PEPPERMINT EVENTS LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW1 6BP
Company number 04936110
Status Active
Incorporation Date 17 October 2003
Company Type Private Limited Company
Address PEPPERMINT EVENTS LIMITED, WESTON ROAD, CREWE, CHESHIRE, ENGLAND, CW1 6BP
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 31 October 2016 with updates; Appointment of Mrs Diana Hunter as a director on 19 May 2016. The most likely internet sites of PEPPERMINT EVENTS LIMITED are www.peppermintevents.co.uk, and www.peppermint-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Peppermint Events Limited is a Private Limited Company. The company registration number is 04936110. Peppermint Events Limited has been working since 17 October 2003. The present status of the company is Active. The registered address of Peppermint Events Limited is Peppermint Events Limited Weston Road Crewe Cheshire England Cw1 6bp. . BROOKE, Alexander Henry is a Director of the company. HEMPENSTALL, Adam Matthew is a Director of the company. HUMPHREYS, Andrew is a Director of the company. HUNTER, Diana is a Director of the company. LOUSADA, James David is a Director of the company. SMALLMAN, Andrew Donald is a Director of the company. Secretary BROOKE, Alexander Henry has been resigned. Director AYLWIN, Mark Terence has been resigned. Director DALGAMOUNI, Jared Haitham has been resigned. Director HUNTER, Diana has been resigned. Director MORRIS, James John has been resigned. Director SQUIRE, Gary has been resigned. The company operates in "Event catering activities".


Current Directors

Director
BROOKE, Alexander Henry
Appointed Date: 17 October 2003
47 years old

Director
HEMPENSTALL, Adam Matthew
Appointed Date: 17 October 2003
48 years old

Director
HUMPHREYS, Andrew
Appointed Date: 31 December 2015
60 years old

Director
HUNTER, Diana
Appointed Date: 19 May 2016
58 years old

Director
LOUSADA, James David
Appointed Date: 23 June 2016
60 years old

Director
SMALLMAN, Andrew Donald
Appointed Date: 20 May 2016
64 years old

Resigned Directors

Secretary
BROOKE, Alexander Henry
Resigned: 31 December 2015
Appointed Date: 17 October 2003

Director
AYLWIN, Mark Terence
Resigned: 23 June 2016
Appointed Date: 08 February 2016
62 years old

Director
DALGAMOUNI, Jared Haitham
Resigned: 31 December 2015
Appointed Date: 04 March 2005
49 years old

Director
HUNTER, Diana
Resigned: 08 February 2016
Appointed Date: 31 December 2015
58 years old

Director
MORRIS, James John
Resigned: 14 December 2004
Appointed Date: 17 October 2003
47 years old

Director
SQUIRE, Gary
Resigned: 29 February 2016
Appointed Date: 31 December 2015
62 years old

Persons With Significant Control

Matthew Clark Wholesale Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PEPPERMINT EVENTS LIMITED Events

01 Feb 2017
Full accounts made up to 30 April 2016
15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
11 Jul 2016
Appointment of Mrs Diana Hunter as a director on 19 May 2016
11 Jul 2016
Appointment of Mr James David Lousada as a director on 23 June 2016
11 Jul 2016
Termination of appointment of Mark Terence Aylwin as a director on 23 June 2016
...
... and 59 more events
15 Mar 2005
Director resigned
21 Dec 2004
Secretary's particulars changed;director's particulars changed
21 Dec 2004
Director's particulars changed
04 Nov 2004
Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed

17 Oct 2003
Incorporation

PEPPERMINT EVENTS LIMITED Charges

20 January 2014
Charge code 0493 6110 0003
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
21 March 2012
Debenture
Delivered: 27 March 2012
Status: Satisfied on 17 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 February 2009
Rent deposit deed
Delivered: 4 March 2009
Status: Satisfied on 10 December 2015
Persons entitled: Mjf Ssas Trustees Limited Keith Desmond Barnett Harold Edward Michael Bennett and Audrey Coral Winsome Stewart as Trustees of the Btd Pension Scheme
Description: The sum of £12,937.50 see image for full details.