Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPS SECRETARIES LIMITED
Company Information for

EPS SECRETARIES LIMITED

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
02231995
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eps Secretaries Ltd
EPS SECRETARIES LIMITED was founded on 1988-03-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Eps Secretaries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EPS SECRETARIES LIMITED
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in EC2Y
 
Filing Information
Company Number 02231995
Company ID Number 02231995
Date formed 1988-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 22:30:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPS SECRETARIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EPS SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN MENZIES HENDRY
Company Secretary 2012-11-17
BENJAMIN MENZIES HENDRY
Director 2013-07-03
ANDREW PETER INKESTER
Director 2004-11-10
CHRISTOPHER ALAN LUCK
Director 1993-01-30
IAIN BERNARD NEWMAN
Director 2000-10-31
CAROLINE NORAH NEWSHOLME
Director 2007-07-16
STEPHEN PETER SCOTT
Director 2013-07-03
GLYN DEREK TAYLOR
Director 1994-05-31
PETER HENRY WILLIAMSON
Director 2001-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN BRIAN CANTOR
Director 2007-07-16 2016-09-23
GORDON NIALL LOGAN
Director 2006-11-01 2016-03-31
CHARLES EDWIN FURNESS-SMITH
Director 2011-10-04 2014-04-30
JOANNA SARAH MARSHALL
Director 2011-10-04 2014-04-30
ANDREA JAYNE CROPLEY
Company Secretary 2009-11-20 2012-11-16
ANDREA JAYNE CROPLEY
Director 2009-11-20 2012-11-16
RUSSELL DAVID HOLDEN
Director 2007-07-16 2012-06-22
RICHARD HENRY GILES BEVAN
Director 2007-07-16 2010-07-01
MATTHEW JAMES SIBLEY
Company Secretary 2006-11-01 2009-11-20
MICHAEL RENGER
Director 2004-11-01 2007-08-31
CLIVE LIGHTBURN
Company Secretary 1997-11-13 2006-10-31
CLIVE LIGHTBURN
Director 1993-01-30 2006-10-31
JONATHAN ROBERT BURCHFIELD
Director 2000-06-01 2006-04-30
MARTIN STANLEY GRABINER
Director 1999-07-30 2004-10-31
KEITH WILLIAM PUGH
Director 1995-09-27 2004-07-31
ROBERT HUMPHREY JACKSON
Director 2000-08-18 2003-04-30
RICHARD CHARLES HIERONS
Director 1996-03-25 2001-11-30
JENNIFER JANE NOTT
Director 2001-01-01 2001-01-31
JONATHAN MENDELOW
Director 1994-05-31 2000-10-31
ROSEMARY MARTIN-JONES
Director 1996-10-18 2000-04-30
MICHAEL JOHNSON
Director 1993-01-30 1999-09-09
NEIL POINTON
Director 1998-09-16 1999-08-01
IAN MACPHERSON
Director 1993-01-30 1998-11-25
JOHN GIBSON HELLER
Director 1994-05-31 1998-01-31
RICHARD GORDON HOLT
Company Secretary 1993-01-30 1997-06-24
RICHARD GORDON HOLT
Director 1993-01-30 1997-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER INKESTER NABCO 1 LIMITED Director 2013-03-21 CURRENT 1987-04-13 Active - Proposal to Strike off
ANDREW PETER INKESTER NABARRO NATHANSON LIMITED Director 2013-03-21 CURRENT 1987-12-14 Active - Proposal to Strike off
ANDREW PETER INKESTER NABCO 2 LIMITED Director 2013-01-23 CURRENT 2010-08-16 Active - Proposal to Strike off
ANDREW PETER INKESTER EAGLE PLACE NOTICES LIMITED Director 2013-01-23 CURRENT 1995-01-26 Active - Proposal to Strike off
ANDREW PETER INKESTER NN PENSION SCHEME TRUSTEES LIMITED Director 2012-09-10 CURRENT 1997-07-21 Dissolved 2014-07-08
ANDREW PETER INKESTER E.F.T. & S. TRUSTEES LIMITED Director 2002-11-13 CURRENT 1967-06-23 Active - Proposal to Strike off
ANDREW PETER INKESTER EAGLE PLACE SERVICES LIMITED Director 1998-10-06 CURRENT 1973-04-05 Active
ANDREW PETER INKESTER MIKJON LIMITED Director 1995-09-27 CURRENT 1990-01-26 Active - Proposal to Strike off
ANDREW PETER INKESTER TKB REGISTRARS LIMITED Director 1993-01-04 CURRENT 1967-07-07 Active
ANDREW PETER INKESTER TKB TRUSTEES LIMITED Director 1992-08-28 CURRENT 1988-02-15 Active - Proposal to Strike off
CHRISTOPHER ALAN LUCK MIKJON LIMITED Director 1993-01-26 CURRENT 1990-01-26 Active - Proposal to Strike off
IAIN BERNARD NEWMAN EAGLE PLACE SERVICES LIMITED Director 2014-10-01 CURRENT 1973-04-05 Active
IAIN BERNARD NEWMAN MIKJON LIMITED Director 2000-10-31 CURRENT 1990-01-26 Active - Proposal to Strike off
CAROLINE NORAH NEWSHOLME ROKEBY EDUCATIONAL TRUST LIMITED Director 2018-08-21 CURRENT 1966-02-25 Active
CAROLINE NORAH NEWSHOLME MIKJON LIMITED Director 2007-07-16 CURRENT 1990-01-26 Active - Proposal to Strike off
STEPHEN PETER SCOTT EAGLE PLACE SERVICES LIMITED Director 2013-05-29 CURRENT 1973-04-05 Active
GLYN DEREK TAYLOR MIKJON LIMITED Director 1994-05-31 CURRENT 1990-01-26 Active - Proposal to Strike off
PETER HENRY WILLIAMSON MIKJON LIMITED Director 2001-11-27 CURRENT 1990-01-26 Active - Proposal to Strike off
PETER HENRY WILLIAMSON EAGLE PLACE NOTICES LIMITED Director 2001-11-27 CURRENT 1995-01-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-16SECOND GAZETTE not voluntary dissolution
2023-06-13Voluntary dissolution strike-off suspended
2023-05-02FIRST GAZETTE notice for voluntary strike-off
2023-04-24Application to strike the company off the register
2023-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER HENRY WILLIAMSON
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BERNARD NEWMAN
2022-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-07AD02Register inspection address changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS
2020-05-07AP01DIRECTOR APPOINTED MR STEPHEN SAMUEL ALEXANDER MILLAR
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER INKESTER
2020-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-10AD02Register inspection address changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
2017-09-29PSC02Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 2017-05-01
2017-09-29PSC07CESSATION OF CMS CAMERON MCKENNA NABARRO OLSWANG LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-09-05PSC06Change of details for Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 2017-05-01
2017-09-04PSC03Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 2017-05-01
2017-09-04PSC07CESSATION OF NABARRO LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/17 FROM 125 London Wall London EC2Y 5AL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-14AD03Registers moved to registered inspection location of C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY
2017-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRIAN CANTOR
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GORDON NIALL LOGAN
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-08AR0130/01/16 ANNUAL RETURN FULL LIST
2015-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-13AR0130/01/15 ANNUAL RETURN FULL LIST
2015-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/14 FROM Lacon House 84 Theobalds Road London WC1X 8RW
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FURNESS-SMITH
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FURNESS-SMITH
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MARSHALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-30AR0130/01/14 ANNUAL RETURN FULL LIST
2014-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-07-03AP01DIRECTOR APPOINTED MR STEPHEN PETER SCOTT
2013-07-03AP01DIRECTOR APPOINTED MR BENJAMIN MENZIES HENDRY
2013-02-12AR0130/01/13 FULL LIST
2013-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-11-22AP03SECRETARY APPOINTED MR BENJAMIN MENZIES HENDRY
2012-11-20TM02APPOINTMENT TERMINATED, SECRETARY ANDREA CROPLEY
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA CROPLEY
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HOLDEN
2012-01-31AR0130/01/12 FULL LIST
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2011-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-10-13AP01DIRECTOR APPOINTED MR CHARLES FURNESS-SMITH
2011-10-13AP01DIRECTOR APPOINTED MS JOANNA SARAH MARSHALL
2011-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2011-02-02AR0130/01/11 FULL LIST
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEVAN
2010-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-02-04AR0130/01/10 FULL LIST
2010-02-04AD02SAIL ADDRESS CHANGED FROM: C/O NABARRO 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY UNITED KINGDOM
2010-02-04RES01ADOPT ARTICLES 19/01/2010
2010-02-04CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-01AP03SECRETARY APPOINTED MRS ANDREA JAYNE CROPLEY
2009-12-01AP01DIRECTOR APPOINTED MRS ANDREA JAYNE CROPLEY
2009-11-20TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW SIBLEY
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIBLEY
2009-10-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-30AD02SAIL ADDRESS CREATED
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES SIBLEY / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY WILLIAMSON / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN DEREK TAYLOR / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES SIBLEY / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE NORAH NEWSHOLME / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN NEWMAN / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN LUCK / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON NIALL LOGAN / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW INKESTER / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DAVID HOLDEN / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRIAN CANTOR / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY GILES BEVAN / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES SIBLEY / 01/10/2009
2009-02-25363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-01-21RES01ADOPT ARTICLES 25/11/2008
2008-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LUCK / 24/04/2008
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / GLYN TAYLOR / 03/01/2003
2008-02-04363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-02-04190LOCATION OF DEBENTURE REGISTER
2008-02-04353LOCATION OF REGISTER OF MEMBERS
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-09-22288bDIRECTOR RESIGNED
2007-09-06288bDIRECTOR RESIGNED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EPS SECRETARIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EPS SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EPS SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of EPS SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPS SECRETARIES LIMITED
Trademarks
We have not found any records of EPS SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPS SECRETARIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as EPS SECRETARIES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where EPS SECRETARIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPS SECRETARIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EPS SECRETARIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.