COMPUTERSHARE PEP NOMINEES LIMITED
EDINBURGH RBS PEP NOMINEES LIMITED RBS PEP NOMINEES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9RG

Company number SC149230
Status Active
Incorporation Date 22 February 1994
Company Type Private Limited Company
Address LEVEN HOUSE, 10, LOCHSIDE PLACE, EDINBURGH, EH12 9RG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 21 November 2016 with updates; Director's details changed for Mr Nazir Sarkar on 9 June 2016. The most likely internet sites of COMPUTERSHARE PEP NOMINEES LIMITED are www.computersharepepnominees.co.uk, and www.computershare-pep-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Aberdour Rail Station is 8.5 miles; to Rosyth Rail Station is 9 miles; to Burntisland Rail Station is 9.2 miles; to Kinghorn Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Computershare Pep Nominees Limited is a Private Limited Company. The company registration number is SC149230. Computershare Pep Nominees Limited has been working since 22 February 1994. The present status of the company is Active. The registered address of Computershare Pep Nominees Limited is Leven House 10 Lochside Place Edinburgh Eh12 9rg. . BOTHA, Llewellyn Kevan is a Secretary of the company. DOLBEAR, Jonathan is a Secretary of the company. BOTHA, Llewellyn Kevan is a Director of the company. HOOD, James Terence is a Director of the company. SARKAR, Nazir is a Director of the company. Secretary CORNEY, Darryl John has been resigned. Secretary MILLS, Alan Ewing has been resigned. Secretary WALLACE, Barbara Charlotte has been resigned. Director BRAASCH, Jochen has been resigned. Director CAMPBELL, Hew has been resigned. Director CORNEY, Darryl John has been resigned. Director CROSBY, William Stuart has been resigned. Director DEVINE, Michael has been resigned. Director FORBES, Sandra Ann has been resigned. Director FOSTER, Kennedy Campbell has been resigned. Director GILCHRIST, David John has been resigned. Director HOOD, James Terence has been resigned. Director HOSEY, Marion Anne has been resigned. Director HUDD, David John has been resigned. Director MCKEAN, Alan Wallace has been resigned. Director MILLS, Christopher Andrew has been resigned. Director MORRIS, Christopher John has been resigned. Director MORRISON, Thomas Vance has been resigned. Director OLDFIELD, Nicholas Stuart Robert has been resigned. Director PHILLIPS, Iain William has been resigned. Director RENNIE, John Murray Duncan has been resigned. Director SMITH, Jason Leigh has been resigned. Director STACEY, Constance has been resigned. Director STEWART, Colin Ross has been resigned. Director STONE, Walter Herbert Ross has been resigned. Director TOUGH, Eric George William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BOTHA, Llewellyn Kevan
Appointed Date: 31 January 2006

Secretary
DOLBEAR, Jonathan
Appointed Date: 21 July 2011

Director
BOTHA, Llewellyn Kevan
Appointed Date: 15 May 2003
63 years old

Director
HOOD, James Terence
Appointed Date: 01 August 2014
57 years old

Director
SARKAR, Nazir
Appointed Date: 21 January 2011
58 years old

Resigned Directors

Secretary
CORNEY, Darryl John
Resigned: 31 January 2006
Appointed Date: 18 September 2002

Secretary
MILLS, Alan Ewing
Resigned: 06 April 1999
Appointed Date: 22 February 1994

Secretary
WALLACE, Barbara Charlotte
Resigned: 18 September 2002
Appointed Date: 06 April 1999

Director
BRAASCH, Jochen
Resigned: 19 July 2012
Appointed Date: 03 August 2010
56 years old

Director
CAMPBELL, Hew
Resigned: 11 March 1998
Appointed Date: 05 September 1994
62 years old

Director
CORNEY, Darryl John
Resigned: 31 January 2006
Appointed Date: 05 October 2005
65 years old

Director
CROSBY, William Stuart
Resigned: 26 February 2008
Appointed Date: 31 January 2006
68 years old

Director
DEVINE, Michael
Resigned: 07 January 1997
Appointed Date: 21 March 1994
74 years old

Director
FORBES, Sandra Ann
Resigned: 30 May 1996
Appointed Date: 21 March 1994
81 years old

Director
FOSTER, Kennedy Campbell
Resigned: 05 September 1994
Appointed Date: 22 February 1994
75 years old

Director
GILCHRIST, David John
Resigned: 17 August 1998
Appointed Date: 07 January 1997
73 years old

Director
HOOD, James Terence
Resigned: 01 July 2010
Appointed Date: 26 February 2008
57 years old

Director
HOSEY, Marion Anne
Resigned: 30 November 2003
Appointed Date: 29 July 2003
68 years old

Director
HUDD, David John
Resigned: 09 December 2005
Appointed Date: 29 July 2003
67 years old

Director
MCKEAN, Alan Wallace
Resigned: 22 February 1995
Appointed Date: 22 February 1994
71 years old

Director
MILLS, Christopher Andrew
Resigned: 31 July 2014
Appointed Date: 22 March 2013
48 years old

Director
MORRIS, Christopher John
Resigned: 05 November 2010
Appointed Date: 31 January 2006
77 years old

Director
MORRISON, Thomas Vance
Resigned: 08 November 2005
Appointed Date: 21 March 1994
70 years old

Director
OLDFIELD, Nicholas Stuart Robert
Resigned: 31 July 2014
Appointed Date: 01 November 2006
53 years old

Director
PHILLIPS, Iain William
Resigned: 30 April 2003
Appointed Date: 21 March 1994
72 years old

Director
RENNIE, John Murray Duncan
Resigned: 18 August 1999
Appointed Date: 21 March 1994
74 years old

Director
SMITH, Jason Leigh
Resigned: 26 February 2008
Appointed Date: 02 August 2006
53 years old

Director
STACEY, Constance
Resigned: 01 March 2006
Appointed Date: 29 July 2003
69 years old

Director
STEWART, Colin Ross
Resigned: 05 May 2003
Appointed Date: 07 January 1997
67 years old

Director
STONE, Walter Herbert Ross
Resigned: 11 March 1998
Appointed Date: 21 March 1994
81 years old

Director
TOUGH, Eric George William
Resigned: 22 February 1995
Appointed Date: 22 February 1994
68 years old

Persons With Significant Control

Computershare Investor Services Plc
Notified on: 8 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

COMPUTERSHARE PEP NOMINEES LIMITED Events

03 Apr 2017
Accounts for a dormant company made up to 30 June 2016
21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
30 Aug 2016
Director's details changed for Mr Nazir Sarkar on 9 June 2016
02 Jun 2016
Secretary's details changed for Mr Llewellyn Kevan Botha on 9 April 2013
02 Jun 2016
Director's details changed for Mr Llewellyn Kevan Botha on 9 April 2013
...
... and 110 more events
29 Mar 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 Mar 1994
Resolutions
  • ELRES ‐ Elective resolution

29 Mar 1994
Resolutions
  • ELRES ‐ Elective resolution

18 Mar 1994
Accounting reference date notified as 30/09

22 Feb 1994
Incorporation