APPLEHALL LIMITED
TEIGNMOUTH

Hellopages » Devon » Teignbridge » TQ14 9QN

Company number 03541301
Status Active
Incorporation Date 6 April 1998
Company Type Private Limited Company
Address 2 RADWAY HILL, BISHOPSTEIGNTON, TEIGNMOUTH, DEVON, TQ14 9QN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 19 October 2016 with updates; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 4 . The most likely internet sites of APPLEHALL LIMITED are www.applehall.co.uk, and www.applehall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Dawlish Warren Rail Station is 5.2 miles; to Torquay Rail Station is 6.4 miles; to Paignton Rail Station is 8.3 miles; to Topsham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Applehall Limited is a Private Limited Company. The company registration number is 03541301. Applehall Limited has been working since 06 April 1998. The present status of the company is Active. The registered address of Applehall Limited is 2 Radway Hill Bishopsteignton Teignmouth Devon Tq14 9qn. . KUR, Kathrin is a Secretary of the company. ASSOUS, Pierre-Adrien Jacob is a Director of the company. CORNWELL, Peter John, Prof is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary JAMES, Jonathan Glyn has been resigned. Secretary LARNER, Melissa has been resigned. Secretary HERTS SECRETARIAT LIMITED has been resigned. Director BABUL, Maila has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director JAMES, Jonathan Glyn has been resigned. Director KAYLEY, Ali Jane has been resigned. Director LARNER, Melissa has been resigned. Director SHOBEN, Andrew Matthew, Professor has been resigned. Director SHOBEN, Andrew has been resigned. Director VOLLE, Pascal Philippe has been resigned. Director WALKER, Simon James has been resigned. Director HERTS NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KUR, Kathrin
Appointed Date: 10 March 2011

Director
ASSOUS, Pierre-Adrien Jacob
Appointed Date: 22 April 2015
56 years old

Director
CORNWELL, Peter John, Prof
Appointed Date: 10 March 2011
67 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 23 April 1998
Appointed Date: 06 April 1998

Secretary
JAMES, Jonathan Glyn
Resigned: 07 February 1999
Appointed Date: 18 August 1998

Secretary
LARNER, Melissa
Resigned: 10 March 2011
Appointed Date: 07 February 1999

Secretary
HERTS SECRETARIAT LIMITED
Resigned: 18 August 1998
Appointed Date: 23 April 1998

Director
BABUL, Maila
Resigned: 09 April 2007
Appointed Date: 01 May 2003
51 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 23 April 1998
Appointed Date: 06 April 1998

Director
JAMES, Jonathan Glyn
Resigned: 07 February 1999
Appointed Date: 18 August 1998
56 years old

Director
KAYLEY, Ali Jane
Resigned: 26 April 2011
Appointed Date: 26 April 1999
58 years old

Director
LARNER, Melissa
Resigned: 10 March 2011
Appointed Date: 07 February 1999
63 years old

Director
SHOBEN, Andrew Matthew, Professor
Resigned: 01 March 2016
Appointed Date: 08 March 2013
53 years old

Director
SHOBEN, Andrew
Resigned: 26 April 2011
Appointed Date: 01 May 2007
52 years old

Director
VOLLE, Pascal Philippe
Resigned: 01 May 2004
Appointed Date: 18 August 1998
64 years old

Director
WALKER, Simon James
Resigned: 26 April 2011
Appointed Date: 30 April 2007
48 years old

Director
HERTS NOMINEES LIMITED
Resigned: 18 August 1998
Appointed Date: 23 April 1998

Persons With Significant Control

Mr Peter John Cornwell
Notified on: 19 October 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APPLEHALL LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
05 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4

05 Apr 2016
Termination of appointment of Andrew Matthew Shoben as a director on 1 March 2016
20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 64 more events
28 Apr 1998
Director resigned
28 Apr 1998
New director appointed
28 Apr 1998
New secretary appointed
28 Apr 1998
Registered office changed on 28/04/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
06 Apr 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.