Entity Name Office Address
CENTRICUS ASSET MANAGEMENT LIMITED Byron House, 7-9 St. James's Street, London, SW1A 1EE
EP UK FINANCE LIMITED Byron House, 7 - 9 St. James's Street, London, SW1A 1EE, England
CENTRICUS SERVICES UK LIMITED Byron House, 7-9 St James's Street, London, SW1A 1EE
EP UK POWER DEVELOPMENT LTD Byron House, 7 - 9 St. James's Street, London, SW1A 1EE, England
CENTRICUS CAPITAL LIMITED Byron House, 7-9 St James's Street, London, SW1A 1EE, United Kingdom
CENTRICUS FINANCE LIMITED Byron House, 7-9 St. James's Street, London, SW1A 1EE, United Kingdom
CENTRICUS GROUP LIMITED Byron House, 7-9 St. James's Street, London, SW1A 1EE, United Kingdom
CENTRICUS SERVICES LIMITED Byron House, 7-9 St James's Street, London, SW1A 1EE, United Kingdom
EP INVEST LIMITED Byron House, St. James's Street, London, SW1A 1EE, England
EP UK INVESTMENTS LTD Byron House, 7 - 9 St. James's Street, London, SW1A 1EE, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CENTRICA SECRETARIES LIMITED Secretary (Active) Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD /
20 August 2004
/
FUTYAN, Mark Ramsey Director (Active) Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD March 1978 /
22 April 2014
British /
United Kingdom
Operations Director
MCCORD, Richard Matthew Director (Active) Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD September 1973 /
15 November 2013
British /
United Kingdom
Accountant
TAYLOR, Mark Director (Active) Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD September 1970 /
4 October 2016
British /
United Kingdom
Company Director
CHAPMAN, Vivienne Elaine Secretary (Resigned) 108 High Street, Great Broughton, Stokesley, North Yorkshire, TS9 7HA /
1 August 2003
/
CLARKE, Keith Secretary (Resigned) Greenbanks, 108 High Street, Great Broughton, Middlesbrough, North Yorkshire, TS9 7HA /
10 November 1997
/
EITRHEIM, Marie Katherine Secretary (Resigned) 8600 Pine Hill Road, Bloomington, Minnesota 55438, Usa /
16 April 2003
/
HODGSON, Jayne Margaret Secretary (Resigned) 79 Newton Road, Great Ayton, Middlesbrough, North Yorkshire, TS9 6DT /
18 January 2004
/
REED SMITH CORPORATE SERVICES LIMITED Secretary (Resigned) Minerva House, 5 Montague Close, London, SE1 9BB /
17 November 1997
/
BENNETT, Alan Director (Resigned) Hillside Cottage, Hillside Park, Sunningdale, Berkshire, SL5 0EY May 1952 /
20 August 2004
British /
United Kingdom
Engineer
BROWN, Robert James Director (Resigned) 6 Waterfield, The Moat, Tunbridge Wells, Kent, TN2 5XH March 1940 /
16 September 1998
British /
England
Managing Director
CLARK, Simon Richard Director (Resigned) Orchard Cross, Upper Icknield Way Whiteleaf, Princes Risborough, Buckinghamshire, HP27 0LX January 1964 /
20 August 2004
British /
Company Director
CLARKE, Keith Director (Resigned) Greenbanks, 108 High Street, Great Broughton, Middlesbrough, North Yorkshire, TS9 7HA September 1960 /
1 August 2003
British /
United Kingdom
Engineer
CLARKE, Keith Director (Resigned) Greenbanks, 108 High Street, Great Broughton, Middlesbrough, North Yorkshire, TS9 7HA September 1960 /
10 November 1997
British /
United Kingdom
Engineer
COLLINSON, Graeme Stuart Director (Resigned) Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD May 1956 /
28 April 2008
British /
United Kingdom
Group Director, Health, Safety, Environment & Secu
COTTEE, Richard Ian Director (Resigned) 1 Ulverscroft, Bakeham Lane, Englefield Green, Surrey, TW20 9TT April 1955 /
21 September 2001
Australian /
Vp And Md Uk And Europe
DAVIDO, Scott Jeffrey Director (Resigned) 1400 Summit Avenue, St Paul, Minnesota 55105, Usa June 1961 /
13 February 2003
Usa /
Attorney
GARSTANG, Michael John Director (Resigned) Knott Barn, Tatham Fells, Wray, Lancaster, LA2 8PS June 1948 /
20 August 2004
British /
United Kingdom
Company Director
HART, William Mark Director (Resigned) 2900 Thomas Avenue South, Minneapolis, Minnesota 55416, United States Of America September 1950 /
31 August 2001
American /
Senior Vp Europe And Latin Ame
HINTON, Thomas Edward Director (Resigned) Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD March 1979 /
30 June 2010
British /
United Kingdom
Finance Director
JACKSON, Stuart Robert Director (Resigned) Lower Farm, Bury Green, Little Hadham, Hertfordshire, SG11 2EY February 1960 /
12 July 2002
British /
United Kingdom
Managing Director
JARVIS, Tony Director (Resigned) Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD February 1958 /
4 July 2007
British /
United Kingdom
Company Director
KELLY, Richard Charles Director (Resigned) 5708 Parkwood Lane, Edina, Minnesota 55436, U S A September 1946 /
12 July 2002
American /
Interim President Nrg Energy I
KNIGHT, John Edward Director (Resigned) Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD May 1966 /
1 January 2014
British /
England
Company Director
KOCH DE GOOREYND, Peter Director (Resigned) Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD July 1958 /
2 February 2015
British /
United Kingdom
Company Director
LANE, Gearoid Martin Director (Resigned) 66 Saint Johns Road, Isleworth, Middlesex, TW7 6NW August 1964 /
20 August 2004
Irish /
United Kingdom
Company Director
LUMLEY, Nicholas Ward Director (Resigned) Little Oaks 2b Darby Green Lane, Blackwater, Camberley, Surrey, GU17 0DL October 1960 /
8 October 2004
British /
United Kingdom
Solicitor
MILKOVICH, James Martin Director (Resigned) 10051 Grist Mill Ridge, Eden Prairie, Minnesota, America, 55347 March 1951 /
12 November 2002
American /
Energy Executive
PETERSON, David Harold Director (Resigned) 10720 Mississippi Blvd, Coon Rapids, Minnesota, Usa, 55433 May 1941 /
23 October 2001
American /
President
REDD JR, Ershel Clarence Director (Resigned) 9 Hickory Shadows, Houston, Texas 77055, U S A January 1948 /
14 May 2003
American /
Corporate Director And Senior
SAMBHI, Sarwjit Director (Resigned) Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD July 1969 /
28 April 2008
British /
United Kingdom
Managing Director, Power Generation
SAMBHI, Sarwjit Director (Resigned) Old Priory, The Green, Datchet, Berkshire, SL3 9JL July 1969 /
20 August 2004
British /
Finance And Strategy Director
SASS, Renee Jakubiak Director (Resigned) 6463 117th Street North, Grant, Minnesota 55110, U S A September 1965 /
12 July 2002
American /
Vice President Strategic Plann
SPENCE, James Director (Resigned) Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD November 1968 /
31 October 2007
British New Zealand /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1A 1EE
SIC Code 35110 - Production of electricity

Improve Information

Please provide details on EP LANGAGE 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