Company NamePelman Limited
Company StatusDissolved
Company Number01954943
CategoryPrivate Limited Company
Incorporation Date5 November 1985(38 years, 5 months ago)
Dissolution Date17 December 1996 (27 years, 4 months ago)
Previous NameLepman Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Charles Series
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 17 December 1996)
RoleCorporate Finance Consultant
Correspondence Address19 Berystede
Kingston Upon Thames
Surrey
KT2 7PQ
Secretary NamePeter William Scott Percival
NationalityBritish
StatusClosed
Appointed31 March 1993(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 17 December 1996)
RoleCompany Director
Correspondence Address16 Roland Way
London
SW7 3RE
Director NameRonald Jackson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1994(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 17 December 1996)
RoleBarrister
Correspondence Address71 Fern Road
Farncombe
Godalming
Surrey
GU7 3ER
Director NamePeter William Scott Percival
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1996(10 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 17 December 1996)
RoleSecretary
Correspondence Address16 Roland Way
London
SW7 3RE
Director NameAndrew Robert Bernard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage Broadham Green Road
Oxted
Surrey
RH8 9PF
Director NameJohn Wasp
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressThistledene
Westcott
Surrey
RH4 3NY
Secretary NameDavid William Lund
NationalityBritish
StatusResigned
Appointed19 March 1992(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Correspondence Address54 Sunnyside Gardens
Upminster
Essex
RM14 3DR
Director NameDennis William Thomas Durling
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 April 1994)
RoleBusiness Consultant
Correspondence Address6 Swangleys Lane
Knebworth
Hertfordshire
SG3 6AA
Director NameDigby John Davies
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(8 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 1994)
RoleAccountant
Correspondence AddressTop Floor Flat
45 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameMr Philip Newell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Hill Rise
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9BH

Location

Registered AddressSuite 531
Premier House
10 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 August 1996First Gazette notice for compulsory strike-off (1 page)
17 June 1996Director resigned (1 page)
31 January 1996Company name changed lepman LIMITED\certificate issued on 01/02/96 (2 pages)
14 March 1995Return made up to 10/03/95; no change of members (4 pages)