PEETERS PLC
LONDON

Hellopages » City of London » City of London » EC2Y 9SS

Company number 02760520
Status Active
Incorporation Date 30 October 1992
Company Type Public Limited Company
Address CITYPOINT, ONE ROPEMAKER STREET, LONDON, EC2Y 9SS
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 50,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of PEETERS PLC are www.peeters.co.uk, and www.peeters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peeters Plc is a Public Limited Company. The company registration number is 02760520. Peeters Plc has been working since 30 October 1992. The present status of the company is Active. The registered address of Peeters Plc is Citypoint One Ropemaker Street London Ec2y 9ss. . SIMMLAW SERVICES LIMITED is a Secretary of the company. PEETERS, Marcel is a Director of the company. REZGUI, Saloua is a Director of the company. PEETERS PRODUKTEN TRADING BV is a Director of the company. Secretary DUNCUMB, Martyn Raymond has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARSON, Jacqueline Wendy has been resigned. Director DUNCUMB, Martyn Raymond has been resigned. Director HARNEY, Colleen Ann has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
SIMMLAW SERVICES LIMITED
Appointed Date: 15 January 1996

Director
PEETERS, Marcel
Appointed Date: 21 December 1992
73 years old

Director
REZGUI, Saloua
Appointed Date: 01 January 2000
57 years old


Resigned Directors

Secretary
DUNCUMB, Martyn Raymond
Resigned: 15 January 1996
Appointed Date: 03 December 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 1992
Appointed Date: 30 October 1992

Director
CARSON, Jacqueline Wendy
Resigned: 15 December 1992
Appointed Date: 03 December 1992
56 years old

Director
DUNCUMB, Martyn Raymond
Resigned: 21 December 1992
Appointed Date: 15 December 1992
86 years old

Director
HARNEY, Colleen Ann
Resigned: 21 December 1992
Appointed Date: 03 December 1992
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 December 1992
Appointed Date: 30 October 1992

PEETERS PLC Events

26 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Jul 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 50,000

23 Jun 2016
Full accounts made up to 31 December 2015
10 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

10 May 2016
Statement of company's objects
...
... and 62 more events
09 Dec 1992
Registered office changed on 09/12/92 from: 2 baches street london N1 6UB

09 Dec 1992
Secretary resigned;director resigned;new director appointed

09 Dec 1992
New secretary appointed

09 Dec 1992
Director resigned;new director appointed

30 Oct 1992
Incorporation

PEETERS PLC Charges

15 October 1996
Deed of charge over credit balances
Delivered: 22 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposit(s) being all sums of money in…