APPLEYARD PENSIONS (NOMINEES) LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9YQ

Company number 01030061
Status Active
Incorporation Date 5 November 1971
Company Type Private Limited Company
Address 770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from filing of accounts for period ending 31/12/15; Filing exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of APPLEYARD PENSIONS (NOMINEES) LIMITED are www.appleyardpensionsnominees.co.uk, and www.appleyard-pensions-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Appleyard Pensions Nominees Limited is a Private Limited Company. The company registration number is 01030061. Appleyard Pensions Nominees Limited has been working since 05 November 1971. The present status of the company is Active. The registered address of Appleyard Pensions Nominees Limited is 770 The Crescent Colchester Business Park Colchester Essex Co4 9yq. . FINCH, Mark is a Secretary of the company. BISHOP, Matthew is a Director of the company. FINCH, Mark Charles is a Director of the company. Secretary MACNAMARA, Richard James has been resigned. Secretary WARD, Andrew Ian has been resigned. Secretary WATSON, Deirdre Mary Alison has been resigned. Secretary MATHESON & CO LIMITED has been resigned. Director APPLEYARD, Ernest Ian has been resigned. Director ATKIN, John Richard has been resigned. Director BANHAM, Gillian has been resigned. Director BEATTIE, Craig Alan has been resigned. Director BEYNON, Peter has been resigned. Director CHAMBERS, Paul Jonathan has been resigned. Director GELLERT, Erich Edmund Reddy has been resigned. Director HERBERT, Mark Philip has been resigned. Director HOUSTON, Alistair Wilson has been resigned. Director HOUSTON, Samuel George has been resigned. Director JONES, Alun Morton has been resigned. Director KENDALL, Bryan has been resigned. Director LEE, Major Omar has been resigned. Director MACNAMARA, Richard James has been resigned. Director MAUDE, Alan Stuart has been resigned. Director POTTS, Derek has been resigned. Director RITCHIE, John Muir has been resigned. Director STUART, John Morris has been resigned. Director VINCENT, Graham has been resigned. Director WARD, Andrew Ian has been resigned. Director WATSON, Deirdre Mary Alison has been resigned. Director WILLIAMSON, Michael Granville has been resigned. Director WITT, John Raymond has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FINCH, Mark
Appointed Date: 14 January 2013

Director
BISHOP, Matthew
Appointed Date: 01 April 2016
49 years old

Director
FINCH, Mark Charles
Appointed Date: 14 January 2013
58 years old

Resigned Directors

Secretary
MACNAMARA, Richard James
Resigned: 14 January 2013
Appointed Date: 08 February 2010

Secretary
WARD, Andrew Ian
Resigned: 01 May 1998

Secretary
WATSON, Deirdre Mary Alison
Resigned: 27 November 2009
Appointed Date: 01 July 2004

Secretary
MATHESON & CO LIMITED
Resigned: 30 June 2004
Appointed Date: 01 May 1998

Director
APPLEYARD, Ernest Ian
Resigned: 15 July 1992
101 years old

Director
ATKIN, John Richard
Resigned: 08 January 1998
Appointed Date: 04 June 1996
80 years old

Director
BANHAM, Gillian
Resigned: 29 May 2004
Appointed Date: 19 January 1998
69 years old

Director
BEATTIE, Craig Alan
Resigned: 01 April 2016
Appointed Date: 08 April 2013
49 years old

Director
BEYNON, Peter
Resigned: 01 October 1999
Appointed Date: 01 May 1998
68 years old

Director
CHAMBERS, Paul Jonathan
Resigned: 04 June 1996
74 years old

Director
GELLERT, Erich Edmund Reddy
Resigned: 31 August 2000
Appointed Date: 14 February 2000
64 years old

Director
HERBERT, Mark Philip
Resigned: 09 July 2015
Appointed Date: 24 July 2007
58 years old

Director
HOUSTON, Alistair Wilson
Resigned: 10 December 1997
Appointed Date: 31 January 1997
88 years old

Director
HOUSTON, Samuel George
Resigned: 24 July 2007
Appointed Date: 01 May 2001
69 years old

Director
JONES, Alun Morton
Resigned: 08 February 2010
Appointed Date: 27 November 2009
72 years old

Director
KENDALL, Bryan
Resigned: 14 October 1999
Appointed Date: 31 January 1997
71 years old

Director
LEE, Major Omar
Resigned: 31 May 1999
Appointed Date: 31 January 1997
85 years old

Director
MACNAMARA, Richard James
Resigned: 14 January 2013
Appointed Date: 08 February 2010
52 years old

Director
MAUDE, Alan Stuart
Resigned: 16 April 2003
Appointed Date: 07 February 2001
75 years old

Director
POTTS, Derek
Resigned: 30 April 2001
Appointed Date: 07 February 2001
66 years old

Director
RITCHIE, John Muir
Resigned: 31 October 2000
Appointed Date: 01 December 1997
81 years old

Director
STUART, John Morris
Resigned: 16 April 2003
Appointed Date: 17 December 1997
94 years old

Director
VINCENT, Graham
Resigned: 16 April 2003
Appointed Date: 18 October 1999
70 years old

Director
WARD, Andrew Ian
Resigned: 07 February 2001
74 years old

Director
WATSON, Deirdre Mary Alison
Resigned: 27 November 2009
Appointed Date: 07 February 2001
67 years old

Director
WILLIAMSON, Michael Granville
Resigned: 17 December 1997
85 years old

Director
WITT, John Raymond
Resigned: 01 May 1998
Appointed Date: 01 December 1997
62 years old

APPLEYARD PENSIONS (NOMINEES) LIMITED Events

10 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 Oct 2016
Notice of agreement to exemption from filing of accounts for period ending 31/12/15
10 Oct 2016
Filing exemption statement of guarantee by parent company for period ending 31/12/15
10 Aug 2016
Director's details changed for Matthew Bishop on 1 June 2016
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

...
... and 153 more events
17 Jul 1980
Accounts made up to 31 December 1979
22 May 1979
Accounts made up to 31 December 1978
02 May 1979
Accounts made up to 31 December 1977
18 Mar 1977
Accounts made up to 31 December 1976
04 May 1976
Accounts made up to 31 December 1975