APPIAN TRADING LIMITED
LONDON IHT SERVICES LIMITED NO. 513 LEICESTER LIMITED

Hellopages » Greater London » Hackney » N1 7JE

Company number 04732120
Status Active
Incorporation Date 13 April 2003
Company Type Private Limited Company
Address 119 BRITANNIA WALK, LONDON, N1 7JE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 13 April 2017 with updates; Appointment of Richard Ward-Jones as a director on 12 April 2017. The most likely internet sites of APPIAN TRADING LIMITED are www.appiantrading.co.uk, and www.appian-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.9 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Appian Trading Limited is a Private Limited Company. The company registration number is 04732120. Appian Trading Limited has been working since 13 April 2003. The present status of the company is Active. The registered address of Appian Trading Limited is 119 Britannia Walk London N1 7je. . CONNOLLY, Peter is a Secretary of the company. ATKINSON, Stuart Michael is a Director of the company. BAKER, Gordon James is a Director of the company. BROWN, Peter Martin Charles is a Director of the company. GIBBY, David Roland is a Director of the company. KINDLEYSIDES, Sharon is a Director of the company. WARD-JONES, Richard is a Director of the company. Secretary COX, Rachel Anne has been resigned. Secretary MURRELL, Brian Roy has been resigned. Secretary RINGROW, David Colin has been resigned. Director BAILIE, Herbert John Hastings has been resigned. Director BATTEN, George Cresswell has been resigned. Director CONNOR, Christopher John has been resigned. Director FOUNTAIN, Keith has been resigned. Director GIBBY, David Roland has been resigned. Director HAZEL, George Mclean has been resigned. Director JACKSON, Christopher Paul has been resigned. Director JACKSON, Daniel James has been resigned. Director JONES, Anthony John has been resigned. Director JONES, Graeme Hedley has been resigned. Director LEWIS, Mary has been resigned. Director LUGG, Matthew David has been resigned. Director MALIK, Nasar Mahmood has been resigned. Director MOWATT, Allan Mackinnon has been resigned. Director PEMBERTHY, Mark Anthony has been resigned. Director PERT, Jeremy Keith has been resigned. Director ROSS, Sandy has been resigned. Director SPEED, Timothy John has been resigned. Director SUNDERLAND, John has been resigned. Director TARRANT, David Eric has been resigned. Director THOMPSON, Arthur has been resigned. Director WARNER, Paul Dean has been resigned. Director WOLLASTON, Stuart James has been resigned. Director HARVEY INGRAM SECRETARIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CONNOLLY, Peter
Appointed Date: 13 October 2015

Director
ATKINSON, Stuart Michael
Appointed Date: 13 October 2015
71 years old

Director
BAKER, Gordon James
Appointed Date: 18 June 2014
68 years old

Director
BROWN, Peter Martin Charles
Appointed Date: 13 October 2015
76 years old

Director
GIBBY, David Roland
Appointed Date: 13 October 2015
68 years old

Director
KINDLEYSIDES, Sharon
Appointed Date: 12 April 2017
56 years old

Director
WARD-JONES, Richard
Appointed Date: 12 April 2017
39 years old

Resigned Directors

Secretary
COX, Rachel Anne
Resigned: 25 November 2003
Appointed Date: 13 April 2003

Secretary
MURRELL, Brian Roy
Resigned: 13 October 2015
Appointed Date: 16 September 2010

Secretary
RINGROW, David Colin
Resigned: 16 September 2010
Appointed Date: 25 November 2003

Director
BAILIE, Herbert John Hastings
Resigned: 22 June 2011
Appointed Date: 16 September 2010
78 years old

Director
BATTEN, George Cresswell
Resigned: 18 February 2015
Appointed Date: 26 September 2012
72 years old

Director
CONNOR, Christopher John
Resigned: 26 June 2014
Appointed Date: 16 September 2010
60 years old

Director
FOUNTAIN, Keith
Resigned: 22 June 2011
Appointed Date: 16 September 2010
68 years old

Director
GIBBY, David Roland
Resigned: 20 June 2012
Appointed Date: 22 June 2011
68 years old

Director
HAZEL, George Mclean
Resigned: 21 March 2005
Appointed Date: 10 February 2004
76 years old

Director
JACKSON, Christopher Paul
Resigned: 20 June 2012
Appointed Date: 10 February 2004
77 years old

Director
JACKSON, Daniel James
Resigned: 20 June 2012
Appointed Date: 22 June 2011
43 years old

Director
JONES, Anthony John
Resigned: 22 June 2011
Appointed Date: 16 September 2010
78 years old

Director
JONES, Graeme Hedley
Resigned: 20 June 2012
Appointed Date: 16 September 2010
65 years old

Director
LEWIS, Mary
Resigned: 13 April 2011
Appointed Date: 25 November 2003
72 years old

Director
LUGG, Matthew David
Resigned: 12 April 2017
Appointed Date: 18 June 2014
68 years old

Director
MALIK, Nasar Mahmood
Resigned: 19 June 2013
Appointed Date: 26 September 2012
63 years old

Director
MOWATT, Allan Mackinnon
Resigned: 16 September 2010
Appointed Date: 10 February 2004
80 years old

Director
PEMBERTHY, Mark Anthony
Resigned: 26 June 2014
Appointed Date: 07 March 2011
71 years old

Director
PERT, Jeremy Keith
Resigned: 20 June 2012
Appointed Date: 16 September 2010
66 years old

Director
ROSS, Sandy
Resigned: 26 June 2014
Appointed Date: 25 September 2013
62 years old

Director
SPEED, Timothy John
Resigned: 20 June 2012
Appointed Date: 16 September 2010
69 years old

Director
SUNDERLAND, John
Resigned: 13 October 2015
Appointed Date: 26 September 2012
57 years old

Director
TARRANT, David Eric
Resigned: 20 June 2012
Appointed Date: 16 September 2010
69 years old

Director
THOMPSON, Arthur
Resigned: 20 June 2012
Appointed Date: 22 June 2011
82 years old

Director
WARNER, Paul Dean
Resigned: 19 June 2013
Appointed Date: 16 September 2010
61 years old

Director
WOLLASTON, Stuart James
Resigned: 06 April 2006
Appointed Date: 25 November 2003
79 years old

Director
HARVEY INGRAM SECRETARIES LIMITED
Resigned: 25 November 2003
Appointed Date: 13 April 2003

APPIAN TRADING LIMITED Events

24 Apr 2017
Total exemption full accounts made up to 31 December 2016
13 Apr 2017
Confirmation statement made on 13 April 2017 with updates
12 Apr 2017
Appointment of Richard Ward-Jones as a director on 12 April 2017
12 Apr 2017
Appointment of Miss Sharon Kindleysides as a director on 12 April 2017
12 Apr 2017
Termination of appointment of Matthew David Lugg as a director on 12 April 2017
...
... and 87 more events
05 Feb 2004
Secretary resigned
05 Feb 2004
Director resigned
05 Feb 2004
Registered office changed on 05/02/04 from: 20 new walk leicester leicestershire LE1 6TX
10 Nov 2003
Company name changed no. 513 leicester LIMITED\certificate issued on 10/11/03
13 Apr 2003
Incorporation