Deborah PEPPIN
Natural Person
| Title | Mrs |
|---|---|
| First Name | Deborah |
| Last Name | PEPPIN |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 2 |
| Inactive | 12 |
| Resigned | 5 |
| Total | 19 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| PREMIERSHIP SOLUTIONS & SERVICES LTD | Oct 02, 2020 | Dissolved | Director | Coopers Hill Lane Englefield Green TW20 0LB Egham Cheylesmore Cottage England | England | British | ||
| CLOUDA2K LIMITED | May 30, 2019 | Dissolved | Director | Drake Avenue TW18 2AP Staines-Upon-Thames Cadline House Middlesex United Kingdom | England | British | ||
| GDPR DESIGN LTD | Mar 06, 2018 | Dissolved | Director | Thatcham Business Village, Colthrop Way Colthrop Way RG19 4LW Thatcham 13 Berkshire United Kingdom | England | British | ||
| MEMORABLE MARQUEES LIMITED | Sep 04, 2012 | Dissolved | Director | c/o Unit 12 The Business Village Business Village, Wexham Road SL2 5HF Slough Unit 12 Berkshire United Kingdom | England | British | ||
| LAST MINUTE TRIP ADVISOR LIMITED | Oct 17, 2009 | Dissolved | Director | Drake Avenue TW18 2AP Staines Northumberland House Middlesex England | England | British | ||
| LAST MINUTE TRIP LIMITED | Oct 09, 2009 | Dissolved | Director | Drake Avenue TW18 2AP Staines Northumberland House Middlesex England | England | British | ||
| CYMAP LIMITED | Nov 07, 2007 | Dissolved | Director | Cheylesmore Cottage Coopers Hill Lane, Englefield Green TW20 0LB Egham Surrey | England | British | ||
| CYMAP LIMITED | Nov 07, 2007 | Dissolved | Secretary | Cheylesmore Cottage Coopers Hill Lane, Englefield Green TW20 0LB Egham Surrey | British | |||
| MIDAS TECHNOLOGY LIMITED | Nov 16, 2006 | Dissolved | Secretary | Cheylesmore Cottage Coopers Hill Lane, Englefield Green TW20 0LB Egham Surrey | British | |||
| MIDAS TECHNOLOGY LIMITED | Nov 16, 2006 | Dissolved | Director | Cheylesmore Cottage Coopers Hill Lane, Englefield Green TW20 0LB Egham Surrey | England | British | ||
| ACERI SOLUTIONS LTD | Dec 16, 1999 | Dissolved | Director | Cheylesmore Cottage Coopers Hill Lane, Englefield Green TW20 0LB Egham Surrey | England | British | ||
| ACERI SOLUTIONS LTD | Dec 16, 1999 | Dissolved | Secretary | Cheylesmore Cottage Coopers Hill Lane, Englefield Green TW20 0LB Egham Surrey | British | |||
| ELECTROPOINT LIMITED | Nov 08, 1995 | Active | Director | Cheylesmore Cottage Coopers Hill Lane, Englefield Green TW20 0LB Egham Surrey | England | British | ||
| ELECTROPOINT LIMITED | Nov 08, 1995 | Active | Secretary | Cheylesmore Cottage Coopers Hill Lane, Englefield Green TW20 0LB Egham Surrey | British | |||
| ARKANCE UK LIMITED | May 31, 2023 | Active | Secretary | 11 Roedean Way BN2 5RJ Brighton The Mount England | British | |||
| ARKANCE UK LIMITED | May 31, 2023 | Active | Director | 11 Roedean Way BN2 5RJ Brighton 11 England | England | British | ||
| CLIC 2 LTD | Jun 28, 2000 | Mar 08, 2013 | Dissolved | Director | Cheylesmore Cottage Coopers Hill Lane, Englefield Green TW20 0LB Egham Surrey | England | British | |
| TICCO FOODS LIMITED | Oct 13, 1994 | Apr 24, 2008 | Active | Director | Cheylesmore Cottage Coopers Hill Lane, Englefield Green TW20 0LB Egham Surrey | England | British | |
| INDEPENDENT SERVICE COMPANY LIMITED | Oct 29, 1996 | Mar 18, 2008 | Active | Director | Cheylesmore Cottage Coopers Hill Lane, Englefield Green TW20 0LB Egham Surrey | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0