APPCO GROUP MARKETING LTD
LONDON WHEN THE TIME COMES LTD. APPCO GROUP MARKETING LTD THE COBRA GROUP MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Camden » NW5 1TL

Company number 03859343
Status Active
Incorporation Date 14 October 1999
Company Type Private Limited Company
Address STUDIO 320 HIGHGATE STUDIOS, 53-79 HIGHGATE ROAD, LONDON, NW5 1TL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-17 . The most likely internet sites of APPCO GROUP MARKETING LTD are www.appcogroupmarketing.co.uk, and www.appco-group-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Appco Group Marketing Ltd is a Private Limited Company. The company registration number is 03859343. Appco Group Marketing Ltd has been working since 14 October 1999. The present status of the company is Active. The registered address of Appco Group Marketing Ltd is Studio 320 Highgate Studios 53 79 Highgate Road London Nw5 1tl. . BLANE, Michael Clive is a Director of the company. NIARCHOS, Christos John is a Director of the company. Secretary DAVISON, Richard Leslie has been resigned. Secretary NAIRN, Kathryn has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAVISON, Richard Leslie has been resigned. Director FASOLO, Nikki has been resigned. Director HOGG, Michael John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BLANE, Michael Clive
Appointed Date: 25 July 2002
57 years old

Director
NIARCHOS, Christos John
Appointed Date: 14 October 1999
60 years old

Resigned Directors

Secretary
DAVISON, Richard Leslie
Resigned: 13 March 2013
Appointed Date: 08 August 2003

Secretary
NAIRN, Kathryn
Resigned: 08 August 2003
Appointed Date: 14 October 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 October 1999
Appointed Date: 14 October 1999

Director
DAVISON, Richard Leslie
Resigned: 13 March 2013
Appointed Date: 25 July 2002
74 years old

Director
FASOLO, Nikki
Resigned: 08 August 2003
Appointed Date: 14 October 1999
54 years old

Director
HOGG, Michael John
Resigned: 31 March 2009
Appointed Date: 01 July 2003
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 October 1999
Appointed Date: 14 October 1999

Persons With Significant Control

The Cobra Group Plc
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

APPCO GROUP MARKETING LTD Events

02 Nov 2016
Confirmation statement made on 14 October 2016 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
18 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-17

28 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26

22 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

...
... and 58 more events
19 Nov 1999
New director appointed
19 Nov 1999
Registered office changed on 19/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Nov 1999
Secretary resigned
19 Nov 1999
Director resigned
14 Oct 1999
Incorporation

APPCO GROUP MARKETING LTD Charges

24 August 2001
Debenture
Delivered: 3 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…