Ej Musk Process Services (peterborough) Ltd PETERBOROUGH


Founded in 1992, Ej Musk Process Services (peterborough), classified under reg no. 02727513 is an active company. Currently registered at Treerange House Minerva Business Park PE2 6QR, Peterborough the company has been in the business for 32 years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2023. Since 1st March 2021 Ej Musk Process Services (peterborough) Ltd is no longer carrying the name Rayfern.

The firm has 3 directors, namely David W., David M. and Matt A.. Of them, Matt A. has been with the company the longest, being appointed on 21 October 2020 and David W. has been with the company for the least time - from 3 October 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ej Musk Process Services (peterborough) Ltd Address / Contact

Office Address Treerange House Minerva Business Park
Office Address2 Lynch Wood
Town Peterborough
Post code PE2 6QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02727513
Date of Incorporation Tue, 30th Jun 1992
Industry Technical testing and analysis
Industry Electrical installation
End of financial Year 28th February
Company age 32 years old
Account next due date Sat, 30th Nov 2024 (185 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

David W.

Position: Director

Appointed: 03 October 2023

David M.

Position: Director

Appointed: 23 August 2022

Matt A.

Position: Director

Appointed: 21 October 2020

Gregor R.

Position: Director

Appointed: 18 July 2019

Resigned: 16 November 2020

Derek S.

Position: Director

Appointed: 10 November 2017

Resigned: 16 November 2020

John B.

Position: Director

Appointed: 10 November 2017

Resigned: 03 October 2023

Dominic B.

Position: Director

Appointed: 29 June 2012

Resigned: 31 December 2014

Philip J.

Position: Director

Appointed: 29 June 2012

Resigned: 10 November 2017

Brian B.

Position: Director

Appointed: 29 June 2012

Resigned: 10 November 2017

Ashley M.

Position: Director

Appointed: 11 June 2004

Resigned: 28 February 2020

Edward M.

Position: Director

Appointed: 11 June 2004

Resigned: 31 October 2011

Ian M.

Position: Secretary

Appointed: 11 June 2004

Resigned: 10 November 2017

Darren M.

Position: Director

Appointed: 11 June 2004

Resigned: 01 September 2022

Colin B.

Position: Director

Appointed: 31 October 1995

Resigned: 11 June 2004

Ian M.

Position: Director

Appointed: 31 October 1995

Resigned: 19 June 2019

Antony B.

Position: Director

Appointed: 31 October 1995

Resigned: 12 September 1997

Gary L.

Position: Director

Appointed: 27 July 1992

Resigned: 11 June 2004

Gary L.

Position: Secretary

Appointed: 27 July 1992

Resigned: 11 June 2004

John H.

Position: Director

Appointed: 27 July 1992

Resigned: 11 June 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 1992

Resigned: 27 July 1992

London Law Services Limited

Position: Nominee Director

Appointed: 30 June 1992

Resigned: 27 July 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we identified, there is Ej Musk Process Services Group Limited from Peterborough, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ej Musk Process Services Group Limited that entered Peterborough, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Treerange Ltd, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Ej Musk Process Services Group Limited

Treerange House Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 08105771
Notified on 4 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ej Musk Process Services Group Limited

Treerange House Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 08105771
Notified on 4 May 2021
Ceased on 4 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Treerange Ltd

Treerange House Isis Way, Minerva Business Park, Lynch Wood, Peterborough, Cambs, PE2 6QR, England

Legal authority Companies Act 1989
Legal form Limited Company
Country registered England
Place registered Cardiff Companies Registration Office
Registration number 05030457
Notified on 1 November 2016
Ceased on 4 May 2021
Nature of control: 75,01-100% shares

Aliter Capital Llp

14 Brook's Mews, London, W1K 4DG, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Uk Companies House
Registration number Oc413075
Notified on 10 November 2017
Ceased on 10 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Rayfern March 1, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 28th February 2023
filed on: 14th, August 2023
Free Download (29 pages)

Company search

Advertisements