Dissolved
Dissolved 2014-05-20
Company Information for PEPPER SRM LIMITED
BRIDGWATER ROAD, BRISTOL, BS13,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-05-20 |
Company Name | ||||
---|---|---|---|---|
PEPPER SRM LIMITED | ||||
Legal Registered Office | ||||
BRIDGWATER ROAD BRISTOL | ||||
Previous Names | ||||
|
Company Number | 04051083 | |
---|---|---|
Date formed | 2000-08-10 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2014-05-20 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-16 05:59:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LLEWELLYN KEVAN BOTHA |
||
JONATHAN DOLBEAR |
||
STEFFEN HERFURTH |
||
CHRISTOPHER ANDREW MILLS |
||
NICHOLAS STUART ROBERT OLDFIELD |
||
NAZIR SARKAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORG ULRICH SPRINGER |
Director | ||
CHRISTOPHER HOLLEYOAK |
Director | ||
OLIVER NIEDERMAIER |
Director | ||
JOHN MARK SHEPPARD |
Director | ||
DARRYL JOHN CORNEY |
Company Secretary | ||
RICHARD SCOTT TAYLOR |
Company Secretary | ||
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
FIRSTGATE LIMITED |
Company Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMPUTERSHARE VOUCHER SERVICES LIMITED | Company Secretary | 2008-09-01 | CURRENT | 2003-11-18 | Active | |
COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED | Company Secretary | 2007-07-04 | CURRENT | 1996-07-30 | Active | |
COMPUTERSHARE INVESTMENTS (UK) (NO.4) LIMITED | Company Secretary | 2006-05-30 | CURRENT | 2006-05-30 | Dissolved 2015-04-07 | |
COMPUTERSHARE (RUSSIA) LIMITED | Company Secretary | 2006-05-30 | CURRENT | 2006-05-30 | Dissolved 2017-07-11 | |
NRC INVESTMENTS (UK) LIMITED | Company Secretary | 2006-05-30 | CURRENT | 2006-05-30 | Dissolved 2017-08-01 | |
GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1995-10-16 | Dissolved 2014-11-18 | |
COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2003-01-14 | Dissolved 2017-07-11 | |
COMPUTERSHARE REGIONAL SERVICES LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1997-12-04 | Active - Proposal to Strike off | |
COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2003-09-10 | Active | |
COMPUTERSHARE PEP NOMINEES LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1994-02-22 | Active | |
COMPUTERSHARE LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1995-01-30 | Active | |
COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1996-05-16 | Active | |
COMPUTERSHARE INVESTOR SERVICES PLC | Company Secretary | 2006-01-31 | CURRENT | 1998-01-20 | Active | |
COMPUTERSHARE INVESTMENTS (UK) LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2001-02-05 | Active - Proposal to Strike off | |
COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2001-12-14 | Active - Proposal to Strike off | |
COMPUTERSHARE COMPANY NOMINEES LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1996-07-22 | Active | |
COMPUTERSHARE SERVICES NOMINEES LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1996-07-22 | Active | |
COMPUTERSHARE TRUSTEES LIMITED | Company Secretary | 2002-08-28 | CURRENT | 1998-11-04 | Active | |
COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED | Director | 2013-03-22 | CURRENT | 2009-05-19 | Dissolved 2014-03-04 | |
GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED | Director | 2013-03-22 | CURRENT | 1995-10-16 | Dissolved 2014-11-18 | |
COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED | Director | 2009-06-01 | CURRENT | 2009-05-19 | Dissolved 2014-03-04 | |
GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED | Director | 2006-11-01 | CURRENT | 1995-10-16 | Dissolved 2014-11-18 | |
COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED | Director | 2011-01-21 | CURRENT | 2009-05-19 | Dissolved 2014-03-04 | |
GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED | Director | 2011-01-21 | CURRENT | 1995-10-16 | Dissolved 2014-11-18 | |
COMPUTERSHARE INVESTMENTS (UK) (NO.4) LIMITED | Director | 2011-01-21 | CURRENT | 2006-05-30 | Dissolved 2015-04-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 2 | |
SH19 | 06/12/13 STATEMENT OF CAPITAL GBP 2 | |
CAP-SS | SOLVENCY STATEMENT DATED 25/11/13 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AR01 | 10/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ANDREW MILLS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 10/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 10/08/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JONATHAN DOLBEAR | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED NAZIR SARKAR | |
AR01 | 10/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART ROBERT OLDFIELD / 15/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED COMPUTERSHARE PEPPER SRM LIMITED CERTIFICATE ISSUED ON 02/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05 | |
363s | RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS | |
122 | S-DIV 23/02/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/03 FROM: PO BOX 82 THE PAVILIONS BRIDGWATER ROAD BRISTOL BS99 7NH | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 7TH FLOOR JUPITER HOUSE TRITON COURT 14 FINSBURY SQUARE LONDON EC2A 1BR | |
CERTNM | COMPANY NAME CHANGED PEPPER TECHNOLOGIES UK LIMITED CERTIFICATE ISSUED ON 11/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/09/02 | |
363s | RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
287 | REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 77 OXFORD STREET LONDON W1D 2ES | |
363(287) | REGISTERED OFFICE CHANGED ON 15/08/01 | |
363s | RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as PEPPER SRM LIMITED are:
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. |