Eps Group Limited
Plumbing, heat and air-conditioning installation
Other specialised construction activities n.e.c.
Eps Group Limited contacts: address, phone, fax, email, website, shedule
Address: 1 Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol
Phone: +44-1536 7115539
Fax: +44-1547 2289520
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Eps Group Limited"? - send email to us!
Registration data Eps Group Limited
Register date: 1974-01-28
Register number: 01158387
Type of company: Private Limited Company
Get full report form global database UK for Eps Group LimitedOwner, director, manager of Eps Group Limited
Ba Ca Justin Ridley Director. Address: The Brooms, Emersons Green, Bristol, BS16 7FH. DoB: August 1962, British
William Robson Director. Address: Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN, England. DoB: August 1950, British
Ruby Mcgregor-smith Director. Address: Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN, England. DoB: February 1963, British
Suzanne Claire Baxter Director. Address: Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN, England. DoB: April 1968, British
Jeffrey John Haythorpe Director. Address: Towncourt Crescent, Petts Wood, Orpington, Kent, BR5 1PJ. DoB: August 1960, British
Brian James Hickey Director. Address: Old School House, Petworth, West Sussex, GU28 0JZ. DoB: December 1968, British
Paul David Kelly Director. Address: West Hill House, West Hill, Oxted, Surrey, RH8 9JD. DoB: January 1971, British
Raymond James Johnston Director. Address: 24 The Ridgeway, Croydon, Surrey, CR0 4AE. DoB: May 1957, British
Gary Stephen Jefferys Director. Address: Apperfield Road, Biggin Hill, Westerham, Kent, TW16 3LX. DoB: February 1960, British
Stephen John Jones Director. Address: 7 Creasey Close, Hornchurch, Essex, RM11 1FE. DoB: January 1955, English
Gail Watson Director. Address: Orchard Cottage, Church Lane Capel, Tonbridge, Kent, TN12 6SX. DoB: February 1960, British
Adrian Derek Sidney Dybal Director. Address: 19 Orchard Road, Sutton, Surrey, SM1 2QA. DoB: July 1958, British
Matthew Philip Sturmer Director. Address: 2 East Lodge, Dukes Road, Newdigate, Surrey, RH5 5BS. DoB: May 1966, English
Marcus Edward Cox Director. Address: Abbotsford Gardens, Woodford Green, Essex, IG8 9HP. DoB: October 1971, British
Steven Ronald George Director. Address: 28 Hycliffe Gardens, Chigwell, Essex, IG7 5HJ. DoB: September 1958, British
James Michael O'donnell Director. Address: 29 Great Park, Tower Place, Warlingham, Surrey, CR6 9PW. DoB: May 1960, British
Simon Reeve Director. Address: 1 Forge Cottages, Chilbrook Road, Cobham, Surrey, KT11 3PD. DoB: June 1966, British
Lee Brian Ginger Director. Address: Downs View Close, Pratts Bottom, Orpington, Kent, BR6 7SU. DoB: April 1972, British
Paul David Reader Director. Address: 8a Torrance Close, Hornchurch, Essex, RM11 1JT. DoB: October 1963, British
George Rajkumar Rajendra Director. Address: 29 Higher Green, Epsom, Surrey, KT17 3BB. DoB: n\a, British
Peter Griffin Director. Address: Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN, England. DoB: June 1957, British
Jess Randolph Cox Director. Address: 288 Millfields Road, Clapton, London, E5 0AR. DoB: October 1946, British
Dennis Roy Pearce Director. Address: 175 Whitmore Avenue, Stifford Clays, Grays, Essex, RM16 2HT. DoB: March 1951, British
George Rajkumar Rajendra Secretary. Address: 29 Higher Green, Epsom, Surrey, KT17 3BB. DoB: n\a, British
Peter James Holmes Director. Address: Meadow View, 5a Mill Common, Huntingdon, Cambs, PE29 3AU. DoB: July 1966, British
David John Anderson Director. Address: Hall Farm, Hall Lane Shenfield, Brentwood, Essex, CM15 0SH. DoB: May 1949, British
Robert Stevens Secretary. Address: 5 Brockley Park, Forest Hill, London, SE23 1PT. DoB: n\a, British
Wendy Elizabeth Lambert Director. Address: The Wish, Willey Lane, Caterham, Surrey, CR3 6AR. DoB: n\a, British
Roger Cedric Lambert Director. Address: The Wish, Willey Lane, Caterham, Surrey, CR3 6AR. DoB: September 1941, British
John James Leonard Humberstone Director. Address: 28 Silverhurst Drive, Tonbridge, Kent, TN10 3QH. DoB: November 1933, British
Jobs in Eps Group Limited vacancies. Career and practice on Eps Group Limited. Working and traineeship
Other personal. From GBP 1200
Assistant. From GBP 1300
Other personal. From GBP 1000
Manager. From GBP 2500
Manager. From GBP 1900
Other personal. From GBP 1500
Administrator. From GBP 2100
Responds for Eps Group Limited on FaceBook
Read more comments for Eps Group Limited. Leave a respond Eps Group Limited in social networks. Eps Group Limited on Facebook and Google+, LinkedIn, MySpaceAddress Eps Group Limited on google map
Other similar UK companies as Eps Group Limited: Wensum Guest House Ltd | Old School Bbq Ltd | Spinefields Limited | Newcare Foundation | Nicol Hughes Foodservice Ltd
Eps Group came into being in 1974 as company enlisted under the no 01158387, located at BS16 7FN Bristol at 1 Harlequin Office Park, Fieldfare. The company has been expanding for 42 years and its last known status is active - proposal to strike off. The company has a history in registered name changes. Up till now this company had three other names. Up till 2007 this company was prospering under the name of Eps Projects and up to that point its official company name was Eps Group. The company is classified under the NACe and SiC code 43220 meaning Plumbing, heat and air-conditioning installation. 2015-03-31 is the last time when company accounts were reported.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Dartford Borough Council, with over 201 transactions from worth at least 500 pounds each, amounting to £960,840 in total. The company also worked with the London Borough of Bexley (37 transactions worth £32,714 in total). Eps Group was the service provided to the London Borough of Bexley Council covering the following areas: Maintenance Of Bldgsboilers and Construction And Conversion Costs was also the service provided to the Dartford Borough Council Council covering the following areas: Non Standard Expenditure and Voids.
There is a number of two directors working for the following company right now, namely Ba Ca Justin Ridley and William Robson who have been doing the directors tasks since 2009-12-02. At least one secretary in this firm is a limited company, specifically Mitie Company Secretarial Services Limited.
