Advanced company searchLink opens in new window

PEPPERCOMBE MANAGEMENT COMPANY LIMITED

Company number 11290590

Filter officers

Filter officers

Officers: 11 officers / 6 resignations

SPG PROPERTY LIMITED

Correspondence address
Unit 1b, The Old Brushworks, Pickwick Road, Corsham, England, SN13 9BX
Role Active
Secretary
Appointed on
14 December 2022

UK Limited Company What's this?

Registration number
10449586

CASTLE, Andrew Ralph

Correspondence address
Office F1, Unit 23 Leafield Industrial Estate, Corsham, England, SN13 9RS
Role Active
Director
Date of birth
August 1957
Appointed on
4 January 2021
Nationality
British
Country of residence
England
Occupation
Accountant

COOPER, Benjamin Richard

Correspondence address
Office F1, Unit 23 Leafield Industrial Estate, Corsham, England, SN13 9RS
Role Active
Director
Date of birth
June 1979
Appointed on
16 October 2020
Nationality
British
Country of residence
England
Occupation
It Sales

KAY, John Russell

Correspondence address
Office F1, Unit 23 Leafield Industrial Estate, Corsham, England, SN13 9RS
Role Active
Director
Date of birth
May 1960
Appointed on
16 October 2020
Nationality
British
Country of residence
England
Occupation
Company Director

TURNER, Elizabeth Anne

Correspondence address
Office F1, Unit 23 Leafield Industrial Estate, Corsham, England, SN13 9RS
Role Active
Director
Date of birth
July 1956
Appointed on
1 April 2021
Nationality
British
Country of residence
England
Occupation
None

REDDINGS COMPANY SECRETARY LIMITED

Correspondence address
Reddings Rainbow House, Oakridge Lane, Sidcot, Winscombe, North Somerset, England, BS25 1LZ
Role Resigned
Secretary
Appointed on
4 April 2018
Resigned on
4 April 2018

Registered in a European Economic Area What's this?

Place registered
ENGLAND & WALES
Registration number
03377552

REMUS MANAGEMENT LIMITED

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role Resigned
Secretary
Appointed on
4 April 2018
Resigned on
14 December 2022

UK Limited Company What's this?

Registration number
02570943

REDDING, Diana Elizabeth

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role Resigned
Director
Date of birth
June 1952
Appointed on
4 April 2018
Resigned on
4 April 2018
Nationality
British
Country of residence
United Kingdom
Occupation
Company Law Consultant

ROBSON, Geoffrey

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role Resigned
Director
Date of birth
December 1954
Appointed on
4 April 2018
Resigned on
6 February 2019
Nationality
British
Country of residence
England
Occupation
Company Director

TURNER, Andrew Colin

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role Resigned
Director
Date of birth
February 1957
Appointed on
6 February 2019
Resigned on
16 October 2020
Nationality
British
Country of residence
England
Occupation
Company Director

REDDINGS COMPANY SECRETARY LIMITED

Correspondence address
Reddings Rainbow House, Oakridge Lane, Sidcot, Winscombe, North Somerset, England, BS25 1LZ
Role Resigned
Director
Appointed on
4 April 2018
Resigned on
4 April 2018

Registered in a European Economic Area What's this?

Place registered
ENGLAND & WALES
Registration number
03377552