This company is commonly known as Pepperstock Merit Ltd. The company was founded 10 years ago and was given the registration number 09720427. The firm's registered office is in STOCKTON ON TEES. You can find them at 30 Brough Field Close, , Stockton On Tees, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | PEPPERSTOCK MERIT LTD |
---|---|---|
Company Number | : | 09720427 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2015 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Brough Field Close, Stockton On Tees, United Kingdom, TS17 5AT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 25 August 2022 | Active |
62 The Crossways, Hounslow, United Kingdom, TW5 0JP | Director | 22 September 2021 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 06 August 2015 | Active |
30 Brough Field Close, Stockton On Tees, United Kingdom, TS17 5AT | Director | 18 August 2020 | Active |
82, Catisfield Crescent, Pendeford, Wolverhampton, United Kingdom, WV8 1XL | Director | 24 June 2016 | Active |
25 Cledan, Newtown, Wales, SY16 1NB | Director | 19 July 2018 | Active |
58, Sunnycroft Road, Southall, United Kingdom, UB1 2XF | Director | 06 April 2017 | Active |
15, Clinton Road, Northampton, United Kingdom, NN4 8LF | Director | 09 September 2015 | Active |
28 Wilton Road, Hounslow, England, TW4 7LP | Director | 27 September 2017 | Active |
275 Bourne Avenue, Hayes, United Kingdom, UB3 1RR | Director | 15 December 2020 | Active |
1, Greystoke Walk, Bedford, United Kingdom, MK41 8LN | Director | 30 November 2015 | Active |
7 Granville Road, Scarborough, United Kingdom, YO11 2RA | Director | 01 October 2019 | Active |
30, Holborn Towers, Woodhouse, Leeds, United Kingdom, LS6 2QB | Director | 16 October 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 25 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Demetrius Dcruz | ||
Notified on | : | 22 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 62 The Crossways, Hounslow, United Kingdom, TW5 0JP |
Nature of control | : |
|
Mr James Peppiat | ||
Notified on | : | 15 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 275 Bourne Avenue, Hayes, United Kingdom, UB3 1RR |
Nature of control | : |
|
Mr Matthew Hall | ||
Notified on | : | 18 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 Brough Field Close, Stockton On Tees, United Kingdom, TS17 5AT |
Nature of control | : |
|
Mr Sam Stone | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Granville Road, Scarborough, United Kingdom, YO11 2RA |
Nature of control | : |
|
Mr Mark Andrew Linthwaite | ||
Notified on | : | 19 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 25 Cledan, Newtown, Wales, SY16 1NB |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Miss Anoopa Panesar | ||
Notified on | : | 27 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Wilton Road, Hounslow, England, TW4 7LP |
Nature of control | : |
|
Mr Nicolas Mackowiak | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1997 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 58 Sunnycroft Road, Southall, England, UB1 2XF |
Nature of control | : |
|
Lee Hearl | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 58, Sunnycroft Road, Southall, United Kingdom, UB1 2XF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.