PEPPER (UK) LIMITED
UXBRIDGE ENGAGE CREDIT LIMITED

Hellopages » Greater London » Hillingdon » UB8 1QQ

Company number 06548489
Status Active
Incorporation Date 29 March 2008
Company Type Private Limited Company
Address HARMAN HOUSE, 1 GEORGE STREET, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 1QQ
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Termination of appointment of James Mark White as a director on 1 February 2017; Director's details changed for Mr Warren Henry Justice on 16 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of PEPPER (UK) LIMITED are www.pepperuk.co.uk, and www.pepper-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Pepper Uk Limited is a Private Limited Company. The company registration number is 06548489. Pepper Uk Limited has been working since 29 March 2008. The present status of the company is Active. The registered address of Pepper Uk Limited is Harman House 1 George Street Uxbridge Middlesex England Ub8 1qq. . LANSDOWNE, Roger Stephen is a Secretary of the company. JUSTICE, Warren Henry is a Director of the company. KLEMMER, Richard Eugene is a Director of the company. MCHUGH, Gerald Martin is a Director of the company. MOREY, Laurence is a Director of the company. WARNER, Joy Laina is a Director of the company. Secretary HCS SECRETARIAL LIMITED has been resigned. Director CULHANE, Michael Charles has been resigned. Director HANOVER DIRECTORS LIMITED has been resigned. Director HOGG, Stephen Andrew has been resigned. Director MILLER, Jason Jones has been resigned. Director WHITE, James Mark has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Secretary
LANSDOWNE, Roger Stephen
Appointed Date: 31 March 2008

Director
JUSTICE, Warren Henry
Appointed Date: 01 August 2014
59 years old

Director
KLEMMER, Richard Eugene
Appointed Date: 31 March 2008
64 years old

Director
MCHUGH, Gerald Martin
Appointed Date: 24 February 2012
60 years old

Director
MOREY, Laurence
Appointed Date: 29 September 2010
51 years old

Director
WARNER, Joy Laina
Appointed Date: 13 August 2013
59 years old

Resigned Directors

Secretary
HCS SECRETARIAL LIMITED
Resigned: 31 March 2008
Appointed Date: 29 March 2008

Director
CULHANE, Michael Charles
Resigned: 31 October 2010
Appointed Date: 31 March 2008
56 years old

Director
HANOVER DIRECTORS LIMITED
Resigned: 31 March 2008
Appointed Date: 29 March 2008

Director
HOGG, Stephen Andrew
Resigned: 23 September 2011
Appointed Date: 31 March 2008
43 years old

Director
MILLER, Jason Jones
Resigned: 30 April 2010
Appointed Date: 31 March 2008
56 years old

Director
WHITE, James Mark
Resigned: 01 February 2017
Appointed Date: 31 March 2008
49 years old

PEPPER (UK) LIMITED Events

01 Feb 2017
Termination of appointment of James Mark White as a director on 1 February 2017
09 Sep 2016
Director's details changed for Mr Warren Henry Justice on 16 August 2016
15 Jun 2016
Full accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 179,856

20 Apr 2016
Director's details changed for Mr Richard Eugene Klemmer on 20 April 2016
...
... and 52 more events
09 Apr 2008
Director appointed richard eugene klemmer
04 Apr 2008
Appointment terminated director hanover directors LIMITED
04 Apr 2008
Appointment terminated secretary hcs secretarial LIMITED
31 Mar 2008
Registered office changed on 31/03/2008 from 180 brompton road scantleberry close london SW3 1HQ
29 Mar 2008
Incorporation