M.APPLETON & CO.LIMITED.
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4LE

Company number 00519128
Status Active
Incorporation Date 29 April 1953
Company Type Private Limited Company
Address 6 THE QUADRANGLE C/O S&U PLC CRANMORE AVENUE, SHIRLEY, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 4LE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 3,000 ; Appointment of Mr Christopher Hugh Redford as a secretary on 1 August 2015; Termination of appointment of Manjeet Kaur Bhogal as a secretary on 31 July 2015. The most likely internet sites of M.APPLETON & CO.LIMITED. are www.mappleton.co.uk, and www.m-appleton.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and five months. M Appleton Co Limited is a Private Limited Company. The company registration number is 00519128. M Appleton Co Limited has been working since 29 April 1953. The present status of the company is Active. The registered address of M Appleton Co Limited is 6 The Quadrangle C O S U Plc Cranmore Avenue Shirley Solihull West Midlands England B90 4le. . REDFORD, Christopher Hugh is a Secretary of the company. COOMBS, Anthony Michael Vincent is a Director of the company. REDFORD, Christopher Hugh is a Director of the company. Secretary AMBLER, Thelma Joan has been resigned. Secretary BHOGAL, Manjeet Kaur has been resigned. Secretary MAIDEN, Edward David has been resigned. Secretary REDFORD, Christopher Hugh has been resigned. Director COOMBS, Clifford Keith has been resigned. Director COOMBS, Derek Michael has been resigned. Director FISHER, Robert Eric John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
REDFORD, Christopher Hugh
Appointed Date: 01 August 2015

Director
COOMBS, Anthony Michael Vincent
Appointed Date: 09 April 2002
72 years old

Director
REDFORD, Christopher Hugh
Appointed Date: 16 May 2008
60 years old

Resigned Directors

Secretary
AMBLER, Thelma Joan
Resigned: 03 July 1995

Secretary
BHOGAL, Manjeet Kaur
Resigned: 31 July 2015
Appointed Date: 27 June 2014

Secretary
MAIDEN, Edward David
Resigned: 01 March 2004
Appointed Date: 03 July 1995

Secretary
REDFORD, Christopher Hugh
Resigned: 27 June 2014
Appointed Date: 01 March 2004

Director
COOMBS, Clifford Keith
Resigned: 13 July 1998
97 years old

Director
COOMBS, Derek Michael
Resigned: 16 May 2008
94 years old

Director
FISHER, Robert Eric John
Resigned: 09 April 2002
Appointed Date: 13 July 1998
87 years old

M.APPLETON & CO.LIMITED. Events

28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,000

15 Jun 2016
Appointment of Mr Christopher Hugh Redford as a secretary on 1 August 2015
15 Jun 2016
Termination of appointment of Manjeet Kaur Bhogal as a secretary on 31 July 2015
14 Jun 2016
Accounts for a dormant company made up to 31 January 2016
20 Oct 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 81 more events
20 Apr 1989
Return made up to 30/09/86; full list of members

20 Apr 1989
Return made up to 30/09/86; full list of members

19 Apr 1989
Restoration by order of the court

28 Jan 1988
Dissolution

22 Sep 1987
First gazette

M.APPLETON & CO.LIMITED. Charges

19 February 1975
Flaoating charge
Delivered: 25 February 1975
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge on the (see doc 38). undertaking and all…