Company NameEPS Pension Trustees Limited
Company StatusDissolved
Company Number01357307
CategoryPrivate Limited Company
Incorporation Date13 March 1978(46 years, 1 month ago)
Dissolution Date26 July 2019 (4 years, 9 months ago)
Previous NamesManfis Limited and E.P.S. Pension Trustees Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian David Pratt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2016(38 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 26 July 2019)
RoleDeputy Group Financial Controller
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameHAYS Nominees Limited (Corporation)
StatusClosed
Appointed18 December 2008(30 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 26 July 2019)
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr John Speechley
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(13 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 June 1996)
RoleCompany Director
Correspondence AddressCross House Orchard
Chiselborough
Stoke-Sub-Hamdon
Somerset
TA14 6TR
Director NameLeonard Keith Bolderson
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(13 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 June 1996)
RoleCompany Director
Correspondence Address3a Millfield Place
Highgate
London
N6 6JP
Director NameHugh Comyn Boucher
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(13 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChampion Court
Newnham
Sittingbourne
Kent
ME9 0JX
Secretary NameMr Douglas John Evans
NationalityBritish
StatusResigned
Appointed18 August 1991(13 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Yeoman Lane
Bearsted
Maidstone
Kent
ME14 4BX
Director NamePeter David Ashton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(18 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 January 2008)
RoleCompany Director
Correspondence AddressPlot 1 Sandhill Lane
Sutton On Derwent
East Riding
Yorkshire
YO4 5BX
Director NameMr Stephen John Hillidge
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(18 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 May 2000)
RoleCompany Director
Correspondence AddressHighlands Church Street
Charwelton
Daventry
Northamptonshire
NN11 3YT
Secretary NamePeter David Ashton
NationalityBritish
StatusResigned
Appointed13 June 1996(18 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 July 1996)
RoleCompany Director
Correspondence AddressThe Old Brewery House
14 Staithe Street Bubwith
Selby
North Yorkshire
YO8 7LS
Director NameJohn Joseph O'Brien
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(18 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 July 2000)
RoleChartered Accountant
Correspondence Address22 Grasmere Close
Merrow
Guildford
Surrey
GU1 2TG
Secretary NameJohn Joseph O'Brien
NationalityBritish
StatusResigned
Appointed22 July 1996(18 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 July 2000)
RoleChartered Accountant
Correspondence Address22 Grasmere Close
Merrow
Guildford
Surrey
GU1 2TG
Director NameSir David Harry White
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(19 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 21 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehaven 6 Croft Road
Edwalton
Nottingham
Nottinghamshire
NG12 4BW
Director NameLeslie James Davidson Cassells
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2002)
RoleCompany Director
Correspondence AddressBridge Cottage
6 Hodges Lane
Kislingbury
Northamptonshire
NN7 4AJ
Secretary NameNicholas Lee Ensor
NationalityBritish
StatusResigned
Appointed28 July 2000(22 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 2001)
RoleCompany Director
Correspondence Address9 Lexden Close
Wootton
Northampton
Northamptonshire
NN4 6DU
Director NameGarry Leslie Devonshire
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(22 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 January 2008)
RoleGeneral Manager
Correspondence AddressMitre Barn
Cannons Ashby
Daventry
Northamptonshire
WN11 3SA
Secretary NameRobert Layton
NationalityBritish
StatusResigned
Appointed01 April 2001(23 years after company formation)
Appointment Duration2 years, 9 months (resigned 19 January 2004)
RoleCompany Director
Correspondence Address10 Cherry Hill
Old
Northampton
Northamptonshire
NN6 9EN
Director NameSally Denise Stretton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(23 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressBees Croft 12 Lime Avenue
Eydon
Daventry
Northamptonshire
NN11 3PG
Director NameJeremy Charles Austen Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(23 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 2004)
RoleCompany Director
Correspondence AddressCophill
18 Chearsley Road Long Crendon
Aylesbury
Buckinghamshire
HP18 9AW
Director NameMr Simon Gray
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(25 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 February 2009)
RoleCompany Director
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameMark Ian James Berry
NationalityBritish
StatusResigned
Appointed19 January 2004(25 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 January 2008)
RoleCompany Director
Correspondence Address15 Windy Wood
Godalming
Surrey
GU7 1XX
Director NameMr Stefan Edward Bort
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(29 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed04 January 2008(29 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Neil John Alfred Tsappis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(30 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Chris Stamper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(30 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 2011)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Mark Ian James Berry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(32 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
4th Floor
London
NW1 2AF
Director NameMr Douglas George Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(35 years after company formation)
Appointment Duration5 years, 1 month (resigned 14 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
4th Floor
London
NW1 2AF

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Hays Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
19 June 2017Second filing of Confirmation Statement dated 10/10/2016 (5 pages)
11 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
17 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
17 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 19/06/2017
(6 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
17 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
13 May 2013Termination of appointment of Neil Tsappis as a director (1 page)
13 May 2013Appointment of Mr Douglas George Evans as a director (2 pages)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 July 2012Statement of company's objects (2 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
31 January 2011Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page)
20 January 2011Termination of appointment of Chris Stamper as a director (1 page)
20 January 2011Appointment of Mr Mark Ian James Berry as a director (2 pages)
9 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
26 October 2009Director's details changed for Mr Chris Stamper on 22 October 2009 (2 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
5 August 2009Appointment terminated director stefan bort (1 page)
20 February 2009Appointment terminated director simon gray (1 page)
20 February 2009Director appointed mr chris stamper (1 page)
13 January 2009Director appointed mr neil john alfred tsappis (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
29 September 2008Location of register of members (1 page)
17 March 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
16 January 2008New secretary appointed;new director appointed (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Director resigned (1 page)
10 January 2008Secretary's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
31 May 2007Director's particulars changed (1 page)
12 February 2007Accounting reference date extended from 05/04/07 to 30/06/07 (1 page)
12 February 2007Accounts for a dormant company made up to 5 April 2006 (6 pages)
12 February 2007Accounts for a dormant company made up to 5 April 2006 (6 pages)
25 October 2006Director's particulars changed (1 page)
24 October 2006Return made up to 27/09/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 5 April 2005 (6 pages)
20 January 2006Accounts for a dormant company made up to 5 April 2005 (6 pages)
4 October 2005Return made up to 27/09/05; full list of members (2 pages)
8 March 2005Accounts for a dormant company made up to 5 April 2004 (6 pages)
8 March 2005Accounts for a dormant company made up to 5 April 2004 (6 pages)
22 November 2004Location of register of members (1 page)
16 November 2004Return made up to 27/09/04; change of members (6 pages)
7 September 2004Registered office changed on 07/09/04 from: hays house millmead guildford surrey GU2 4HJ (1 page)
13 April 2004Accounts for a dormant company made up to 5 April 2003 (6 pages)
13 April 2004Accounts for a dormant company made up to 5 April 2003 (6 pages)
23 March 2004New director appointed (2 pages)
23 March 2004Location of register of members (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
4 March 2004Location of register of members (1 page)
14 October 2003Return made up to 27/09/03; no change of members (5 pages)
13 January 2003Accounts for a dormant company made up to 5 April 2002 (6 pages)
13 January 2003Accounts for a dormant company made up to 5 April 2002 (6 pages)
16 October 2002Return made up to 27/09/02; full list of members (6 pages)
15 July 2002Director resigned (1 page)
14 February 2002Full accounts made up to 5 April 2001 (7 pages)
14 February 2002Full accounts made up to 5 April 2001 (7 pages)
13 November 2001Director's particulars changed (1 page)
17 October 2001Return made up to 27/09/01; full list of members (6 pages)
12 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
12 September 2001Return made up to 18/08/01; full list of members (8 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
10 July 2001Secretary's particulars changed (1 page)
14 April 2001Secretary resigned (1 page)
14 April 2001New secretary appointed (2 pages)
10 April 2001New director appointed (2 pages)
1 November 2000Return made up to 27/09/00; no change of members (5 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Location of register of members (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 June 2000Full accounts made up to 5 April 2000 (7 pages)
30 June 2000Full accounts made up to 5 April 2000 (7 pages)
13 June 2000Director resigned (1 page)
7 June 2000Accounting reference date shortened from 30/06/00 to 05/04/00 (1 page)
9 February 2000Registered office changed on 09/02/00 from: appletree road chipping warden banbury oxon OX17 1LL (1 page)
9 February 2000Accounting reference date extended from 07/04/00 to 30/06/00 (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
26 January 2000Secretary resigned (1 page)
9 September 1999Return made up to 18/08/99; full list of members (6 pages)
13 July 1999Full accounts made up to 5 April 1999 (7 pages)
13 July 1999Full accounts made up to 5 April 1999 (7 pages)
5 November 1998Full accounts made up to 5 April 1998 (7 pages)
5 November 1998Full accounts made up to 5 April 1998 (7 pages)
27 August 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1997Full accounts made up to 5 April 1997 (5 pages)
23 December 1997Full accounts made up to 5 April 1997 (5 pages)
25 May 1997New director appointed (3 pages)
9 December 1996Company name changed E.P.S. pension trustees LIMITED\certificate issued on 10/12/96 (2 pages)
18 September 1996Return made up to 18/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 July 1996New secretary appointed;new director appointed (2 pages)
30 July 1996Secretary resigned (1 page)
22 July 1996Full accounts made up to 5 April 1996 (4 pages)
22 July 1996Full accounts made up to 5 April 1996 (4 pages)
4 July 1996New director appointed (3 pages)
4 July 1996Registered office changed on 04/07/96 from: 152 staplehurst road sittingbourne kent ME10 1XS (1 page)
4 July 1996New secretary appointed;new director appointed (3 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Secretary resigned (1 page)
3 July 1996Director resigned (1 page)
28 November 1995Full accounts made up to 5 April 1995 (4 pages)
28 November 1995Full accounts made up to 5 April 1995 (4 pages)
13 September 1995Return made up to 18/08/95; no change of members (4 pages)
8 June 1995Full accounts made up to 5 April 1994 (4 pages)
8 June 1995Full accounts made up to 5 April 1994 (4 pages)