APPCO GROUP SUPPORT LTD
LONDON SUPPORT DIRECT LIMITED CAREWORLD DIRECT LTD CAREWORLD LIMITED WAVEDALE LIMITED

Hellopages » Greater London » Camden » NW5 1TL

Company number 03691693
Status Active
Incorporation Date 5 January 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 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of APPCO GROUP SUPPORT LTD are www.appcogroupsupport.co.uk, and www.appco-group-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Appco Group Support Ltd is a Private Limited Company. The company registration number is 03691693. Appco Group Support Ltd has been working since 05 January 1999. The present status of the company is Active. The registered address of Appco Group Support 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. Secretary PADFIELD, Deborah 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 business support service activities n.e.c.".


Current Directors

Director
BLANE, Michael Clive
Appointed Date: 11 February 1999
57 years old

Director
NIARCHOS, Christos John
Appointed Date: 11 February 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: 01 September 1999

Secretary
PADFIELD, Deborah
Resigned: 01 September 1999
Appointed Date: 11 February 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 February 1999
Appointed Date: 05 January 1999

Director
DAVISON, Richard Leslie
Resigned: 13 March 2013
Appointed Date: 22 June 2009
74 years old

Director
FASOLO, Nikki
Resigned: 08 August 2003
Appointed Date: 01 August 2000
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: 11 February 1999
Appointed Date: 05 January 1999

Persons With Significant Control

The Cobra Group Plc
Notified on: 5 January 2017
Nature of control: Ownership of shares – 75% or more

APPCO GROUP SUPPORT LTD Events

20 Jan 2017
Confirmation statement made on 5 January 2017 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

12 May 2015
Accounts for a dormant company made up to 31 December 2014
29 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100

...
... and 69 more events
18 Feb 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Feb 1999
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Feb 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

16 Feb 1999
£ nc 100/100000 11/02/99
05 Jan 1999
Incorporation

APPCO GROUP SUPPORT 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…