APPRO LIMITED
PORTON

Hellopages » Wiltshire » Wiltshire » SP4 0JT
Company number 01565688
Status Active
Incorporation Date 2 June 1981
Company Type Private Limited Company
Address HILLSIDE, GOMELDON ROAD, PORTON, SALISBURY, SP4 0JT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 40 ; Micro company accounts made up to 31 March 2015. The most likely internet sites of APPRO LIMITED are www.appro.co.uk, and www.appro.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Appro Limited is a Private Limited Company. The company registration number is 01565688. Appro Limited has been working since 02 June 1981. The present status of the company is Active. The registered address of Appro Limited is Hillside Gomeldon Road Porton Salisbury Sp4 0jt. The company`s financial liabilities are £0.04k. It is £-0.3k against last year. And the total assets are £5.07k, which is £1.2k against last year. PRESSLEE, Moira Elizabeth is a Secretary of the company. PRESSLEE, Moira Elizabeth is a Director of the company. PRESSLEE, Richard Charles is a Director of the company. ROBERTSON, James Harber is a Director of the company. WHITLAM, John is a Director of the company. WILLIAMS, Oluyomi Akinwale Olatunde is a Director of the company. Secretary ANTHONY, Peter John has been resigned. Secretary BUCKLEY, Penelope Adelaide has been resigned. Director AHMAD, Azhar, Dr has been resigned. Director ANTHONY, Peter John has been resigned. Director BAGLEY, Deborah has been resigned. Director BAKER, Susan Ann has been resigned. Director BAXTER, Christopher Robert has been resigned. Director BRADLEY, Ian Mcmillan has been resigned. Director BROADHURST, Lynne has been resigned. Director BUCKLEY, Penelope Adelaide has been resigned. Director CARTWRIGHT, Jennie Marie has been resigned. Director CURTIS, Gary, Dr has been resigned. Director HARRISON, Ailsa has been resigned. Director MOSS, Andrew James has been resigned. Director PEARSE, Elliot Neville has been resigned. Director REED, Adele Joanne has been resigned. Director SAPSED, Amanda has been resigned. Director WHITE, Deborah Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


appro Key Finiance

LIABILITIES £0.04k
-89%
CASH n/a
TOTAL ASSETS £5.07k
+30%
All Financial Figures

Current Directors

Secretary
PRESSLEE, Moira Elizabeth
Appointed Date: 09 June 2003

Director
PRESSLEE, Moira Elizabeth
Appointed Date: 09 June 2003
68 years old

Director
PRESSLEE, Richard Charles
Appointed Date: 09 June 2003
75 years old

Director
ROBERTSON, James Harber
Appointed Date: 18 September 2014
46 years old

Director
WHITLAM, John
Appointed Date: 20 February 2006
65 years old

Director
WILLIAMS, Oluyomi Akinwale Olatunde
Appointed Date: 19 January 2015
39 years old

Resigned Directors

Secretary
ANTHONY, Peter John
Resigned: 01 September 1999

Secretary
BUCKLEY, Penelope Adelaide
Resigned: 08 July 2002
Appointed Date: 14 September 1999

Director
AHMAD, Azhar, Dr
Resigned: 07 July 2006
Appointed Date: 23 March 2002
53 years old

Director
ANTHONY, Peter John
Resigned: 01 September 1999
62 years old

Director
BAGLEY, Deborah
Resigned: 20 February 2006
Appointed Date: 04 January 2005
55 years old

Director
BAKER, Susan Ann
Resigned: 04 January 2005
Appointed Date: 27 August 2002
78 years old

Director
BAXTER, Christopher Robert
Resigned: 19 January 2015
Appointed Date: 17 May 2002
43 years old

Director
BRADLEY, Ian Mcmillan
Resigned: 09 June 2003
61 years old

Director
BROADHURST, Lynne
Resigned: 20 February 2006
Appointed Date: 04 January 2005
59 years old

Director
BUCKLEY, Penelope Adelaide
Resigned: 08 July 2002
64 years old

Director
CARTWRIGHT, Jennie Marie
Resigned: 08 September 2014
Appointed Date: 21 April 2011
38 years old

Director
CURTIS, Gary, Dr
Resigned: 17 May 2002
Appointed Date: 01 September 1999
58 years old

Director
HARRISON, Ailsa
Resigned: 23 March 2002
Appointed Date: 01 August 1999
52 years old

Director
MOSS, Andrew James
Resigned: 01 March 1998
57 years old

Director
PEARSE, Elliot Neville
Resigned: 08 September 2014
Appointed Date: 21 April 2011
41 years old

Director
REED, Adele Joanne
Resigned: 30 September 1998
57 years old

Director
SAPSED, Amanda
Resigned: 21 April 2011
Appointed Date: 07 July 2006
60 years old

Director
WHITE, Deborah Anne
Resigned: 09 June 2003
61 years old

APPRO LIMITED Events

15 Dec 2016
Micro company accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 40

20 Jan 2016
Micro company accounts made up to 31 March 2015
13 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 40

11 Jul 2015
Appointment of Mr James Harber Robertson as a director on 18 September 2014
...
... and 111 more events
23 Jul 1986
Director resigned;new director appointed

07 May 1986
Full accounts made up to 31 March 1984

07 May 1986
Full accounts made up to 31 March 1983

07 May 1986
Full accounts made up to 31 March 1982

02 Jun 1981
Incorporation