APPOLD PROPERTY MANAGEMENT LIMITED
LONDON SHAMROCK LEASING LIMITED APPOLD LEASING LIMITED

Hellopages » Greater London » Islington » EC2P 2YU

Company number 01836659
Status Liquidation
Incorporation Date 27 July 1984
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Satisfaction of charge 11 in full; Satisfaction of charge 10 in full. The most likely internet sites of APPOLD PROPERTY MANAGEMENT LIMITED are www.appoldpropertymanagement.co.uk, and www.appold-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Appold Property Management Limited is a Private Limited Company. The company registration number is 01836659. Appold Property Management Limited has been working since 27 July 1984. The present status of the company is Liquidation. The registered address of Appold Property Management Limited is 30 Finsbury Square London Ec2p 2yu. . MERRILL LYNCH CORPORATE SERVICES LIMITED is a Secretary of the company. LEE, Jonathan Howard Redvers is a Director of the company. WOOD, Philip John is a Director of the company. Secretary CHURCH, Fiona has been resigned. Secretary CLOWES, Stephen Bernard has been resigned. Secretary LI, Helene Yuk Hing has been resigned. Secretary STEVENS, Robert Brian has been resigned. Secretary STEVINSON, Jenny has been resigned. Secretary TILGNER, Tracy K has been resigned. Director ARNUM, Dennis has been resigned. Director CLEGG, Simon John has been resigned. Director CLOWES, Stephen Bernard has been resigned. Director DEYONG, Jacqueline Susan has been resigned. Director DUTRY VAN HAEFTEN, Jacob has been resigned. Director DUTTON, Godfrey Thomas has been resigned. Director HOFFMAN, Mark Thomas has been resigned. Director HOUSTON, Geoffrey Alan has been resigned. Director JONES, Richard Ian has been resigned. Director MAZZOLA, Stefano Antonio has been resigned. Director O'CONNELL, Kerry Eamonn has been resigned. Director PITHIA, Kantilal Girdharlal has been resigned. Director SHEALY, Thomas Theodore has been resigned. Director SMITH, Mark Simon Martin has been resigned. Director STEVENS, Robert Brian has been resigned. Director TETZLAFF, John Stefan Ashby has been resigned. Director THOMSON, David Fraser has been resigned. Director TILGNER, Tracy K has been resigned. Director WESTBROOK, Robert William has been resigned. Director WHITAKER, Robert Anthony Mattievich has been resigned. Director WITHAM, Geoffrey Alan has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MERRILL LYNCH CORPORATE SERVICES LIMITED
Appointed Date: 12 July 2012

Director
LEE, Jonathan Howard Redvers
Appointed Date: 26 October 2016
59 years old

Director
WOOD, Philip John
Appointed Date: 09 June 2015
46 years old

Resigned Directors

Secretary
CHURCH, Fiona
Resigned: 02 December 2009
Appointed Date: 17 October 2006

Secretary
CLOWES, Stephen Bernard
Resigned: 17 October 2006
Appointed Date: 30 August 1994

Secretary
LI, Helene Yuk Hing
Resigned: 12 July 2012
Appointed Date: 02 December 2009

Secretary
STEVENS, Robert Brian
Resigned: 05 May 1994
Appointed Date: 26 June 1992

Secretary
STEVINSON, Jenny
Resigned: 26 June 1992

Secretary
TILGNER, Tracy K
Resigned: 30 August 1994
Appointed Date: 05 May 1994

Director
ARNUM, Dennis
Resigned: 19 July 1993
Appointed Date: 30 June 1992
72 years old

Director
CLEGG, Simon John
Resigned: 26 June 1992
68 years old

Director
CLOWES, Stephen Bernard
Resigned: 17 October 2006
Appointed Date: 30 August 1994
65 years old

Director
DEYONG, Jacqueline Susan
Resigned: 30 June 1992
Appointed Date: 01 May 1992
72 years old

Director
DUTRY VAN HAEFTEN, Jacob
Resigned: 07 May 2015
Appointed Date: 17 September 2012
71 years old

Director
DUTTON, Godfrey Thomas
Resigned: 30 June 1992
Appointed Date: 01 May 1992
79 years old

Director
HOFFMAN, Mark Thomas
Resigned: 16 December 2011
Appointed Date: 22 May 2002
71 years old

Director
HOUSTON, Geoffrey Alan
Resigned: 26 June 1992
68 years old

Director
JONES, Richard Ian
Resigned: 19 October 2016
Appointed Date: 28 March 2011
51 years old

Director
MAZZOLA, Stefano Antonio
Resigned: 26 June 1992
70 years old

Director
O'CONNELL, Kerry Eamonn
Resigned: 04 August 2014
Appointed Date: 19 March 2012
70 years old

Director
PITHIA, Kantilal Girdharlal
Resigned: 01 September 2009
Appointed Date: 10 July 2008
59 years old

Director
SHEALY, Thomas Theodore
Resigned: 09 October 2003
Appointed Date: 22 May 2002
63 years old

Director
SMITH, Mark Simon Martin
Resigned: 10 July 2008
Appointed Date: 20 June 2007
51 years old

Director
STEVENS, Robert Brian
Resigned: 05 May 1994
Appointed Date: 30 June 1992
63 years old

Director
TETZLAFF, John Stefan Ashby
Resigned: 20 June 2007
Appointed Date: 17 October 2006
60 years old

Director
THOMSON, David Fraser
Resigned: 28 March 2011
Appointed Date: 01 September 2009
65 years old

Director
TILGNER, Tracy K
Resigned: 30 August 1994
Appointed Date: 05 May 1994
69 years old

Director
WESTBROOK, Robert William
Resigned: 19 July 2012
Appointed Date: 09 May 2012
69 years old

Director
WHITAKER, Robert Anthony Mattievich
Resigned: 26 June 1992
81 years old

Director
WITHAM, Geoffrey Alan
Resigned: 08 September 2004
Appointed Date: 19 July 1993
78 years old

Persons With Significant Control

Bank Of America Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APPOLD PROPERTY MANAGEMENT LIMITED Events

31 Mar 2017
Confirmation statement made on 15 March 2017 with updates
31 Jan 2017
Satisfaction of charge 11 in full
31 Jan 2017
Satisfaction of charge 10 in full
27 Oct 2016
Appointment of Jonathan Howard Redvers Lee as a director on 26 October 2016
27 Oct 2016
Termination of appointment of Richard Ian Jones as a director on 19 October 2016
...
... and 194 more events
03 Nov 1986
Particulars of mortgage/charge

03 Nov 1986
Particulars of mortgage/charge

13 Oct 1986
Company name changed hoare govett market makers limit ed\certificate issued on 13/10/86
22 Jul 1986
Company name changed charles T. pulley LIMITED\certificate issued on 22/07/86
27 Jul 1984
Certificate of incorporation

APPOLD PROPERTY MANAGEMENT LIMITED Charges

28 February 1991
Deed of charge
Delivered: 1 March 1991
Status: Satisfied on 9 May 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed charge over all sums floating charge over stock and…
22 June 1990
Deed
Delivered: 28 June 1990
Status: Satisfied on 7 May 1992
Persons entitled: Morgan Guaranty Trust Company of New York
Description: Fixed charge over all sums from time to time deposited by…
24 February 1989
Collateral agreement
Delivered: 1 March 1989
Status: Satisfied on 31 January 2017
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All "collateral" including in particular cash and…
28 July 1987
Letter agreement
Delivered: 12 August 1987
Status: Satisfied on 31 January 2017
Persons entitled: Citibank N.A.
Description: See form 395 for full details.
21 July 1987
Security agreement
Delivered: 28 July 1987
Status: Satisfied on 7 May 1992
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All adrs which were at the date of the security agreement…
21 July 1987
Deed
Delivered: 28 July 1987
Status: Satisfied on 7 May 1992
Persons entitled: Morgan Guaranty Trust Company of New York
Description: First fixed charge over all sums from time to time…
23 October 1986
Charge
Delivered: 4 November 1986
Status: Satisfied on 9 May 1992
Persons entitled: National Westminster Bank PLC
Description: All the company's rights interest & property present and…
23 October 1986
Charge in compliance with the rules and regulations (including council notices) of the stock exchange
Delivered: 3 November 1986
Status: Satisfied on 7 May 1992
Persons entitled: The Stock Exchange of the United Kingdom and the Republic of Ireland
Description: All shares stock & other securities of any description…
7 November 1985
Legal charge
Delivered: 25 November 1985
Status: Satisfied on 9 May 1992
Persons entitled: National Westminster Bank PLC
Description: All the rights interest and property present or future of…
8 August 1985
Charge
Delivered: 19 August 1985
Status: Satisfied on 7 May 1992
Persons entitled: The Stock Exchange
Description: All shares stock and other securities of any description…
1 August 1984
Charge
Delivered: 17 August 1984
Status: Satisfied on 7 May 1992
Persons entitled: The Stock Exchange
Description: The securities therein defined together with all benefits…
1 August 1984
Deed of variation
Delivered: 17 August 1984
Status: Satisfied on 7 May 1992
Persons entitled: The Stock Exchange
Description: The deed varis the definition of the securities which are…
1 August 1984
Charge
Delivered: 16 August 1984
Status: Satisfied on 9 May 1992
Persons entitled: National Westminster Bank PLC
Description: All the rights interest and property present or future of…