Epr Ely Limited

All UK companiesAdministrative and support service activitiesEpr Ely Limited

Other business support service activities not elsewhere classified

Epr Ely Limited contacts: address, phone, fax, email, website, shedule

Address: 6th Floor 33 Holborn EC1N 2HT London

Phone: +44-1485 6659881

Fax: +44-1485 6659881

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Epr Ely Limited"? - send email to us!

Epr Ely Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Epr Ely Limited.

Registration data Epr Ely Limited

Register date: 1997-07-10

Register number: 03401618

Type of company: Private Limited Company

Get full report form global database UK for Epr Ely Limited

Owner, director, manager of Epr Ely Limited

Sharna Ludlow Secretary. Address: 33 Holborn, London, England, EC1N 2HT, England. DoB:

Matthew George Setchell Director. Address: 33 Holborn, Old Maltings Approach, London, England, EC1N 2HT, England. DoB: June 1977, British

Edwin John Wilkinson Director. Address: Deben Mill Business Centre, Old Maltings Approach, Woodbridge, Suffolk, IP12 1BL, United Kingdom. DoB: July 1965, British

Karen Ward Secretary. Address: 33 Holborn, Old Maltings Approach, London, England, EC1N 2HT, England. DoB:

Tim James Senior Director. Address: 33 Holborn, London, England, EC1N 2HT, England. DoB: February 1971, British

David Paul Tilstone Director. Address: Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom. DoB: June 1969, British

Martin Stephen William Stanley Director. Address: Pytches Road, Woodbridge, Suffolk, IP12 1EX. DoB: June 1963, British

David William Owens Director. Address: The Garden House, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RH. DoB: April 1952, British

Ian Andrew Kay Director. Address: 17 Jenner Street, Seaforth, New South Wales 2092, Australia. DoB: December 1959, British

Martin Stephen William Stanley Director. Address: Pytches Road, Woodbridge, Suffolk, IP12 1EX. DoB: June 1963, British

Annabelle Penney Helps Secretary. Address: 112 Cromwell Tower, Barbican, London, EC2Y 8DD. DoB:

Paul Clifford Skertchly Director. Address: Dormer Cottage, Hardwick Close Knott Park, Oxshott, Surrey, KT22 0HZ. DoB: March 1962, British

Jeremy David Thirsk Director. Address: 57 Perrymead Street, London, SW6 3SN. DoB: January 1960, British

Paul Anthony Director. Address: Wentworth House, St Leonards Hill, Windsor, Berkshire, SL4 4AT. DoB: September 1955, British

Charles Malcolm Mcinnes Secretary. Address: 20 Willoughby Close, Alveston, Bristol, BS35 3RW. DoB: January 1952, British

John Bryant Director. Address: 105 Home Park Road, Wimbledon, London, SW19 7HT. DoB: June 1946, English

Philip Jonathan Taylor Director. Address: Halfway, Foley Terrace, Malvern, Worcestershire, WR14 4RQ. DoB: July 1958, British

David Andrew Mcdonald Director. Address: Cherith, Church Lane Chew Stoke, Bristol, Avon, BS40 8TU. DoB: February 1966, British

Dr David James Williams Secretary. Address: Steepholme, Pen Y Lan Road, Newport, NP10 8RW. DoB: February 1959, British

Albert Malcolm Harrison Director. Address: Rosecot Coton Road, Nether Whitacre Coleshill, Birmingham, B46 2EY. DoB: November 1948, British

John Bryant Director. Address: 105 Home Park Road, Wimbledon, London, SW19 7HT. DoB: June 1946, English

David Scott Muir Director. Address: 29 Fieldgate Lane, Kenilworth, Warwickshire, CV8 1BT. DoB: March 1955, British

William John King Director. Address: The Old Laundry, Little Horwood, Milton Keynes, Buckinghamshire, MK17 0PG. DoB: January 1942, British

William Moran Law Director. Address: Ebenezer House Mill Hill, Ellerker, Brough, East Yorkshire, HU15 2DG. DoB: December 1936, British

Dr David James Williams Director. Address: Steepholme, Pen Y Lan Road, Newport, NP10 8RW. DoB: February 1959, British

David Leonard Deverson Secretary. Address: 3 Lockwood Street, Driffield, East Yorkshire, YO25 6RU. DoB:

Malcolm David Chilton Director. Address: 20 Prosper Meadow, Kingswinford, West Midlands, DY6 8BA. DoB: January 1952, British

Jobs in Epr Ely Limited vacancies. Career and practice on Epr Ely Limited. Working and traineeship

Welder. From GBP 1800

Manager. From GBP 2800

Driver. From GBP 2300

Controller. From GBP 2200

Engineer. From GBP 2400

Electrician. From GBP 1900

Driver. From GBP 2000

Responds for Epr Ely Limited on FaceBook

Read more comments for Epr Ely Limited. Leave a respond Epr Ely Limited in social networks. Epr Ely Limited on Facebook and Google+, LinkedIn, MySpace

Address Epr Ely Limited on google map

Other similar UK companies as Epr Ely Limited: Mas Services (east Anglia) Limited | Svetofor Systems Limited | Gilbert Homes Limited | Crestbray Services Ltd | Abstract Renovations Ltd

Epr Ely came into being in 1997 as company enlisted under the no 03401618, located at EC1N 2HT London at 6th Floor. It has been expanding for 19 years and its official status is active. It is recognized as Epr Ely Limited. However, this company also was listed as Shirelane until the name was changed 19 years from now. This enterprise declared SIC number is 82990 which means Other business support service activities not elsewhere classified. Tue, 31st Mar 2015 is the last time when company accounts were filed. Nineteen years of experience on this market comes to full flow with Epr Ely Ltd as they managed to keep their clients satisfied through all this time.

Epr Ely Ltd is a small-sized vehicle operator with the licence number OF1133138. The firm has one transport operating centre in the country. .

As the information gathered suggests, this specific business was built in July 1997 and has been supervised by twenty one directors, and out of them two (Matthew George Setchell and Edwin John Wilkinson) are still working. Furthermore, the managing director's duties are bolstered by a secretary - Sharna Ludlow, from who found employment in this business in May 2016.