APPLEBY CLOSE (2004) LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT1 1QY

Company number 05083949
Status Active
Incorporation Date 25 March 2004
Company Type Private Limited Company
Address PALMERS 89-91 CLARENCE STREET, KINGSTON ON THAMES, SURREY, KT1 1QY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 42 . The most likely internet sites of APPLEBY CLOSE (2004) LIMITED are www.applebyclose2004.co.uk, and www.appleby-close-2004.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Appleby Close 2004 Limited is a Private Limited Company. The company registration number is 05083949. Appleby Close 2004 Limited has been working since 25 March 2004. The present status of the company is Active. The registered address of Appleby Close 2004 Limited is Palmers 89 91 Clarence Street Kingston On Thames Surrey Kt1 1qy. . DUBECK, Richard Adam is a Secretary of the company. DUBECK, Richard Adam is a Director of the company. JOHNSON, Keith is a Director of the company. TRUCKLE, Anne is a Director of the company. Secretary DWYER, Daniel John has been resigned. Secretary MCCORMICK, James Frank has been resigned. Secretary PERKINS, Christopher Stuart has been resigned. Director BROWNE, Thomas Patrick has been resigned. Director DWYER, Daniel James has been resigned. Director SAHOTA, Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DUBECK, Richard Adam
Appointed Date: 01 May 2009

Director
DUBECK, Richard Adam
Appointed Date: 01 May 2009
76 years old

Director
JOHNSON, Keith
Appointed Date: 01 May 2009
64 years old

Director
TRUCKLE, Anne
Appointed Date: 01 November 2004
82 years old

Resigned Directors

Secretary
DWYER, Daniel John
Resigned: 25 March 2004
Appointed Date: 25 March 2004

Secretary
MCCORMICK, James Frank
Resigned: 14 February 2009
Appointed Date: 09 March 2007

Secretary
PERKINS, Christopher Stuart
Resigned: 20 February 2007
Appointed Date: 25 March 2004

Director
BROWNE, Thomas Patrick
Resigned: 11 November 2004
Appointed Date: 25 March 2004
59 years old

Director
DWYER, Daniel James
Resigned: 25 March 2004
Appointed Date: 25 March 2004
50 years old

Director
SAHOTA, Paul
Resigned: 01 December 2008
Appointed Date: 08 March 2007
58 years old

Persons With Significant Control

Mr Richard Adam Dubeck
Notified on: 9 June 2016
76 years old
Nature of control: Has significant influence or control

APPLEBY CLOSE (2004) LIMITED Events

06 Apr 2017
Confirmation statement made on 25 March 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 42

03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
14 Apr 2004
Director resigned
14 Apr 2004
New secretary appointed
14 Apr 2004
New director appointed
14 Apr 2004
Registered office changed on 14/04/04 from: 312B high street orpington BR6 0NG
25 Mar 2004
Incorporation