APPLEWOOD INDEPENDENT LTD
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 5DQ

Company number 03565805
Status Active
Incorporation Date 18 May 1998
Company Type Private Limited Company
Address 3RD FLOOR PEPPER HOUSE, MARKET STREET, NANTWICH, CHESHIRE, CW5 5DQ
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 65120 - Non-life insurance, 65201 - Life reinsurance, 65300 - Pension funding
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a small company made up to 31 October 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 300 ; Accounts for a small company made up to 31 October 2015. The most likely internet sites of APPLEWOOD INDEPENDENT LTD are www.applewoodindependent.co.uk, and www.applewood-independent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Applewood Independent Ltd is a Private Limited Company. The company registration number is 03565805. Applewood Independent Ltd has been working since 18 May 1998. The present status of the company is Active. The registered address of Applewood Independent Ltd is 3rd Floor Pepper House Market Street Nantwich Cheshire Cw5 5dq. . PRITCHARD, Kay is a Secretary of the company. PRITCHARD, Alexander David is a Director of the company. PRITCHARD, David is a Director of the company. PRITCHARD, Kay is a Director of the company. Secretary LAWSON, Sandra Mary has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HARTEY, Karl David has been resigned. Director JACOBS, Leslie Maurice has been resigned. Director LAWSON, Colin Antony has been resigned. Director MAHAN, Ajay Kumar has been resigned. Director SLATTERY, Ptol Damon has been resigned. Director UTLEY, Brendon James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
PRITCHARD, Kay
Appointed Date: 02 February 2001

Director
PRITCHARD, Alexander David
Appointed Date: 04 January 2016
39 years old

Director
PRITCHARD, David
Appointed Date: 02 February 2001
66 years old

Director
PRITCHARD, Kay
Appointed Date: 28 March 2013
78 years old

Resigned Directors

Secretary
LAWSON, Sandra Mary
Resigned: 02 February 2001
Appointed Date: 18 May 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 May 1998
Appointed Date: 18 May 1998

Director
HARTEY, Karl David
Resigned: 02 February 2001
Appointed Date: 18 May 1998
58 years old

Director
JACOBS, Leslie Maurice
Resigned: 22 November 1999
Appointed Date: 22 March 1999
60 years old

Director
LAWSON, Colin Antony
Resigned: 02 February 2001
Appointed Date: 18 May 1998
55 years old

Director
MAHAN, Ajay Kumar
Resigned: 03 March 2000
Appointed Date: 22 March 1999
58 years old

Director
SLATTERY, Ptol Damon
Resigned: 22 July 1999
Appointed Date: 22 March 1999
59 years old

Director
UTLEY, Brendon James
Resigned: 23 September 1999
Appointed Date: 22 March 1999
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 May 1998
Appointed Date: 18 May 1998

APPLEWOOD INDEPENDENT LTD Events

19 Apr 2017
Accounts for a small company made up to 31 October 2016
31 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 300

26 Apr 2016
Accounts for a small company made up to 31 October 2015
24 Feb 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Feb 2016
Change of share class name or designation
...
... and 67 more events
28 Jul 1998
New director appointed
28 Jul 1998
New director appointed
01 Jun 1998
Secretary resigned
01 Jun 1998
Director resigned
18 May 1998
Incorporation

APPLEWOOD INDEPENDENT LTD Charges

8 December 2000
Debenture
Delivered: 21 December 2000
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…