APPIAN GROUP LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 7RA

Company number 04475462
Status Active
Incorporation Date 2 July 2002
Company Type Private Limited Company
Address DRAKE HOUSE GADBROOK WAY, GADBROOK PARK, RUDHEATH, NORTHWICH, CHESHIRE, ENGLAND, CW9 7RA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from 67 Ashley Road Parkstone Poole Dorset BH14 9BT England to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 23 September 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of APPIAN GROUP LIMITED are www.appiangroup.co.uk, and www.appian-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Appian Group Limited is a Private Limited Company. The company registration number is 04475462. Appian Group Limited has been working since 02 July 2002. The present status of the company is Active. The registered address of Appian Group Limited is Drake House Gadbrook Way Gadbrook Park Rudheath Northwich Cheshire England Cw9 7ra. . LANTRY, Helen is a Secretary of the company. DIVIS, Jiri is a Director of the company. Secretary LANTRY, Eugene Christopher has been resigned. Secretary SMITH, Richard Ashley has been resigned. Director LANTRY, Eugene Christopher has been resigned. Director SMITH, Richard Ashley has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LANTRY, Helen
Appointed Date: 31 October 2008

Director
DIVIS, Jiri
Appointed Date: 02 July 2002
69 years old

Resigned Directors

Secretary
LANTRY, Eugene Christopher
Resigned: 04 May 2005
Appointed Date: 02 July 2002

Secretary
SMITH, Richard Ashley
Resigned: 31 October 2008
Appointed Date: 04 May 2005

Director
LANTRY, Eugene Christopher
Resigned: 04 May 2005
Appointed Date: 02 July 2002
69 years old

Director
SMITH, Richard Ashley
Resigned: 31 October 2008
Appointed Date: 04 May 2005
53 years old

Persons With Significant Control

Mr Jiri Divis
Notified on: 30 June 2016
69 years old
Nature of control: Has significant influence or control

Mr Marek Cmejla
Notified on: 30 June 2016
58 years old
Nature of control: Has significant influence or control

Appian Group Limited (Iom)
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

APPIAN GROUP LIMITED Events

23 Sep 2016
Registered office address changed from 67 Ashley Road Parkstone Poole Dorset BH14 9BT England to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 23 September 2016
13 Jul 2016
Confirmation statement made on 2 July 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2015
Registered office address changed from 2 Priest Hill Caversham Reading Berkshire RG4 7RZ to 67 Ashley Road Parkstone Poole Dorset BH14 9BT on 5 October 2015
13 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 12,500

...
... and 45 more events
14 Jul 2003
Return made up to 02/07/03; full list of members
29 Nov 2002
Ad 22/11/02--------- £ si 49998@1=49998 £ ic 2/50000
16 Nov 2002
Certificate of authorisation to commence business and borrow
16 Nov 2002
Application to commence business
02 Jul 2002
Incorporation