PEER PREFERENCE LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 2DW

Company number 06832078
Status Active
Incorporation Date 27 February 2009
Company Type Private Limited Company
Address KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2DW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1,100 . The most likely internet sites of PEER PREFERENCE LIMITED are www.peerpreference.co.uk, and www.peer-preference.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peer Preference Limited is a Private Limited Company. The company registration number is 06832078. Peer Preference Limited has been working since 27 February 2009. The present status of the company is Active. The registered address of Peer Preference Limited is Kemp House 152 160 City Road London Ec1v 2dw. . WATKIN, Janet Lilian is a Director of the company. Secretary WRIGHT-MORRIS, Peter Roger has been resigned. Director CORONADO, Antonio has been resigned. Director FERRI, Joseph Francis Louis has been resigned. Director WATKIN, Janet Lillian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
WATKIN, Janet Lilian
Appointed Date: 27 February 2009
65 years old

Resigned Directors

Secretary
WRIGHT-MORRIS, Peter Roger
Resigned: 04 February 2013
Appointed Date: 01 April 2012

Director
CORONADO, Antonio
Resigned: 09 March 2012
Appointed Date: 31 March 2010
52 years old

Director
FERRI, Joseph Francis Louis
Resigned: 19 August 2014
Appointed Date: 01 April 2012
68 years old

Director
WATKIN, Janet Lillian
Resigned: 19 August 2014
Appointed Date: 27 February 2009
65 years old

Persons With Significant Control

Mrs Janet Lillian Watkin
Notified on: 29 June 2016
65 years old
Nature of control: Ownership of shares – 75% or more

PEER PREFERENCE LIMITED Events

02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,100

30 Mar 2016
Director's details changed for Janet Lilian Watkin on 30 March 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 24 more events
12 Apr 2010
Director's details changed for Janet Lilian Watkin on 1 January 2010
12 Apr 2010
Director's details changed for Janet Lillian Watkin on 1 January 2010
16 Oct 2009
Appointment of Janet Lilian Watkin as a director
29 Sep 2009
Director's change of particulars / janet watkin / 01/09/2009
27 Feb 2009
Incorporation