Ep Realisations Limited LEEDS


Founded in 1982, Ep Realisations, classified under reg no. 01678349 is an active company. Currently registered at Benson House 33 LS1 4JP, Leeds the company has been in the business for fourty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2011. Since October 24, 2012 Ep Realisations Limited is no longer carrying the name Enpure.

At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ep Realisations Limited Address / Contact

Office Address Benson House 33
Office Address2 Wellington Street
Town Leeds
Post code LS1 4JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01678349
Date of Incorporation Mon, 15th Nov 1982
Industry Water collection, treatment and supply
End of financial Year 31st March
Company age 42 years old
Account next due date Mon, 31st Dec 2012 (4145 days after)
Account last made up date Thu, 31st Mar 2011
Next confirmation statement due date Mon, 5th Jun 2017 (2017-06-05)
Return last made up date Tue, 22nd May 2012

Company staff

Peter P.

Position: Director

Appointed: 09 September 2010

Resigned: 14 September 2012

Stephen J.

Position: Director

Appointed: 25 September 2006

Resigned: 24 November 2006

Robert C.

Position: Director

Appointed: 01 June 2006

Resigned: 20 September 2006

Roderick H.

Position: Director

Appointed: 08 December 2004

Resigned: 24 November 2006

David T.

Position: Director

Appointed: 08 December 2004

Resigned: 07 July 2006

Roderick H.

Position: Director

Appointed: 13 October 2004

Resigned: 14 March 2005

Geoffrey S.

Position: Secretary

Appointed: 23 August 2004

Resigned: 24 November 2006

Jeremy R.

Position: Director

Appointed: 01 July 2004

Resigned: 30 June 2005

David J.

Position: Director

Appointed: 01 April 2004

Resigned: 26 July 2004

Michael C.

Position: Director

Appointed: 01 April 2003

Resigned: 01 April 2014

Avtar J.

Position: Director

Appointed: 01 April 2003

Resigned: 19 March 2014

David T.

Position: Secretary

Appointed: 19 August 2002

Resigned: 24 February 2006

Seamus G.

Position: Secretary

Appointed: 17 May 2002

Resigned: 19 August 2002

Peter C.

Position: Director

Appointed: 31 October 2001

Resigned: 21 February 2003

Joseph M.

Position: Director

Appointed: 28 March 2001

Resigned: 04 March 2004

Avtar J.

Position: Secretary

Appointed: 21 June 2000

Resigned: 21 March 2014

Peter C.

Position: Director

Appointed: 07 July 1999

Resigned: 20 December 2000

Alan E.

Position: Director

Appointed: 20 January 1999

Resigned: 07 March 2000

Roy P.

Position: Director

Appointed: 20 January 1999

Resigned: 02 March 2000

Philip C.

Position: Director

Appointed: 17 September 1998

Resigned: 06 March 2000

Elliott M.

Position: Director

Appointed: 22 July 1998

Resigned: 20 January 1999

Stephen S.

Position: Director

Appointed: 04 June 1997

Resigned: 05 April 2011

Mats A.

Position: Director

Appointed: 20 February 1997

Resigned: 02 June 2003

Lars N.

Position: Director

Appointed: 04 November 1996

Resigned: 19 June 2000

Michael M.

Position: Director

Appointed: 04 November 1996

Resigned: 29 November 2000

Malcolm W.

Position: Director

Appointed: 12 December 1995

Resigned: 09 September 2010

Peter H.

Position: Director

Appointed: 12 December 1995

Resigned: 03 April 2014

John G.

Position: Director

Appointed: 04 October 1995

Resigned: 30 June 1998

Jacqueline F.

Position: Secretary

Appointed: 01 February 1994

Resigned: 17 May 2002

Andrew N.

Position: Director

Appointed: 19 March 1993

Resigned: 07 May 1997

Jan L.

Position: Director

Appointed: 22 May 1992

Resigned: 02 February 1993

Carl W.

Position: Director

Appointed: 22 May 1992

Resigned: 21 December 1995

Harry R.

Position: Director

Appointed: 22 May 1992

Resigned: 26 October 1998

Martin S.

Position: Director

Appointed: 22 May 1992

Resigned: 05 February 1993

Malcolm W.

Position: Secretary

Appointed: 22 May 1992

Resigned: 21 June 2000

Mats A.

Position: Director

Appointed: 22 May 1992

Resigned: 24 November 1992

Eric B.

Position: Director

Appointed: 22 May 1992

Resigned: 13 January 1995

Company previous names

Enpure October 24, 2012
Purac November 28, 2006
Purac Rosewater June 29, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Mortgage Officers Resolution Restoration
Annual return with full list of company shareholders, made up to May 22, 2012
filed on: 18th, June 2012
Free Download (4 pages)
Capital declared on June 18, 2012: 200000.00 GBP

Company search

Advertisements