APPIA FINANCE 2 LIMITED
NEWPORT PAGNELL

Hellopages » Buckinghamshire » Milton Keynes » MK16 9EZ
Company number 06538054
Status Active
Incorporation Date 18 March 2008
Company Type Private Limited Company
Address 2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Statement by Directors; Statement of capital on 30 January 2017 GBP 0.698765 . The most likely internet sites of APPIA FINANCE 2 LIMITED are www.appiafinance2.co.uk, and www.appia-finance-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Milton Keynes Central Rail Station is 4.3 miles; to Bow Brickhill Rail Station is 5.4 miles; to Fenny Stratford Rail Station is 5.7 miles; to Bletchley Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Appia Finance 2 Limited is a Private Limited Company. The company registration number is 06538054. Appia Finance 2 Limited has been working since 18 March 2008. The present status of the company is Active. The registered address of Appia Finance 2 Limited is 2 Vantage Court Tickford Street Newport Pagnell Buckinghamshire Mk16 9ez. . GRANDIN, Anne is a Director of the company. KAWONCZYK, Artur Tadeusz is a Director of the company. KYTE, Darren Stephen is a Director of the company. MCKIE, Roderick Wallace is a Director of the company. O'FLAHERTY, Peter Bartholomew is a Director of the company. PARSONS, Lisa Marie is a Director of the company. WRIGHT, Nicholas David is a Director of the company. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WALKER, Ruth Alison has been resigned. Secretary WALTERS, Michael has been resigned. Director BARR, Paul Johnstone has been resigned. Director CANHAM, Michael Derek has been resigned. Director DOWLING, Christopher Bruce has been resigned. Director FINEGAN, Andrea has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director LONG, Jeremy Paul Warwick has been resigned. Director LOVE, David Arthur has been resigned. Director MACARTNEY, Elizabeth Anne has been resigned. Director MULLETT, George Gavin has been resigned. Director O'FLAHERTY, Peter Bartholomew has been resigned. Director PETERS, Phillip William has been resigned. Director PETERS, Phillip William has been resigned. Director PETERS, Phillip William has been resigned. Director SIBONY, James Orlando Joseph has been resigned. Director SIBONY, James Orlando Joseph has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
GRANDIN, Anne
Appointed Date: 11 December 2014
44 years old

Director
KAWONCZYK, Artur Tadeusz
Appointed Date: 25 July 2011
51 years old

Director
KYTE, Darren Stephen
Appointed Date: 28 March 2008
59 years old

Director
MCKIE, Roderick Wallace
Appointed Date: 28 March 2008
64 years old

Director
O'FLAHERTY, Peter Bartholomew
Appointed Date: 11 November 2016
52 years old

Director
PARSONS, Lisa Marie
Appointed Date: 21 October 2014
51 years old

Director
WRIGHT, Nicholas David
Appointed Date: 28 March 2008
68 years old

Resigned Directors

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 2008
Appointed Date: 18 March 2008

Secretary
WALKER, Ruth Alison
Resigned: 12 April 2011
Appointed Date: 16 April 2008

Secretary
WALTERS, Michael
Resigned: 16 April 2008
Appointed Date: 18 March 2008

Director
BARR, Paul Johnstone
Resigned: 15 November 2011
Appointed Date: 14 December 2009
47 years old

Director
CANHAM, Michael Derek
Resigned: 11 November 2016
Appointed Date: 14 December 2009
67 years old

Director
DOWLING, Christopher Bruce
Resigned: 04 August 2011
Appointed Date: 28 March 2008
72 years old

Director
FINEGAN, Andrea
Resigned: 15 September 2009
Appointed Date: 28 March 2008
56 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 18 March 2008
Appointed Date: 18 March 2008

Director
LONG, Jeremy Paul Warwick
Resigned: 20 August 2009
Appointed Date: 28 March 2008
72 years old

Director
LOVE, David Arthur
Resigned: 25 July 2011
Appointed Date: 15 September 2009
60 years old

Director
MACARTNEY, Elizabeth Anne
Resigned: 17 June 2011
Appointed Date: 01 March 2010
63 years old

Director
MULLETT, George Gavin
Resigned: 11 December 2014
Appointed Date: 23 October 2012
52 years old

Director
O'FLAHERTY, Peter Bartholomew
Resigned: 14 December 2009
Appointed Date: 28 March 2008
52 years old

Director
PETERS, Phillip William
Resigned: 23 October 2012
Appointed Date: 15 November 2011
55 years old

Director
PETERS, Phillip William
Resigned: 28 March 2008
Appointed Date: 18 March 2008
55 years old

Director
PETERS, Phillip William
Resigned: 28 March 2008
Appointed Date: 18 March 2008
55 years old

Director
SIBONY, James Orlando Joseph
Resigned: 28 March 2008
Appointed Date: 18 March 2008
51 years old

Director
SIBONY, James Orlando Joseph
Resigned: 28 March 2008
Appointed Date: 18 March 2008
51 years old

Persons With Significant Control

Appia Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APPIA FINANCE 2 LIMITED Events

22 Mar 2017
Confirmation statement made on 18 March 2017 with updates
30 Jan 2017
Statement by Directors
30 Jan 2017
Statement of capital on 30 January 2017
  • GBP 0.698765

30 Jan 2017
Solvency Statement dated 30/01/17
30 Jan 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 70 more events
25 Mar 2008
Appointment terminated director instant companies LIMITED
25 Mar 2008
Secretary appointed micheal walters
25 Mar 2008
Director appointed james orlando joseph sibony
25 Mar 2008
Director appointed phillip william peters
18 Mar 2008
Incorporation