Epr Eye Limited

All UK companiesElectricity, gas, steam and air conditioning supplyEpr Eye Limited

Production of electricity

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

Address: 6th Floor 33 Holborn EC1N 2HT London

Phone: +44-1432 2257110

Fax: +44-1432 2257110

Email: n\a

Website:

Shedule:

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

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

Registration data Epr Eye Limited

Register date: 1988-03-22

Register number: 02234141

Type of company: Private Limited Company

Get full report form global database UK for Epr Eye Limited

Owner, director, manager of Epr Eye Limited

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

Tim Senior Director. Address: 6 Deben Mill Business Centre, Old Maltings Approach, Woodbridge, Suffolk, IP12 1BL. DoB: February 1971, British

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

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:

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

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

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

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

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

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

James Edward Davison Secretary. Address: 20a Spratt Hall Road, London, E11 2RQ. DoB:

David Picton Turbervill Secretary. Address: 8 Kingswood Rise, Four Marks, Alton, Hampshire, GU34 5BD. DoB: February 1964, British

Nicholas Christopher Holt Director. Address: 1 Dynevor Road, Richmond Upon Thames, Surrey, TW10 6PF. DoB: May 1951, British

John Clifford Holdsworth Director. Address: 9 The Grange, Shepherds Lane Caversham, Reading, Berkshire, RG4 7HZ. DoB: December 1949, British

John Tinto Watson Director. Address: 49 Trinity Road, Wimbledon, London, SW19 8QS. DoB: October 1951, British

Archibald Ian Charles Fraser Secretary. Address: 70 St Dionis Road, London, SW6 4TU. DoB:

Peter Leslie Gulliver Director. Address: 1 Warren Road, Woodley, Reading, Berkshire, RG5 3AP. DoB: June 1935, British

Nicholas Christopher Holt Director. Address: 5 High Park Road, Richmond Upon Thames, Surrey, TW9 4BL. DoB: May 1951, British

William Gillbanks Watson Director. Address: Priory Cottage, Vinesse Road, Little Horkesley, Essex, CO6 4DB. DoB: July 1938, British

Gordon Harry Hurst Director. Address: Little Jarrah Ufford Road, Bredfield, Woodbridge, Suffolk, IP13 8AR. DoB: September 1941, British

Peter John Tottman Director. Address: Brick House, Willingale, Chelmsford, Essex, CM5 0SJ. DoB: July 1950, British

Gordon Harry Hurst Director. Address: Little Jarrah Ufford Road, Bredfield, Woodbridge, Suffolk, IP13 8AR. DoB: September 1941, British

Rupert James Fraser Director. Address: 98 Clarendon Drive, London, SW15 1AH. DoB: January 1958, British

Paul Gordon Apps Director. Address: 1 Pointers Close, Chieveley, Newbury, Berkshire, RG20 8UJ. DoB: May 1948, British

Simon Joseph Fraser Director. Address: 38 Clarendon Road, London, W11 3AD. DoB: March 1929, British

Elspeth Jane Fraser Director. Address: 38 Clarendon Road, London, W11 3AD. DoB: May 1929, British

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

Sorry, now on Epr Eye Limited all vacancies is closed.

Responds for Epr Eye Limited on FaceBook

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

Address Epr Eye Limited on google map

Other similar UK companies as Epr Eye Limited: Marsden Heights Development Co. Limited | Xlnt2 Construction Limited | Nutburner Engineering Ltd | Morgan Rees Limited | Elite Flooring Online Limited

This business operates under the name of Epr Eye Limited. It first started 28 years ago and was registered under 02234141 as its registration number. This head office of this firm is registered in London. You can contact it at 6th Floor, 33 Holborn. The firm now known as Epr Eye Limited, was earlier registered under the name of Fibropower. The change has occurred in 8th August 2007. This business SIC code is 35110 which means Production of electricity. Epr Eye Ltd filed its latest accounts up until 2015-03-31. The business most recent annual return information was submitted on 2015-11-30. Twenty eight years of experience on the local market comes to full flow with Epr Eye Ltd as they managed to keep their clients happy through all this time.

Epr Eye Limited is a small-sized vehicle operator with the licence number OF0218387. The firm has one transport operating centre in the country. In their subsidiary in Eye on Oaksmere Business Park, 3 machines and 5 trailers are available. The firm directors are David Paul Tilstone and Edwin John Wilkinson.

At the moment, the directors registered by the limited company are as follow: Tim Senior appointed in 2015 in October, Tim James Senior appointed in 2015, Matthew George Setchell appointed on 30th October 2015 and Matthew George Setchell appointed on 30th October 2015. In addition, the managing director's assignments are supported by a secretary - Sharna Ludlow, from who was recruited by this limited company in 2016.