PERRY APPLETON FINANCIAL MANAGEMENT LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Rugby » CV21 2LQ

Company number 03754162
Status Active
Incorporation Date 19 April 1999
Company Type Private Limited Company
Address THE ELMS 3 NEWBOLD ROAD, RUGBY, WARWICKSHIRE, CV21 2LQ
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 7,500 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PERRY APPLETON FINANCIAL MANAGEMENT LIMITED are www.perryappletonfinancialmanagement.co.uk, and www.perry-appleton-financial-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Perry Appleton Financial Management Limited is a Private Limited Company. The company registration number is 03754162. Perry Appleton Financial Management Limited has been working since 19 April 1999. The present status of the company is Active. The registered address of Perry Appleton Financial Management Limited is The Elms 3 Newbold Road Rugby Warwickshire Cv21 2lq. . TOMS, Nicholas Michael is a Secretary of the company. CURTIS, Anthony Mark is a Director of the company. LEECH, Simon Gregory is a Director of the company. TOMS, Nicholas Michael is a Director of the company. Secretary JONES, Kevin Edwin has been resigned. Secretary TOMS, Nicholas Michael has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director JONES, Kevin Edwin has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
TOMS, Nicholas Michael
Appointed Date: 28 February 2010

Director
CURTIS, Anthony Mark
Appointed Date: 19 April 1999
67 years old

Director
LEECH, Simon Gregory
Appointed Date: 19 April 1999
66 years old

Director
TOMS, Nicholas Michael
Appointed Date: 19 April 1999
59 years old

Resigned Directors

Secretary
JONES, Kevin Edwin
Resigned: 28 February 2010
Appointed Date: 01 January 2008

Secretary
TOMS, Nicholas Michael
Resigned: 01 January 2008
Appointed Date: 19 April 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 19 April 1999
Appointed Date: 19 April 1999

Director
JONES, Kevin Edwin
Resigned: 28 February 2010
Appointed Date: 19 April 1999
70 years old

PERRY APPLETON FINANCIAL MANAGEMENT LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 30 April 2016
22 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 7,500

21 Jul 2015
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 7,500

02 Sep 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 40 more events
02 Feb 2000
Ad 17/01/00--------- £ si 9000@1=9000 £ ic 2/9002
01 Feb 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

01 Feb 2000
£ nc 1000/10000 17/01/00
26 Apr 1999
Secretary resigned
19 Apr 1999
Incorporation

PERRY APPLETON FINANCIAL MANAGEMENT LIMITED Charges

16 August 2000
Mortgage debenture
Delivered: 26 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…