About

Registered Number: 02560336
Date of Incorporation: 20/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 30 Gresham Street, London, EC2V 7QN,

 

Carr Pep Nominees Ltd was registered on 20 November 1990 and are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Carr Pep Nominees Ltd. Kilday, Steven Robert, Hooley, Iain William, Cong, Kathy, Garner, Margaret Theresa, Hooley, Iain William, Janssens, Monica Louisa, Moon, Angela Jane, Watts, Paula Mary, Bagshawe, Nicholas Wilfrid, Blake, Edward Douglas Stewart Aldrich, Brodie, Thomas Mark, Davenport, Guy David Orme, Gillard, Rachael, Horrocks, Patricia Nicolette Victoria, Maxwell Scott, Ian, Monk, David Michael Graeme, Otway, Michael James, Pickford, Michael Anthony, Price, Judith Edna, Proctor, Nicholas Alistair James, Redmayne, Mark John Studdert, Robb, Christopher Michael, Teague, Stewart Preston, Warren, Nicola Jane, Wragg, Jonathan Peter, Yeldham, Ronald John Bowring are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOLEY, Iain William 04 October 2010 - 1
BAGSHAWE, Nicholas Wilfrid 06 May 2005 31 March 2007 1
BLAKE, Edward Douglas Stewart Aldrich N/A 20 November 1993 1
BRODIE, Thomas Mark 14 August 1992 15 March 2000 1
DAVENPORT, Guy David Orme N/A 01 March 2001 1
GILLARD, Rachael 18 July 1994 06 September 2002 1
HORROCKS, Patricia Nicolette Victoria 18 July 1994 18 August 2000 1
MAXWELL SCOTT, Ian 06 May 2005 31 March 2018 1
MONK, David Michael Graeme N/A 19 September 1996 1
OTWAY, Michael James N/A 23 July 1997 1
PICKFORD, Michael Anthony N/A 15 March 2000 1
PRICE, Judith Edna 06 May 2005 03 July 2020 1
PROCTOR, Nicholas Alistair James N/A 20 November 1993 1
REDMAYNE, Mark John Studdert 01 March 2001 30 August 2012 1
ROBB, Christopher Michael 18 July 1994 19 June 1997 1
TEAGUE, Stewart Preston 01 March 2001 06 May 2005 1
WARREN, Nicola Jane 18 July 1994 06 May 2005 1
WRAGG, Jonathan Peter 25 July 2007 31 March 2020 1
YELDHAM, Ronald John Bowring N/A 15 March 2000 1
Secretary Name Appointed Resigned Total Appointments
KILDAY, Steven Robert 05 July 2013 - 1
CONG, Kathy 04 October 2010 05 July 2013 1
GARNER, Margaret Theresa N/A 01 June 1992 1
HOOLEY, Iain William 20 July 2010 04 October 2010 1
JANSSENS, Monica Louisa 21 January 1994 20 November 1994 1
MOON, Angela Jane 01 June 1992 07 January 1994 1
WATTS, Paula Mary 20 June 2007 20 July 2010 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
TM01 - Termination of appointment of director 13 July 2020
TM01 - Termination of appointment of director 23 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 18 September 2018
PSC05 - N/A 25 May 2018
AD01 - Change of registered office address 25 May 2018
CH01 - Change of particulars for director 23 May 2018
CH01 - Change of particulars for director 23 May 2018
TM01 - Termination of appointment of director 17 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 15 September 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 10 October 2013
AP03 - Appointment of secretary 09 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 09 October 2012
TM01 - Termination of appointment of director 30 August 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 21 October 2011
AD01 - Change of registered office address 31 May 2011
AR01 - Annual Return 08 December 2010
AP03 - Appointment of secretary 06 October 2010
AP01 - Appointment of director 05 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
AA - Annual Accounts 03 August 2010
TM02 - Termination of appointment of secretary 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
AP03 - Appointment of secretary 21 July 2010
RESOLUTIONS - N/A 14 December 2009
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 22 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
AA - Annual Accounts 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 07 August 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 20 January 2006
AA - Annual Accounts 21 September 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 28 September 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
363s - Annual Return 27 November 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 26 June 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
363s - Annual Return 27 November 2000
288c - Notice of change of directors or secretaries or in their particulars 21 September 2000
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
AA - Annual Accounts 01 August 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
AUD - Auditor's letter of resignation 06 March 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 19 July 1999
287 - Change in situation or address of Registered Office 14 January 1999
363a - Annual Return 02 December 1998
287 - Change in situation or address of Registered Office 02 December 1998
AA - Annual Accounts 15 September 1998
363a - Annual Return 03 December 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
225 - Change of Accounting Reference Date 06 May 1997
AA - Annual Accounts 03 April 1997
363a - Annual Return 25 November 1996
RESOLUTIONS - N/A 30 September 1996
RESOLUTIONS - N/A 30 September 1996
288 - N/A 25 September 1996
AA - Annual Accounts 01 May 1996
363x - Annual Return 07 December 1995
AA - Annual Accounts 19 May 1995
363x - Annual Return 30 November 1994
AA - Annual Accounts 31 October 1994
288 - N/A 06 August 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
287 - Change in situation or address of Registered Office 13 April 1994
RESOLUTIONS - N/A 23 March 1994
RESOLUTIONS - N/A 23 March 1994
RESOLUTIONS - N/A 23 March 1994
RESOLUTIONS - N/A 23 March 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
288 - N/A 23 December 1993
363x - Annual Return 23 December 1993
AA - Annual Accounts 08 October 1993
363b - Annual Return 27 November 1992
288 - N/A 15 October 1992
AA - Annual Accounts 30 September 1992
288 - N/A 17 September 1992
288 - N/A 14 August 1992
288 - N/A 05 June 1992
363x - Annual Return 29 November 1991
RESOLUTIONS - N/A 21 November 1991
MEM/ARTS - N/A 21 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 July 1991
288 - N/A 13 March 1991
288 - N/A 24 February 1991
288 - N/A 24 February 1991
288 - N/A 24 February 1991
288 - N/A 11 January 1991
288 - N/A 11 January 1991
288 - N/A 11 January 1991
288 - N/A 11 January 1991
288 - N/A 26 November 1990
NEWINC - New incorporation documents 20 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.