PEP SERVICES (NOMINEES) LIMITED

30 Gresham Street, London, EC2V 7QN, England
StatusACTIVE
Company No.02368386
CategoryPrivate Limited Company
Incorporated04 Apr 1989
Age35 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

PEP SERVICES (NOMINEES) LIMITED is an active private limited company with number 02368386. It was incorporated 35 years, 1 month, 25 days ago, on 04 April 1989. The company address is 30 Gresham Street, London, EC2V 7QN, England.



People

JOHNSON, Ali

Secretary

ACTIVE

Assigned on 21 Sep 2023

Current time on role 8 months, 8 days

HOOLEY, Iain William

Director

Secretary

ACTIVE

Assigned on 04 Oct 2010

Current time on role 13 years, 7 months, 25 days

STOCKTON, Robert Paul

Director

Director

ACTIVE

Assigned on 21 Sep 2023

Current time on role 8 months, 8 days

CONG, Kathy

Secretary

RESIGNED

Assigned on 04 Oct 2010

Resigned on 05 Jul 2013

Time on role 2 years, 9 months, 1 day

GARNER, Margaret Theresa

Secretary

RESIGNED

Assigned on

Resigned on 01 Jun 1992

Time on role 31 years, 11 months, 27 days

HOOLEY, Iain William

Secretary

RESIGNED

Assigned on 20 Jul 2010

Resigned on 04 Oct 2010

Time on role 2 months, 15 days

JANSSENS, Monica Louisa

Secretary

RESIGNED

Assigned on 21 Jan 1994

Resigned on 04 Apr 1995

Time on role 1 year, 2 months, 14 days

KILDAY, Steven Robert

Secretary

RESIGNED

Assigned on 05 Jul 2013

Resigned on 02 Jan 2023

Time on role 9 years, 5 months, 28 days

MOON, Angela Jane

Secretary

RESIGNED

Assigned on 01 Jun 1992

Resigned on 07 Jan 1994

Time on role 1 year, 7 months, 6 days

REDMAYNE, Mark John Studdert, Mr.

Secretary

RESIGNED

Assigned on 31 Jul 1994

Resigned on 21 Jun 2007

Time on role 12 years, 10 months, 21 days

WATTS, Paula Mary

Secretary

RESIGNED

Assigned on 21 Jun 2007

Resigned on 20 Jul 2010

Time on role 3 years, 29 days

BAGSHAWE, Nicholas Wilfrid

Director

Stockbroker

RESIGNED

Assigned on 06 May 2005

Resigned on 31 Mar 2007

Time on role 1 year, 10 months, 25 days

BLAKE, Edward Douglas Stewart Aldrich

Director

Investment Advisor

RESIGNED

Assigned on

Resigned on 14 Jul 1993

Time on role 30 years, 10 months, 15 days

BRODIE, Thomas Mark

Director

Stockbroker

RESIGNED

Assigned on 14 Aug 1992

Resigned on 15 Mar 2000

Time on role 7 years, 7 months, 1 day

DAVENPORT, Guy David Orme

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 01 Mar 2001

Time on role 23 years, 2 months, 28 days

GILLARD, Rachael

Director

Pep Manager

RESIGNED

Assigned on 18 Jul 1994

Resigned on 06 Sep 2002

Time on role 8 years, 1 month, 19 days

HORROCKS, Patricia Nicolette Victoria

Director

Pep Manager

RESIGNED

Assigned on 18 Jul 1994

Resigned on 18 Aug 2000

Time on role 6 years, 1 month

MATHIAS, Jennifer Elizabeth

Director

Director

RESIGNED

Assigned on 21 Sep 2023

Resigned on 31 Dec 2023

Time on role 3 months, 10 days

MAXWELL SCOTT, Ian

Director

Stockbroker

RESIGNED

Assigned on 06 May 2005

Resigned on 31 Mar 2018

Time on role 12 years, 10 months, 25 days

MCCOURT, Richard

Director

Stockbroker

RESIGNED

Assigned on 14 Aug 1992

Resigned on 31 Mar 1995

Time on role 2 years, 7 months, 17 days

MITTON, Richard Arthur

Director

Stockbroker

RESIGNED

Assigned on 12 Aug 1992

Resigned on 15 Mar 2000

Time on role 7 years, 7 months, 3 days

MONK, David Michael Graeme

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 19 Sep 1996

Time on role 27 years, 8 months, 10 days

OTWAY, Michael James

Director

Investment Broker

RESIGNED

Assigned on

Resigned on 23 Jul 1997

Time on role 26 years, 10 months, 6 days

PICKFORD, Michael Anthony

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 15 Mar 2000

Time on role 24 years, 2 months, 14 days

PRICE, Judith Edna

Director

Director

RESIGNED

Assigned on 06 May 2005

Resigned on 03 Jul 2020

Time on role 15 years, 1 month, 28 days

PROCTOR, Nicholas Alistair James

Director

Investment Broker

RESIGNED

Assigned on

Resigned on 24 Sep 1992

Time on role 31 years, 8 months, 5 days

REDMAYNE, Mark John Studdert, Mr.

Director

Director

RESIGNED

Assigned on 01 Mar 2001

Resigned on 30 Aug 2012

Time on role 11 years, 5 months, 29 days

RIGBY, Mike, Mr.

Director

Compliance Officer

RESIGNED

Assigned on 15 Mar 2021

Resigned on 11 Aug 2022

Time on role 1 year, 4 months, 27 days

ROBB, Christopher Michael

Director

General Manager/Accountant

RESIGNED

Assigned on 18 Jul 1994

Resigned on 19 Jun 1997

Time on role 2 years, 11 months, 1 day

RYDON, Andrew Paul

Director

Chief Operating Officer

RESIGNED

Assigned on 15 Mar 2021

Resigned on 07 Feb 2022

Time on role 10 months, 23 days

TEAGUE, Stewart Preston

Director

Pep Manager

RESIGNED

Assigned on 01 Mar 2001

Resigned on 06 May 2005

Time on role 4 years, 2 months, 5 days

WARREN, Nicola Jane

Director

Pep Manager

RESIGNED

Assigned on 18 Jul 1994

Resigned on 06 May 2005

Time on role 10 years, 9 months, 19 days

WRAGG, Jonathan Peter

Director

Director

RESIGNED

Assigned on 25 Jul 2007

Resigned on 31 Mar 2020

Time on role 12 years, 8 months, 6 days

YELDHAM, Ronald John Bowring

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 15 Mar 2000

Time on role 24 years, 2 months, 14 days


Some Companies

BAM EVENTS LIMITED

ASHLEY VILLA BADGEWORTH LANE,CHELTENHAM,GL51 4UW

Number:11341617
Status:ACTIVE
Category:Private Limited Company

CJR ENTERPRISES LIMITED

HOPE COTTAGE LOWER ROAD,SALISBURY,SP2 9AT

Number:08316562
Status:ACTIVE
Category:Private Limited Company

HAMMERSMITH MOTORCYCLES LTD

212 RAILWAY ARCHES,HAMMERSMITH,W6 7PP

Number:09552137
Status:ACTIVE
Category:Private Limited Company

LUSHES LTD

225 MARSH WALL,LONDON,E14 9FW

Number:10228770
Status:ACTIVE
Category:Private Limited Company

MARINECOTECH LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10424157
Status:ACTIVE
Category:Private Limited Company

MORTGAGE TALK (PARTNERSHIP) LIMITED

CAPITAL HOUSE PRIDE PLACE,DERBY,DE24 8QR

Number:07408294
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source