This company is commonly known as Pepper Kitchens Limited. The company was founded 14 years ago and was given the registration number 07390569. The firm's registered office is in CAMBRIDGE. You can find them at Salisbury House, Station Road, Cambridge, . This company's SIC code is 43320 - Joinery installation.
Name | : | PEPPER KITCHENS LIMITED |
---|---|---|
Company Number | : | 07390569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 September 2010 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salisbury House, Station Road, Cambridge, CB1 2LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Low Meadow Row, Shireoaks, S81 8QT | Director | 12 January 2011 | Active |
Salisbury House, Station Road, Cambridge, CB1 2LA | Director | 24 May 2018 | Active |
2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, PE27 5JL | Secretary | 29 January 2015 | Active |
Unit 4, Burrel Road, St. Ives, England, PE27 3LE | Secretary | 01 February 2016 | Active |
2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL | Secretary | 19 March 2014 | Active |
2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, PE27 5JL | Secretary | 09 October 2015 | Active |
2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, PE27 5JL | Secretary | 27 October 2014 | Active |
Bridge House, Ramsey Forty Foot, Huntingdon, United Kingdom, PE26 2XW | Secretary | 12 January 2011 | Active |
Sweet Briar, Thicket Road, Houghton, Huntingdon, United Kingdom, PE28 2BQ | Director | 28 September 2010 | Active |
Unit 4, Burrel Road, St. Ives, England, PE27 3LE | Director | 02 October 2017 | Active |
2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL | Director | 19 December 2013 | Active |
Unit 4, Burrel Road, St. Ives, England, PE27 3LE | Director | 28 September 2010 | Active |
Mr Peter Payne | ||
Notified on | : | 06 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | Salisbury House, Station Road, Cambridge, CB1 2LA |
Nature of control | : |
|
Mr Dean Harper | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2017 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Burrel Road, St. Ives, England, PE27 3LE |
Nature of control | : |
|
Mr Rex Ockenden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Burrel Road, St. Ives, England, PE27 3LE |
Nature of control | : |
|
Mr Anthony Wilson Garside | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Burrel Road, St. Ives, England, PE27 3LE |
Nature of control | : |
|
Mr Andrew Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Address | : | Salisbury House, Station Road, Cambridge, CB1 2LA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.