PEFFERS JOHNSTONE LTD.
EAST MOLESEY

Hellopages » Greater London » Richmond upon Thames » KT8 9BY
Company number 04778855
Status Active
Incorporation Date 28 May 2003
Company Type Private Limited Company
Address COURT VIEW HOUSE, HAMPTON COURT ROAD, EAST MOLESEY, SURREY, KT8 9BY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PEFFERS JOHNSTONE LTD. are www.peffersjohnstone.co.uk, and www.peffers-johnstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Peffers Johnstone Ltd is a Private Limited Company. The company registration number is 04778855. Peffers Johnstone Ltd has been working since 28 May 2003. The present status of the company is Active. The registered address of Peffers Johnstone Ltd is Court View House Hampton Court Road East Molesey Surrey Kt8 9by. . KILLICK, Trevor James is a Secretary of the company. WOOD, Desmond is a Director of the company. Secretary ELLBROOK MANAGEMENT LIMITED has been resigned. Secretary RANKINE, John Edouard Duncan has been resigned. Secretary WISEDALE, Sandra Jane has been resigned. Director COTSWOLD MEWS HOLDINGS LIMITED has been resigned. Director EDWARD, Jonathan Robert has been resigned. Director KILLICK, Trevor James has been resigned. Director MULLIGAN, Peter Henry has been resigned. Director RANKINE, Nigel John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KILLICK, Trevor James
Appointed Date: 29 June 2007

Director
WOOD, Desmond
Appointed Date: 29 June 2007
63 years old

Resigned Directors

Secretary
ELLBROOK MANAGEMENT LIMITED
Resigned: 29 June 2007
Appointed Date: 11 July 2003

Secretary
RANKINE, John Edouard Duncan
Resigned: 11 July 2003
Appointed Date: 28 May 2003

Secretary
WISEDALE, Sandra Jane
Resigned: 02 June 2003
Appointed Date: 28 May 2003

Director
COTSWOLD MEWS HOLDINGS LIMITED
Resigned: 31 May 2003
Appointed Date: 28 May 2003

Director
EDWARD, Jonathan Robert
Resigned: 01 January 2014
Appointed Date: 01 July 2009
67 years old

Director
KILLICK, Trevor James
Resigned: 01 January 2014
Appointed Date: 29 June 2007
84 years old

Director
MULLIGAN, Peter Henry
Resigned: 17 April 2008
Appointed Date: 13 March 2006
54 years old

Director
RANKINE, Nigel John
Resigned: 03 October 2008
Appointed Date: 29 May 2003
69 years old

PEFFERS JOHNSTONE LTD. Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

03 Oct 2014
Termination of appointment of Trevor James Killick as a director on 1 January 2014
...
... and 46 more events
23 Jul 2003
Secretary resigned
09 Jun 2003
New director appointed
09 Jun 2003
Director resigned
07 Jun 2003
Secretary resigned
28 May 2003
Incorporation