PEPPERLINK PROPERTY MANAGEMENT LIMITED

5 Magnolia Place, Stanford-Le-Hope, SS17 8AT, England
StatusACTIVE
Company No.03319356
CategoryPrivate Limited Company
Incorporated17 Feb 1997
Age27 years, 4 months
JurisdictionEngland Wales

SUMMARY

PEPPERLINK PROPERTY MANAGEMENT LIMITED is an active private limited company with number 03319356. It was incorporated 27 years, 4 months ago, on 17 February 1997. The company address is 5 Magnolia Place, Stanford-le-hope, SS17 8AT, England.



People

MARTIN, Laura Marie

Secretary

ACTIVE

Assigned on 15 May 2017

Current time on role 7 years, 1 month, 2 days

BRAMWELL, Dave

Director

Head Of Creative Retouching And Pre Press

ACTIVE

Assigned on 02 Jun 2017

Current time on role 7 years, 15 days

JONES, Colin Edward

Director

Retired

ACTIVE

Assigned on 24 Jun 2017

Current time on role 6 years, 11 months, 23 days

MARTIN, Laura Marie

Director

Solicitor

ACTIVE

Assigned on 15 May 2017

Current time on role 7 years, 1 month, 2 days

PATON, Angela Elizabeth

Director

Dance Teacher

ACTIVE

Assigned on 05 Jun 2017

Current time on role 7 years, 12 days

REED, John Anthony

Director

Beauty Shop Owner

ACTIVE

Assigned on 02 Jun 2017

Current time on role 7 years, 15 days

STEVENS, Odette

Director

Retired

ACTIVE

Assigned on 03 Jun 2017

Current time on role 7 years, 14 days

DAVIS, Nicole Sharon

Secretary

RESIGNED

Assigned on 17 Mar 1997

Resigned on 31 Dec 2001

Time on role 4 years, 9 months, 14 days

JONES, Sandra Barbara

Secretary

Housewife

RESIGNED

Assigned on 01 Jan 2002

Resigned on 28 Feb 2009

Time on role 7 years, 1 month, 27 days

PATON, Andrew Simon, Doctor

Secretary

Sales Manager

RESIGNED

Assigned on 01 Mar 2009

Resigned on 15 May 2017

Time on role 8 years, 2 months, 14 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Feb 1997

Resigned on 17 Mar 1997

Time on role 1 month

DAVIS, James Patrick

Director

Builder

RESIGNED

Assigned on 17 Mar 1997

Resigned on 31 Dec 2001

Time on role 4 years, 9 months, 14 days

JONES, Colin Edward

Director

Retired

RESIGNED

Assigned on 01 Jan 2002

Resigned on 28 Feb 2009

Time on role 7 years, 1 month, 27 days

PATON, Andrew Simon, Doctor

Director

Sales Manager

RESIGNED

Assigned on 01 Mar 2009

Resigned on 15 May 2017

Time on role 8 years, 2 months, 14 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Feb 1997

Resigned on 17 Mar 1997

Time on role 1 month


Some Companies

DDM FAB LTD

UNIT 6 KBF HOUSE,BURGESS HILL,RH15 9LH

Number:09790023
Status:ACTIVE
Category:Private Limited Company

DGI CHARCOAL LIMITED

WHITE BRIDGE HOUSE, OLD BATH,READING,RG10 9QJ

Number:02369698
Status:ACTIVE
Category:Private Limited Company

FRIENDS ENTERPRISES WORLD LIMITED

70 RAEBURN PLACE,EDINBURGH,EH4 1HJ

Number:SC538589
Status:ACTIVE
Category:Private Limited Company

O.E.M. CONSULTANTS LIMITED

10 HARBOUR HOUSE,RAINHAM,RM13 9YB

Number:05690691
Status:ACTIVE
Category:Private Limited Company

RICHMOND PARK CABINETS LIMITED

FIRST FLOOR,LONDON,W11 3LB

Number:06504997
Status:ACTIVE
Category:Private Limited Company

STYLIANA GOWNS LTD

286B CHASE ROAD,LONDON,N14 6HF

Number:05762813
Status:LIQUIDATION
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