APPELLO TELEHEALTH LIMITED
HAMPSHIRE PEVEREL CIRRUS LIMITED COTRONIC LIMITED SHELFCO (NO.2416) LIMITED

Hellopages » Hampshire » New Forest » BH25 5NR
Company number 04174104
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Andrew Jonathan Davey as a director on 14 March 2017; Full accounts made up to 31 December 2015; Appointment of Mr Stuart Douglas Muncer as a director on 1 June 2016. The most likely internet sites of APPELLO TELEHEALTH LIMITED are www.appellotelehealth.co.uk, and www.appello-telehealth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Christchurch Rail Station is 5.1 miles; to Lymington Town Rail Station is 5.9 miles; to Brockenhurst Rail Station is 6.1 miles; to Ashurst New Forest Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Appello Telehealth Limited is a Private Limited Company. The company registration number is 04174104. Appello Telehealth Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of Appello Telehealth Limited is Queensway House 11 Queensway New Milton Hampshire Bh25 5nr. . PEVEREL SECRETARIAL LIMITED is a Secretary of the company. MUNCER, Stuart Douglas is a Director of the company. Secretary BAGLEY, Richard David Francis has been resigned. Secretary DALBY, Martin Lee has been resigned. Secretary EDWARDS, David Charles has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director BANNISTER, Nigel Gordon has been resigned. Director CUMMINGS, Philip James has been resigned. Director DALBY, Martin Lee has been resigned. Director DAVEY, Andrew Jonathan has been resigned. Director DAVEY, Andrew Jonathan has been resigned. Director EDGAR, Keith Alan has been resigned. Director EDWARDS, David Charles has been resigned. Director ENTWISTLE, Janet Elizabeth has been resigned. Director GARDNER, Andrew Philip has been resigned. Director GASTON, Michael John has been resigned. Director MCGILL, Christopher Charles has been resigned. Director PROCTER, William Kenneth has been resigned. Director RUTHERFORD, Keith Charles has been resigned. Director SALEH, Ouda has been resigned. Director WADLOW, Catriona Ann has been resigned. Director WILLINGTON, Simon Leonard has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
PEVEREL SECRETARIAL LIMITED
Appointed Date: 14 July 2011

Director
MUNCER, Stuart Douglas
Appointed Date: 01 June 2016
48 years old

Resigned Directors

Secretary
BAGLEY, Richard David Francis
Resigned: 19 October 2007
Appointed Date: 02 January 2002

Secretary
DALBY, Martin Lee
Resigned: 02 January 2002
Appointed Date: 10 April 2001

Secretary
EDWARDS, David Charles
Resigned: 14 July 2011
Appointed Date: 02 January 2007

Secretary
EPS SECRETARIES LIMITED
Resigned: 10 April 2001
Appointed Date: 07 March 2001

Director
BANNISTER, Nigel Gordon
Resigned: 31 March 2011
Appointed Date: 10 April 2001
72 years old

Director
CUMMINGS, Philip James
Resigned: 28 July 2013
Appointed Date: 07 July 2011
50 years old

Director
DALBY, Martin Lee
Resigned: 14 July 2003
Appointed Date: 10 April 2001
69 years old

Director
DAVEY, Andrew Jonathan
Resigned: 14 March 2017
Appointed Date: 18 February 2015
64 years old

Director
DAVEY, Andrew Jonathan
Resigned: 01 August 2014
Appointed Date: 02 May 2012
64 years old

Director
EDGAR, Keith Alan
Resigned: 02 May 2012
Appointed Date: 07 February 2012
73 years old

Director
EDWARDS, David Charles
Resigned: 14 July 2011
Appointed Date: 24 January 2008
68 years old

Director
ENTWISTLE, Janet Elizabeth
Resigned: 19 February 2015
Appointed Date: 16 May 2012
64 years old

Director
GARDNER, Andrew Philip
Resigned: 22 December 2014
Appointed Date: 01 August 2014
68 years old

Director
GASTON, Michael John
Resigned: 11 June 2010
Appointed Date: 31 May 2007
66 years old

Director
MCGILL, Christopher Charles
Resigned: 21 March 2011
Appointed Date: 24 August 2009
65 years old

Director
PROCTER, William Kenneth
Resigned: 11 June 2010
Appointed Date: 31 May 2007
72 years old

Director
RUTHERFORD, Keith Charles
Resigned: 24 January 2008
Appointed Date: 10 April 2001
73 years old

Director
SALEH, Ouda
Resigned: 19 September 2014
Appointed Date: 07 June 2013
47 years old

Director
WADLOW, Catriona Ann
Resigned: 31 August 2012
Appointed Date: 07 July 2011
65 years old

Director
WILLINGTON, Simon Leonard
Resigned: 25 April 2016
Appointed Date: 01 August 2014
49 years old

Director
MIKJON LIMITED
Resigned: 10 April 2001
Appointed Date: 07 March 2001

APPELLO TELEHEALTH LIMITED Events

17 Mar 2017
Termination of appointment of Andrew Jonathan Davey as a director on 14 March 2017
20 Dec 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Appointment of Mr Stuart Douglas Muncer as a director on 1 June 2016
24 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1

05 May 2016
Termination of appointment of Simon Leonard Willington as a director on 25 April 2016
...
... and 96 more events
13 Apr 2001
New secretary appointed;new director appointed
13 Apr 2001
New director appointed
13 Apr 2001
New director appointed
11 Apr 2001
Company name changed shelfco (no.2416) LIMITED\certificate issued on 11/04/01
07 Mar 2001
Incorporation

APPELLO TELEHEALTH LIMITED Charges

8 October 2014
Charge code 0417 4104 0003
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
5 March 2012
An accession deed to a debenture dated 5 march 2012
Delivered: 12 March 2012
Status: Satisfied on 20 January 2016
Persons entitled: Royal Bank of Scotland PLC
Description: For details of properties charged please refer to the form…
30 November 2007
Composite debenture (opco group)
Delivered: 6 December 2007
Status: Satisfied on 11 May 2012
Persons entitled: Capita Trust Company Limited (Security Trustee)
Description: For details of properties charged please refer to form 395…