Company NamePepper Fox Limited
DirectorsDavid John Morgan and Robert Michael Howard
Company StatusDissolved
Company Number02119203
CategoryPrivate Limited Company
Incorporation Date3 April 1987(37 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Morgan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1994(7 years, 4 months after company formation)
Appointment Duration29 years, 8 months
RoleCS
Country of ResidenceEngland
Correspondence AddressApsley House
Park Road
Banstead
Surrey
SM7 3DN
Director NameMr Robert Michael Howard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1994(7 years, 7 months after company formation)
Appointment Duration29 years, 5 months
RoleHead Of Grooup Taxation
Country of ResidenceUnited Kingdom
Correspondence AddressYork House York Street
Crawshawbooth
Rossendale
Lancashire
BB4 8NL
Secretary NameRichard Anthony Eves
NationalityBritish
StatusCurrent
Appointed23 November 1996(9 years, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameRonald Alan Way
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 1993)
RoleChartered Accountant
Correspondence AddressTudor Knoll 85 Lower Icknield Way
Chinnor
Oxfordshire
OX9 4EA
Director NameMartyn Paul Guess
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(5 years, 4 months after company formation)
Appointment Duration1 day (resigned 26 August 1992)
RoleChartered Surveyor
Correspondence AddressLittle Gables Highfields
East Horsley
Leatherhead
Surrey
KT24 5AA
Director NameMr David Anthony Lowe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(5 years, 4 months after company formation)
Appointment Duration1 month (resigned 30 September 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOrchard House Old Down Hill
Tockington
Bristol
Avon
BS32 4PA
Director NameDavid Anthony Rowthorn
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(5 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 September 1992)
RoleChartered Surveyor
Correspondence Address31 Lingwood Close
Bassett
Southampton
Hampshire
SO16 7GB
Director NameChristopher Douglas Stapley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(5 years, 4 months after company formation)
Appointment Duration2 months (resigned 28 October 1992)
RoleChartered Surveyor
Correspondence AddressOakmere Brook Lane
Botley
Southampton
Hampshire
SO30 2ER
Secretary NameWilliam Ernest Delville Scott
NationalityBritish
StatusResigned
Appointed25 August 1992(5 years, 4 months after company formation)
Appointment Duration2 days (resigned 27 August 1992)
RoleCompany Director
Correspondence AddressNordlys
Norleywood
Lymington
Hampshire
SO41 5RR
Secretary NameHelen Jane Swayer
NationalityBritish
StatusResigned
Appointed27 August 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1993)
RoleCompany Director
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMr Philip Hugh Raw
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 November 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Pewsey Place
Shirley
Southampton
Hampshire
SO15 7RX
Director NameDavid Murray Heather
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 1994)
RoleFinance Director
Correspondence AddressThe Square
Ermin Street
Lambourn Woodlands
Newbury Berkshire
RG13 7TR
Secretary NameSimon Colin Mitchley
NationalityBritish
StatusResigned
Appointed01 October 1993(6 years, 6 months after company formation)
Appointment Duration4 months (resigned 04 February 1994)
RoleChartered Secretary
Correspondence Address8 Priory Road
Loughton
Essex
IG10 1AF
Secretary NameMr John Hilton Berg
NationalityBritish
StatusResigned
Appointed04 February 1994(6 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Secretary NameHelen Michelle Martlew
NationalityBritish
StatusResigned
Appointed27 May 1994(7 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1995)
RoleSecretary
Correspondence Address9 Spring Plat
Pound Hill
Crawley
West Sussex
RH10 7DJ
Director NameJan Victor Miller
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(7 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 May 2004)
RoleGroup Finance Controller
Correspondence Address5 Robin Hill Drive
Elmstead Woods
Chislehurst
Kent
BR7 5ER
Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusResigned
Appointed31 March 1995(7 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address352b Clitheroe Court
Alexandra Avenue Rayners Lane
Harrow
Middlesex
HA2 9UQ

Location

Registered Address6th Floor Brazennose House West
Brazennose Street
Manchester
M2 2FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,764,000

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 December 2004Dissolved (1 page)
21 September 2004Liquidators statement of receipts and payments (5 pages)
21 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
16 July 2004Liquidators statement of receipts and payments (5 pages)
8 June 2004Director resigned (1 page)
27 November 2003Liquidators statement of receipts and payments (5 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
23 January 2003Liquidators statement of receipts and payments (5 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
24 October 2001Registered office changed on 24/10/01 from: fountain court 68 fountain street manchester lancashire M2 2FB (1 page)
17 October 2001O/C - replacement of liquidator (11 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
17 October 2001Appointment of a voluntary liquidator (1 page)
10 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
5 January 2000Appointment of a voluntary liquidator (1 page)
30 December 1999Registered office changed on 30/12/99 from: st marks court chart way horsham west sussex RH12 1XL (1 page)
29 December 1999Resignation of a liquidator (1 page)
6 December 1999Liquidators statement of receipts and payments (5 pages)
28 June 1999Liquidators statement of receipts and payments (5 pages)
28 January 1999Registered office changed on 28/01/99 from: 1 cornhill london EC3V 3QR (1 page)
11 December 1998Liquidators statement of receipts and payments (5 pages)
17 June 1998Liquidators statement of receipts and payments (5 pages)
18 December 1997Liquidators statement of receipts and payments (5 pages)
16 June 1997Liquidators statement of receipts and payments (5 pages)
6 February 1997New secretary appointed (2 pages)
24 January 1997Secretary resigned (1 page)
23 May 1996Liquidators statement of receipts and payments (5 pages)
1 December 1995Liquidators statement of receipts and payments (10 pages)
7 April 1995Secretary resigned;new secretary appointed (4 pages)
15 March 1994Full accounts made up to 31 December 1993 (14 pages)