RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED
HULL J.RIXON MATTHEWS & APPLEYARD LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1XW

Company number 00893145
Status Active
Incorporation Date 1 December 1966
Company Type Private Limited Company
Address EXCHANGE COURT, LOWGATE, HULL, HU1 1XW
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 65201 - Life reinsurance, 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 4,100 ; Annual return made up to 2 June 2015 with full list of shareholders Statement of capital on 2015-06-12 GBP 4,100 . The most likely internet sites of RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED are www.rixonmatthewsappleyardfinancialservices.co.uk, and www.rixon-matthews-appleyard-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and ten months. Rixon Matthews Appleyard Financial Services Limited is a Private Limited Company. The company registration number is 00893145. Rixon Matthews Appleyard Financial Services Limited has been working since 01 December 1966. The present status of the company is Active. The registered address of Rixon Matthews Appleyard Financial Services Limited is Exchange Court Lowgate Hull Hu1 1xw. . HAGUE, Matthew Paul is a Secretary of the company. BOOTH, Jonathan David is a Director of the company. HEGARTY, Paul William is a Director of the company. LOGAN, Ivan Graham is a Director of the company. Secretary GILLINGWATER, Roger Neville has been resigned. Secretary GILLINGWATER, Roger Neville has been resigned. Secretary LOGAN, Ivan Graham has been resigned. Director APPLEYARD, Barrie Kenneth has been resigned. Director BEAUMONT, Colin Stewart has been resigned. Director GILLINGWATER, Roger Neville has been resigned. Director JENKINSON, Stephen Philip has been resigned. Director JOHNSON, Rodney Stuart has been resigned. Director MARSHALL, John Walter has been resigned. Director MATTHEWS, John Rixon has been resigned. Director MUTCH, John David has been resigned. Director SHARP, Carol Barbara has been resigned. Director TARBOTTON, David has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
HAGUE, Matthew Paul
Appointed Date: 20 February 2009

Director
BOOTH, Jonathan David
Appointed Date: 10 September 2007
61 years old

Director
HEGARTY, Paul William
Appointed Date: 01 May 2015
70 years old

Director
LOGAN, Ivan Graham
Appointed Date: 17 August 1992
72 years old

Resigned Directors

Secretary
GILLINGWATER, Roger Neville
Resigned: 20 February 2009
Appointed Date: 10 October 2005

Secretary
GILLINGWATER, Roger Neville
Resigned: 03 September 2003

Secretary
LOGAN, Ivan Graham
Resigned: 10 October 2005
Appointed Date: 03 September 2003

Director
APPLEYARD, Barrie Kenneth
Resigned: 28 February 1994
91 years old

Director
BEAUMONT, Colin Stewart
Resigned: 03 September 2003
81 years old

Director
GILLINGWATER, Roger Neville
Resigned: 03 September 2003
Appointed Date: 01 January 2001
67 years old

Director
JENKINSON, Stephen Philip
Resigned: 27 November 2014
Appointed Date: 24 October 2013
64 years old

Director
JOHNSON, Rodney Stuart
Resigned: 03 September 2003
81 years old

Director
MARSHALL, John Walter
Resigned: 14 April 2005
Appointed Date: 17 August 1992
81 years old

Director
MATTHEWS, John Rixon
Resigned: 28 February 1994
92 years old

Director
MUTCH, John David
Resigned: 03 September 2003
80 years old

Director
SHARP, Carol Barbara
Resigned: 22 December 1992
77 years old

Director
TARBOTTON, David
Resigned: 27 November 2014
Appointed Date: 24 October 2013
44 years old

RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4,100

12 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4,100

29 May 2015
Total exemption small company accounts made up to 31 December 2014
14 May 2015
Termination of appointment of Stephen Philip Jenkinson as a director on 27 November 2014
...
... and 108 more events
24 Jun 1987
Accounts for a small company made up to 31 December 1986

24 Jun 1987
Return made up to 22/05/87; full list of members

25 Jun 1986
Accounts for a small company made up to 31 December 1985

25 Jun 1986
Annual return made up to 12/05/86

20 Jan 1984
Accounts made up to 31 December 1981

RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED Charges

3 September 2003
Debenture
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 1991
Charge over credit balance
Delivered: 22 March 1991
Status: Satisfied on 5 March 1994
Persons entitled: National Westminster Bank PLC
Description: £420,000 with interest accured now or to be held by the…
15 March 1991
Mortgage debenture
Delivered: 22 March 1991
Status: Satisfied on 5 March 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 July 1985
Legal mortgage
Delivered: 7 August 1985
Status: Satisfied on 19 March 1991
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the freehold exchange court…