APPEAL P.R. LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 2TQ

Company number 04760010
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address CHATSWORTH HOUSE, 6A MONTPELLIER STREET, HARROGATE, HG1 2TQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 ; Director's details changed for Paul Richard William Snape on 10 May 2016. The most likely internet sites of APPEAL P.R. LIMITED are www.appealpr.co.uk, and www.appeal-p-r.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Appeal P R Limited is a Private Limited Company. The company registration number is 04760010. Appeal P R Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of Appeal P R Limited is Chatsworth House 6a Montpellier Street Harrogate Hg1 2tq. . SNAPE, Paul Richard William is a Director of the company. Secretary JORDAN, Natasha has been resigned. Secretary SNAPE, Jamie Robert William has been resigned. Secretary BAO COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SNAPE, Paul Richard William
Appointed Date: 12 May 2003
55 years old

Resigned Directors

Secretary
JORDAN, Natasha
Resigned: 30 May 2004
Appointed Date: 20 May 2003

Secretary
SNAPE, Jamie Robert William
Resigned: 26 March 2009
Appointed Date: 30 May 2004

Secretary
BAO COMPANY SECRETARIES LIMITED
Resigned: 04 December 2008
Appointed Date: 31 May 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 13 May 2003
Appointed Date: 12 May 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 13 May 2003
Appointed Date: 12 May 2003

APPEAL P.R. LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

10 May 2016
Director's details changed for Paul Richard William Snape on 10 May 2016
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
12 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

...
... and 32 more events
29 May 2003
Registered office changed on 29/05/03 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS
19 May 2003
Secretary resigned
19 May 2003
Director resigned
19 May 2003
Registered office changed on 19/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN
12 May 2003
Incorporation

APPEAL P.R. LIMITED Charges

20 April 2007
Debenture
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…