Computershare Pep Nominees Limited

All UK companiesActivities of extraterritorial organisations and otherComputershare Pep Nominees Limited

Dormant Company

Computershare Pep Nominees Limited contacts: address, phone, fax, email, website, shedule

Address: Leven House 10, Lochside Place EH12 9RG Edinburgh

Phone: +44-1340 7359161

Fax: +44-1340 7359161

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Computershare Pep Nominees Limited"? - send email to us!

Computershare Pep Nominees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Computershare Pep Nominees Limited.

Registration data Computershare Pep Nominees Limited

Register date: 1994-02-22

Register number: SC149230

Type of company: Private Limited Company

Get full report form global database UK for Computershare Pep Nominees Limited

Owner, director, manager of Computershare Pep Nominees Limited

James Terence Hood Director. Address: 10, Lochside Place, Edinburgh, EH12 9RG, England. DoB: July 1968, British

Jonathan Dolbear Secretary. Address: 10, Lochside Place, Edinburgh, EH12 9RG, Scotland. DoB:

Nazir Sarkar Director. Address: Pier Road, Portishead, Bristol, BS20 7DZ, England. DoB: June 1967, British

Llewellyn Kevan Botha Secretary. Address: Penthouse A, Spring Leigh, Church Road, Leigh Woods, Bristol, North Somerset, BS9 1HD, England. DoB: June 1962, South African

Llewellyn Kevan Botha Director. Address: Penthouse A, Spring Leigh, Church Road, Leigh Woods, Bristol, North Somerset, BS9 1HD, England. DoB: June 1962, South African

Christopher Andrew Mills Director. Address: Park Lane, Blagdon, Bristol, BS40 7SB, England. DoB: October 1976, British

Jochen Braasch Director. Address: Woodfield Road, Redland, Bristol, BS6 6PL, England. DoB: August 1969, German

James Terence Hood Director. Address: Redland Road, Bristol, Avon, BS6 6YA, United Kingdom. DoB: July 1968, British

Nicholas Stuart Robert Oldfield Director. Address: 16 Granby Hill, Clifton, Bristol, BS8 4LT. DoB: July 1972, British

Jason Leigh Smith Director. Address: 2 Providence Lane, Long Ashton, Bristol, BS41 9DG. DoB: October 1971, Australian

Christopher John Morris Director. Address: 123 Beacons Field Parade, Albert Park, 3206, Australia. DoB: October 1947, Australian

William Stuart Crosby Director. Address: 705 Tead Froad, Shad Thames, London, SE1 2AS. DoB: November 1956, Australian

Darryl John Corney Director. Address: Highcroft, Milton Clevedon, Shepton Mallet, Somerset, BA4 6NS. DoB: May 1960, British

David John Hudd Director. Address: 2 The Barton, Hanham, Bristol, Avon, BS15 3LW. DoB: March 1958, British

Constance Stacey Director. Address: 5 Cowan Road, Edinburgh, EH11 1RL. DoB: April 1956, British

Marion Anne Hosey Director. Address: 115 Crewe Road West, Edinburgh, EH5 2PD. DoB: November 1956, British

Darryl John Corney Secretary. Address: Highcroft, Milton Clevedon, Shepton Mallet, Somerset, BA4 6NS. DoB: May 1960, British

Barbara Charlotte Wallace Secretary. Address: 180 Springfield Road, Linlithgow, West Lothian, EH49 7JT. DoB:

Colin Ross Stewart Director. Address: 66 Cammo Grove, Edinburgh, Midlothian, EH4 8HA. DoB: October 1957, British

David John Gilchrist Director. Address: 1 Hollybank Place, East Calder, Livingston, West Lothian, EH53 0QW. DoB: October 1951, British

Hew Campbell Director. Address: 44 Castleknowe Gardens, Kirkton Park, Carluke, ML8 5UX, Scotland. DoB: n\a, British

Thomas Vance Morrison Director. Address: 17 East Barnton Gardens, Edinburgh, EH4 6AR. DoB: October 1954, British

Walter Herbert Ross Stone Director. Address: 3 Viewbank Avenue, Bonnyrigg, Midlothian, EH19 2EG. DoB: October 1943, British

Sandra Ann Forbes Director. Address: 41 Colinton Road, Edinburgh, EH10 5EN. DoB: May 1944, British

Iain William Phillips Director. Address: 32 Whitelea Crescent, Balerno, Midlothian, EH14 7HF. DoB: June 1953, British

John Murray Duncan Rennie Director. Address: 59 Muir Wood Crescent, Currie, Midlothian, EH14 5HB. DoB: November 1950, British

Michael Devine Director. Address: 36 Oakwood, Berkhamsted, Hertfordshire, HP4 3NQ. DoB: September 1951, American

Kennedy Campbell Foster Director. Address: 4 Deacons Court, Linlithgow, West Lothian, EH49 6BT. DoB: June 1950, British

Eric George William Tough Director. Address: 4 Doune Terrace, Edinburgh, EH3 6DY. DoB: July 1957, British

Alan Wallace Mckean Director. Address: 141 Colinton Road, Edinburgh, EH14 1BG. DoB: n\a, British

Alan Ewing Mills Secretary. Address: Sheriffs Park, Linlithgow, West Lothian, EH49 7SR. DoB: September 1957, British

Jobs in Computershare Pep Nominees Limited vacancies. Career and practice on Computershare Pep Nominees Limited. Working and traineeship

Sorry, now on Computershare Pep Nominees Limited all vacancies is closed.

Responds for Computershare Pep Nominees Limited on FaceBook

Read more comments for Computershare Pep Nominees Limited. Leave a respond Computershare Pep Nominees Limited in social networks. Computershare Pep Nominees Limited on Facebook and Google+, LinkedIn, MySpace

Address Computershare Pep Nominees Limited on google map

Other similar UK companies as Computershare Pep Nominees Limited: Kh Oriental Food Limited | Ann Roberts Limited | Raingate Management Limited | Hollywood Property Developments Limited | Nightingale Property Sales And Lettings Limited

The enterprise known as Computershare Pep Nominees has been created on Tue, 22nd Feb 1994 as a PLC. The enterprise headquarters could be found at Edinburgh on Leven House, 10, Lochside Place. If you have to get in touch with this business by post, its area code is EH12 9RG. It's registration number for Computershare Pep Nominees Limited is SC149230. It has operated under three previous names. The company's initial name, Rbs Pep Nominees, was changed on Tue, 6th Apr 1999 to Rbs Pep Nominees. The current name, in use since 1999, is Computershare Pep Nominees Limited. The enterprise is classified under the NACe and SiC code 99999 which means Dormant Company. Computershare Pep Nominees Ltd reported its latest accounts up till Tuesday 30th June 2015. The firm's latest annual return was released on Tuesday 17th November 2015.

As the information gathered suggests, this limited company was incorporated in 1994 and has been led by twenty six directors, out of whom three (James Terence Hood, Nazir Sarkar and Llewellyn Kevan Botha) are still employed in the company. Moreover, the director's assignments are continually supported by a secretary - Jonathan Dolbear, from who joined this limited company five years ago.