APPCO GROUP TELECOMMUNICATIONS LTD
LONDON APPCO DIRECT LTD APPCO (U.K.) LIMITED

Hellopages » Greater London » Camden » NW5 1TL

Company number 03175313
Status Active
Incorporation Date 20 March 1996
Company Type Private Limited Company
Address STUDIO 320 HIGHGATE STUDIOS, 53-79 HIGHGATE RD, LONDON, NW5 1TL
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of APPCO GROUP TELECOMMUNICATIONS LTD are www.appcogrouptelecommunications.co.uk, and www.appco-group-telecommunications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Appco Group Telecommunications Ltd is a Private Limited Company. The company registration number is 03175313. Appco Group Telecommunications Ltd has been working since 20 March 1996. The present status of the company is Active. The registered address of Appco Group Telecommunications Ltd is Studio 320 Highgate Studios 53 79 Highgate Rd 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 "Advertising agencies".


Current Directors

Director
BLANE, Michael Clive
Appointed Date: 01 April 1999
57 years old

Director
NIARCHOS, Christos John
Appointed Date: 20 March 1996
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: 20 March 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 March 1996
Appointed Date: 20 March 1996

Director
DAVISON, Richard Leslie
Resigned: 13 March 2013
Appointed Date: 25 March 2004
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: 20 March 1996
Appointed Date: 20 March 1996

Persons With Significant Control

The Cobra Group Plc
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

APPCO GROUP TELECOMMUNICATIONS LTD Events

12 Apr 2017
Confirmation statement made on 20 March 2017 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
31 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

12 May 2015
Accounts for a dormant company made up to 31 December 2014
30 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

...
... and 70 more events
02 Apr 1996
Ad 20/03/96--------- £ si 98@1=98 £ ic 2/100
26 Mar 1996
New director appointed
26 Mar 1996
New secretary appointed
26 Mar 1996
Registered office changed on 26/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Mar 1996
Incorporation

APPCO GROUP TELECOMMUNICATIONS 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…