APPLERIGG LIMITED
LONDON SAND AIRE INVESTMENT MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » W1U 1QY
Company number 04265943
Status Active
Incorporation Date 7 August 2001
Company Type Private Limited Company
Address 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU; Director's details changed for Mr Francis Alexander Scott on 10 August 2016. The most likely internet sites of APPLERIGG LIMITED are www.applerigg.co.uk, and www.applerigg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Applerigg Limited is a Private Limited Company. The company registration number is 04265943. Applerigg Limited has been working since 07 August 2001. The present status of the company is Active. The registered address of Applerigg Limited is 105 Wigmore Street London United Kingdom W1u 1qy. . BATEMAN, Amanda Macfarlane is a Secretary of the company. FULLER, Mark Benton is a Director of the company. HILL, Stephen Guy is a Director of the company. HOUGHTON-BERRY, Mark Vivian is a Director of the company. OFFERGELT, Bruce Louis is a Director of the company. SCOTT, Christopher James is a Director of the company. SCOTT, Francis Alexander is a Director of the company. Secretary BATEMAN, Amanda Macfarlane has been resigned. Secretary BREEDY, Rosalyn Antonia has been resigned. Secretary DAVIES, James Ralph Parnell has been resigned. Secretary OFFERGELT, Bruce Louis has been resigned. Secretary OFFERGELT, Bruce Louis has been resigned. Secretary WHITE, Christopher James has been resigned. Director ACLAND, Michael Christopher Dyke has been resigned. Director HOYLE, Philip Victor has been resigned. Director LYNAM, Mark has been resigned. Director MATTA, Dina has been resigned. Director MCDOUGALL, Douglas Christopher Patrick has been resigned. Director OFFERGELT, Bruce Louis has been resigned. Director VINTON, Alfred Merton has been resigned. Director WILLIAMS, David Richard has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BATEMAN, Amanda Macfarlane
Appointed Date: 30 September 2014

Director
FULLER, Mark Benton
Appointed Date: 19 March 2013
72 years old

Director
HILL, Stephen Guy
Appointed Date: 19 March 2013
65 years old

Director
HOUGHTON-BERRY, Mark Vivian
Appointed Date: 31 December 2010
67 years old

Director
OFFERGELT, Bruce Louis
Appointed Date: 17 September 2009
67 years old

Director
SCOTT, Christopher James
Appointed Date: 21 January 2002
71 years old

Director
SCOTT, Francis Alexander
Appointed Date: 07 August 2001
66 years old

Resigned Directors

Secretary
BATEMAN, Amanda Macfarlane
Resigned: 16 February 2011
Appointed Date: 20 March 2008

Secretary
BREEDY, Rosalyn Antonia
Resigned: 29 January 2008
Appointed Date: 05 February 2004

Secretary
DAVIES, James Ralph Parnell
Resigned: 05 February 2004
Appointed Date: 07 August 2001

Secretary
OFFERGELT, Bruce Louis
Resigned: 16 February 2011
Appointed Date: 28 May 2009

Secretary
OFFERGELT, Bruce Louis
Resigned: 20 March 2008
Appointed Date: 29 January 2008

Secretary
WHITE, Christopher James
Resigned: 30 September 2014
Appointed Date: 16 February 2011

Director
ACLAND, Michael Christopher Dyke
Resigned: 21 May 2003
Appointed Date: 21 January 2002
67 years old

Director
HOYLE, Philip Victor
Resigned: 31 December 2010
Appointed Date: 07 August 2001
80 years old

Director
LYNAM, Mark
Resigned: 15 June 2005
Appointed Date: 21 January 2002
64 years old

Director
MATTA, Dina
Resigned: 25 August 2005
Appointed Date: 01 August 2003
63 years old

Director
MCDOUGALL, Douglas Christopher Patrick
Resigned: 01 August 2003
Appointed Date: 21 January 2002
81 years old

Director
OFFERGELT, Bruce Louis
Resigned: 05 October 2005
Appointed Date: 20 November 2003
67 years old

Director
VINTON, Alfred Merton
Resigned: 23 June 2015
Appointed Date: 21 January 2002
87 years old

Director
WILLIAMS, David Richard
Resigned: 04 August 2005
Appointed Date: 21 January 2002
65 years old

Persons With Significant Control

Stramongate S A
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

APPLERIGG LIMITED Events

12 Oct 2016
Confirmation statement made on 1 September 2016 with updates
11 Aug 2016
Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
10 Aug 2016
Director's details changed for Mr Francis Alexander Scott on 10 August 2016
10 Aug 2016
Director's details changed for Mr Mark Benton Fuller on 10 August 2016
10 Aug 2016
Director's details changed for Mr Stephen Guy Hill on 10 August 2016
...
... and 94 more events
26 Nov 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Nov 2001
£ nc 100/3000000 14/11/01
26 Nov 2001
S-div 14/11/01
01 Nov 2001
Accounting reference date extended from 31/08/02 to 31/12/02
07 Aug 2001
Incorporation