EPR THETFORD LIMITED - LONDON


Company Profile Company Filings

Overview

EPR THETFORD LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
EPR THETFORD LIMITED was incorporated 28 years ago on 17/05/1995 and has the registered number: 03057688. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.

EPR THETFORD LIMITED - LONDON

This company is listed in the following categories:
35110 - Production of electricity

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

6TH FLOOR
LONDON
EC1N 2HT
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
FIBROTHETFORD LIMITED (until 08/08/2007)

Confirmation Statements

Last Statement Next Statement Due
09/05/2023 23/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2018-11-15 CURRENT
DR MICHAEL JOHN BULLARD Feb 1966 British Director 2023-01-24 CURRENT
EDWARD FELLOWS Dec 1977 British Director 2022-12-12 CURRENT
MR EDWIN JOHN WILKINSON Jul 1965 British Director 2006-01-27 CURRENT
PAUL CLIFFORD SKERTCHLY Mar 1962 British Director 2004-07-05 UNTIL 2005-03-14 RESIGNED
ANNABELLE PENNEY HELPS Jan 1974 Secretary 2005-03-14 UNTIL 2005-04-27 RESIGNED
MR MATTHEW GEORGE SETCHELL Jun 1977 British Director 2015-10-30 UNTIL 2023-01-24 RESIGNED
DR TIMOTHY JAMES SENIOR Feb 1971 British Director 2015-10-30 UNTIL 2016-10-06 RESIGNED
LISA ROBARE Feb 1962 American Director 2001-12-03 UNTIL 2004-10-18 RESIGNED
MR MARTIN STEPHEN WILLIAM STANLEY Jun 1963 British Director 2006-03-06 UNTIL 2006-03-06 RESIGNED
BRUCE MOOR PEACOCK Jan 1960 American Director 2000-09-15 UNTIL 2004-10-18 RESIGNED
JOSEPH MICHAEL KRAUS Feb 1955 American Director 2000-10-10 UNTIL 2001-02-22 RESIGNED
MR PAUL STEPHEN LATHAM Dec 1956 British Director 2017-08-15 UNTIL 2022-12-12 RESIGNED
DAVID STEPHANUS RAUBENHEIMER Jan 1965 British Director 1995-09-12 UNTIL 2005-03-14 RESIGNED
MR WILLIAM MORAN LAW Dec 1936 British Director 2004-08-12 UNTIL 2005-03-14 RESIGNED
ROBERT HARRIS MCCARTER YOUNG Jul 1947 American Director 1996-08-12 UNTIL 2001-12-03 RESIGNED
JAMES JOSEPH MOORE Apr 1958 American Director 2001-02-22 UNTIL 2004-10-18 RESIGNED
GARY BRUCE NORMOYLE Aug 1943 American Director 1996-08-12 UNTIL 2000-09-15 RESIGNED
MR DAVID WILLIAM OWENS Apr 1952 British Director 2006-02-20 UNTIL 2006-11-30 RESIGNED
DAVID PICTON TURBERVILL Feb 1964 British Secretary 1999-01-22 UNTIL 2001-03-12 RESIGNED
SHARNA LUDLOW Secretary 2016-05-06 UNTIL 2018-11-15 RESIGNED
MR RUPERT JAMES FRASER Jan 1958 British Secretary 1995-05-17 UNTIL 1995-11-10 RESIGNED
JAMES EDWARD DAVISON Secretary 2001-03-12 UNTIL 2003-07-08 RESIGNED
ARCHIBALD IAN CHARLES FRASER Feb 1960 Secretary 1995-11-10 UNTIL 1999-01-22 RESIGNED
KAMALIKA RIA BANERJEE Secretary 2017-10-30 UNTIL 2018-02-19 RESIGNED
KAREN WARD Secretary 2016-01-05 UNTIL 2016-05-06 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-05-17 UNTIL 1995-05-17 RESIGNED
DOUGLAS BARBA Apr 1947 America Director 1996-08-12 UNTIL 2000-10-10 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2005-04-27 UNTIL 2015-11-26 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2003-07-08 UNTIL 2005-03-14 RESIGNED
MR NICHOLAS CHRISTOPHER HOLT May 1951 British Director 1998-06-25 UNTIL 2004-02-04 RESIGNED
JOHN CLIFFORD HOLDSWORTH Dec 1949 British Director 1998-06-25 UNTIL 2004-02-04 RESIGNED
MR SIMON JOSEPH FRASER Mar 1929 British Director 1995-05-17 UNTIL 2003-03-31 RESIGNED
MR RUPERT JAMES FRASER Jan 1958 British Director 1995-05-17 UNTIL 2004-08-12 RESIGNED
MRS ELSPETH JANE FRASER May 1929 British Director 1995-05-17 UNTIL 1996-08-12 RESIGNED
MR MALCOLM DAVID CHILTON Jan 1952 British Director 2004-08-12 UNTIL 2005-03-14 RESIGNED
FRANCIS JOSEPH BOYLE Oct 1945 American Director 1996-08-12 UNTIL 2001-11-26 RESIGNED
MR NICHOLAS CHRISTOPHER HOLT May 1951 British Director 1996-08-12 UNTIL 1998-06-25 RESIGNED
IAN ANDREW KAY Dec 1959 British Director 2005-03-14 UNTIL 2006-01-27 RESIGNED
PAUL ANTHONY Sep 1955 British Director 2003-04-11 UNTIL 2005-03-14 RESIGNED
PAUL GORDON APPS May 1948 British Director 1995-05-17 UNTIL 2001-11-15 RESIGNED
DREAMA LEILANI BROWER May 1952 American Director 2001-11-26 UNTIL 2004-10-18 RESIGNED
MR NICHOLAS CHRISTOPHER HOLT May 1951 British Director 1995-08-02 UNTIL 1996-08-12 RESIGNED
PETER LESLIE GULLIVER Jun 1935 British Director 1995-08-02 UNTIL 1998-06-25 RESIGNED
MR WILLIAM JOHN KING Jan 1942 British Director 2004-08-12 UNTIL 2005-03-14 RESIGNED
MR JOHN TINTO WATSON Oct 1951 British Director 1995-11-10 UNTIL 2003-03-31 RESIGNED
MR DAVID PAUL TILSTONE Jun 1969 British Director 2006-11-30 UNTIL 2015-10-30 RESIGNED
JEREMY DAVID THIRSK Jan 1960 British Director 2003-04-11 UNTIL 2004-07-05 RESIGNED
MR MARTIN STEPHEN WILLIAM STANLEY Jun 1963 British Director 2005-03-14 UNTIL 2006-02-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Energy Power Resources Limited 2016-04-06 London   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLEESON CONSTRUCTION SERVICES LIMITED SHEFFIELD Active FULL 41201 - Construction of commercial buildings
GLEESON PROPERTIES LIMITED SHEFFIELD Active DORMANT 99999 - Dormant Company
GLEESON DEVELOPMENTS LIMITED SHEFFIELD Active FULL 41202 - Construction of domestic buildings
COLROY LIMITED SHEFFIELD Active DORMANT 99999 - Dormant Company
FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED KNUTSFORD Dissolved... DORMANT 99999 - Dormant Company
FOSTER WHEELER (PROCESS PLANTS) LIMITED KNUTSFORD Active DORMANT 99999 - Dormant Company
FOSTER WHEELER WORLD SERVICES LIMITED KNUTSFORD Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
GLEESON HOUSING DEVELOPMENTS LIMITED SHEFFIELD Active DORMANT 99999 - Dormant Company
GLEESON HOMES SOUTHERN LIMITED SHEFFIELD Active DORMANT 99999 - Dormant Company
FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED KNUTSFORD Active DORMANT 99999 - Dormant Company
GLEESON CLASSIC HOMES LIMITED SHEFFIELD Active DORMANT 99999 - Dormant Company
EPR EYE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
FOSTER WHEELER E&C LIMITED KNUTSFORD Active DORMANT 74990 - Non-trading company
EPR GLANFORD LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
EDNA (BAMFORD MILL) LIMITED CHESTERFIELD Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
GLEESON DEVELOPMENTS (NORTH EAST) LTD SHEFFIELD Active FULL 41202 - Construction of domestic buildings
GLEESON PROPERTIES (PETERSFIELD) LIMITED SHEFFIELD Active DORMANT 99999 - Dormant Company
GLEESON CAPITAL SOLUTIONS LIMITED SHEFFIELD Active DORMANT 99999 - Dormant Company
GLEESON PFI INVESTMENTS LIMITED SHEFFIELD Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIDGECO LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
SNETTERTON RENEWABLE POWER LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BRYN YR ODYN SOLAR DEVELOPMENTS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
SNETTERTON RENEWABLE POWER HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
CADOXTON RESERVE POWER LIMITED LONDON Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BURY POWER LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
OCTOPUS LEGAL SERVICES LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 96030 - Funeral and related activities
SMARTCHARGE LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 99999 - Dormant Company
OCTOPUS LEGACY TRUSTEES LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 96030 - Funeral and related activities
CUCKOO FIBRE LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 61100 - Wired telecommunications activities