PEPPERMINT TECHNOLOGY LIMITED
NOTTINGHAM THE LEARNING EXCHANGE LIMITED CHOQS 359 LIMITED

Hellopages » Nottinghamshire » Nottingham » NG8 6BA

Company number 04013392
Status Active
Incorporation Date 13 June 2000
Company Type Private Limited Company
Address OAKTREE HOUSE 2 PHOENIX PLACE, PHOENIX COURT, NOTTINGHAM, NOTTINGHAMSHIRE, ENGLAND, NG8 6BA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Gordon James Beveridge as a director on 16 March 2017; Statement of capital following an allotment of shares on 9 December 2015 GBP 548.500 . The most likely internet sites of PEPPERMINT TECHNOLOGY LIMITED are www.pepperminttechnology.co.uk, and www.peppermint-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Peppermint Technology Limited is a Private Limited Company. The company registration number is 04013392. Peppermint Technology Limited has been working since 13 June 2000. The present status of the company is Active. The registered address of Peppermint Technology Limited is Oaktree House 2 Phoenix Place Phoenix Court Nottingham Nottinghamshire England Ng8 6ba. . KENT, Michael William Bates is a Secretary of the company. ADAMS, Arlene is a Director of the company. DAVIS, Neville is a Director of the company. KENT, Michael William Bates is a Director of the company. Secretary HICKS, Christine Margaret has been resigned. Secretary C H REGISTRARS LIMITED has been resigned. Director BEVERIDGE, Gordon James has been resigned. Director HICKS, Christine Margaret has been resigned. Director MCCLUSKEY, Joseph Fraser has been resigned. Director O'HARA, Peter Cairns has been resigned. Director SETHI, Nishi has been resigned. Director WRIGHT, Martin James has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
KENT, Michael William Bates
Appointed Date: 09 December 2015

Director
ADAMS, Arlene
Appointed Date: 16 November 2010
51 years old

Director
DAVIS, Neville
Appointed Date: 09 December 2015
70 years old

Director
KENT, Michael William Bates
Appointed Date: 09 December 2015
63 years old

Resigned Directors

Secretary
HICKS, Christine Margaret
Resigned: 09 December 2015
Appointed Date: 06 July 2000

Secretary
C H REGISTRARS LIMITED
Resigned: 06 July 2000
Appointed Date: 13 June 2000

Director
BEVERIDGE, Gordon James
Resigned: 16 March 2017
Appointed Date: 09 December 2015
53 years old

Director
HICKS, Christine Margaret
Resigned: 09 December 2015
Appointed Date: 16 November 2010
67 years old

Director
MCCLUSKEY, Joseph Fraser
Resigned: 09 December 2015
Appointed Date: 16 November 2010
68 years old

Director
O'HARA, Peter Cairns
Resigned: 09 December 2015
Appointed Date: 06 July 2000
69 years old

Director
SETHI, Nishi
Resigned: 06 July 2000
Appointed Date: 13 June 2000
67 years old

Director
WRIGHT, Martin James
Resigned: 06 July 2000
Appointed Date: 13 June 2000
68 years old

PEPPERMINT TECHNOLOGY LIMITED Events

03 Apr 2017
Full accounts made up to 30 June 2016
30 Mar 2017
Termination of appointment of Gordon James Beveridge as a director on 16 March 2017
01 Aug 2016
Statement of capital following an allotment of shares on 9 December 2015
  • GBP 548.500

21 Jun 2016
Registered office address changed from Oarktree House 2 Phoenix Place Phoenix Court Nottingham Nottinghamshire NG8 6BA England to Oaktree House 2 Phoenix Place Phoenix Court Nottingham Nottinghamshire NG8 6BA on 21 June 2016
21 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 548.5

...
... and 73 more events
25 Jul 2000
Director resigned
25 Jul 2000
Director resigned
25 Jul 2000
New director appointed
25 Jul 2000
New secretary appointed
13 Jun 2000
Incorporation

PEPPERMINT TECHNOLOGY LIMITED Charges

18 December 2015
Charge code 0401 3392 0002
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Kreos Capital V (UK) Limited
Description: Trade mark number UK00003132494 and the domain names listed…
9 December 2015
Charge code 0401 3392 0001
Delivered: 14 December 2015
Status: Satisfied on 6 January 2016
Persons entitled: Sep Iv LP
Description: All freehold, leasehold or other immovable property now…