Company NamePeter Pepper (Underwriting Agencies) Limited
Company StatusDissolved
Company Number01112020
CategoryPrivate Limited Company
Incorporation Date7 May 1973(50 years, 12 months ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Bernard George Devereese
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(18 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 02 August 2005)
RoleMarine Underwriter
Country of ResidenceEngland
Correspondence AddressBracken Hill
Spring Elms Lane, Little Baddow
Chelmsford
Essex
CM3 4SG
Director NameMr Oliver John Charles Heynes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(31 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chantry Road
Clifton
Bristol
Avon
BS8 2QF
Secretary NameMr Oliver John Charles Heynes
NationalityBritish
StatusClosed
Appointed13 October 2004(31 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chantry Road
Clifton
Bristol
Avon
BS8 2QF
Director NameMr Edward Stuart Brunel-Cohen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(18 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaultway Lodge
9 Copped Hall Drive
Camberley
Surrey
GU15 1NN
Director NameJohn Michael Gordon Heynes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(18 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 August 2004)
RoleLloyds Underwriting Agent
Correspondence AddressCourt Farm
Cirencester
Gloucestershire
GL7 5NT
Wales
Director NameMr Rodney John Moses
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(18 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 March 1997)
RoleLloyds Syndicate Accountant
Correspondence Address17 Barley Way
Stanway
Colchester
Essex
CO3 5YD
Director NamePeter Latimer Pepper
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(18 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 May 1992)
RoleRetired
Correspondence AddressThe White House Woodcote Park
Epsom
Surrey
KT18 7EN
Secretary NameMr John Bruce Ley Greaves
NationalityBritish
StatusResigned
Appointed03 January 1992(18 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 July 1992)
RoleCompany Director
Correspondence Address92 Tunis Road
Shepherds Bush
London
W12 7EY
Director NameMr Robert Peter William Hall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(19 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 October 1997)
RoleDeputy Lloyds Underwriter
Correspondence AddressLimpsfield House
Limpsfield
Surrey
RH8 0DU
Director NameMr Richard Reginald Lewis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 July 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodsford Square
London
W14 8DP
Secretary NameMr Martin Christopher Black
NationalityBritish
StatusResigned
Appointed14 July 1992(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 1995)
RoleSolicitor
Correspondence Address31 Kingscote Road
London
W4 5LJ
Secretary NameRoger Malcolm Murrells
NationalityBritish
StatusResigned
Appointed15 April 1996(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 1998)
RoleCompany Director
Correspondence Address111 Prettygate Road
Lexden
Colchester
Essex
CO3 4DZ
Secretary NameJohn Michael Gordon Heynes
NationalityBritish
StatusResigned
Appointed21 January 1998(24 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 2004)
RoleLloyds Underwriting Agent
Correspondence AddressCourt Farm
Cirencester
Gloucestershire
GL7 5NT
Wales

Location

Registered Address7 St James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,243,002
Cash£36,405
Current Liabilities£6,732

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Application for striking-off (1 page)
4 November 2004New secretary appointed;new director appointed (3 pages)
14 September 2004Secretary resigned;director resigned (1 page)
14 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
14 September 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
14 June 2003Return made up to 03/01/03; full list of members (7 pages)
13 June 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
30 January 2002Return made up to 03/01/02; full list of members (6 pages)
7 August 2001Full accounts made up to 31 December 2000 (8 pages)
4 April 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Director's particulars changed (1 page)
31 October 2000Director resigned (2 pages)
20 July 2000Full accounts made up to 31 December 1999 (8 pages)
7 February 2000Return made up to 03/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 June 1999Full accounts made up to 31 December 1998 (8 pages)
3 March 1999Return made up to 03/01/99; full list of members (10 pages)
14 July 1998Full accounts made up to 31 December 1997 (9 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998Registered office changed on 05/02/98 from: montrose underwriting services montrose house 412- 416 easten avenue gants hill elford essex IG2 6NQ (1 page)
5 February 1998Return made up to 03/01/98; full list of members (8 pages)
5 February 1998Secretary resigned (1 page)
27 October 1997Director resigned (1 page)
29 July 1997Full accounts made up to 31 December 1996 (9 pages)
26 March 1997Director resigned (1 page)
19 February 1997Return made up to 03/01/97; no change of members
  • 363(287) ‐ Registered office changed on 19/02/97
(9 pages)
10 September 1996Full accounts made up to 31 December 1995 (10 pages)
8 July 1996Registered office changed on 08/07/96 from: c/o montrose underwriting servic montrose house 412/416 eastern avenue gants hil ilford essex IG2 6NQ (1 page)
23 April 1996Return made up to 03/01/96; full list of members (10 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: 16A st james street london SW1A 1ER (1 page)
20 September 1995Full accounts made up to 31 December 1994 (11 pages)
23 May 1995Registered office changed on 23/05/95 from: 40 lime street london EC3M 5BS (1 page)
7 March 1995Secretary resigned (2 pages)
27 October 1993Full accounts made up to 31 December 1992 (12 pages)
14 August 1992Full accounts made up to 31 December 1991 (13 pages)
9 August 1991Full accounts made up to 31 December 1990 (13 pages)