London
EC2R 6DA
Director Name | Mr Adrian Neil Marsh |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2017(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 19 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8-10 Moorgate Moorgate London EC2R 6DA |
Director Name | Michael Granville Williamson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(27 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 December 1997) |
Role | Chairman & Chief Executive |
Correspondence Address | Church Green Old Church Lane Pateley Bridge Harrogate North Yorkshire HG3 5LZ |
Director Name | Mr Alan Stuart Maude |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(27 years, 12 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 November 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Lodge Blackmoor Lane Bardsey Leeds West Yorkshire LS17 9DY |
Director Name | Stephen Douglas Jackson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Financial Director |
Correspondence Address | 54 Hudson Way Tadcaster North Yorkshire LS24 8JF |
Director Name | Paul Jonathan Chambers |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(27 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 June 1996) |
Role | Finance Director |
Correspondence Address | 24 Constable Road Ben Rhydding Ilkley West Yorkshire LS29 8RW |
Secretary Name | Andrew Ian Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(27 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coniston Way Wetherby West Yorkshire LS22 6TT |
Director Name | Mr John Barrie Halstead |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Leonards Road Harrogate North Yorkshire HG2 8NX |
Director Name | David Mitcheson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(30 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 November 2007) |
Role | Financial Director |
Correspondence Address | 3 Parkstone Bradley Huddersfield West Yorkshire HD2 1QL |
Director Name | Mr John Richard Atkin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 1998) |
Role | Financial Director |
Correspondence Address | Baillie Gate Queens Drive Ilkley West Yorkshire LS29 9QW |
Director Name | Mr Peter Terry Ward |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Alexander Square London SW3 2AU |
Director Name | John Raymond Witt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 January 1998(33 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 July 1998) |
Role | Finance Director |
Correspondence Address | 28 Westerfield Road Ipswich Suffolk IP4 2YJ |
Director Name | Mr Robert Peter Toms |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kees Chalkhouse Green Road Kidmore End Berkshire RG4 9AU |
Director Name | David Presley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(35 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Shearman Road Hadleigh Ipswich IP7 5JW |
Director Name | Mr John Dalrymple Callender |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(36 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 15 December 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fairway Heights Camberley Surrey GU15 1NJ |
Director Name | Eamon Bradley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Castle Street Wallingford Oxfordshire OX10 8DW |
Director Name | Steven Gareth Foster |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | Heathgrove Barn Heath Road Sapiston Bury St Edmunds Suffolk IP31 1RY |
Secretary Name | Ms Deirdre Mary Alison Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(40 years after company formation) |
Appointment Duration | 2 years (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Mr Ian Charles Tilbrook |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(42 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 November 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chertsey Road Chobham Surrey GU24 8NB |
Secretary Name | David Mitcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(42 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2007) |
Role | Financial Director |
Correspondence Address | 3 Parkstone Bradley Huddersfield West Yorkshire HD2 1QL |
Secretary Name | Mr Ross John Pridmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Oaken Grove Maidenhead Berkshire SL6 6HQ |
Secretary Name | Mr Andrew Michael Ebsworthy Tapson |
---|---|
Status | Resigned |
Appointed | 25 October 2011(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | 60 High Street Redhill Surrey RH1 1NY |
Director Name | Mr Hendricus Petrus Maria Topper |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 October 2011(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 60 High Street Redhill Surrey RH1 1NY |
Director Name | Mr Hein Jacobus Pieter Willem Brand |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2013(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 January 2015) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | 60 High Street Redhill Surrey RH1 1NY |
Secretary Name | Mr Brian James McDougall |
---|---|
Status | Resigned |
Appointed | 01 May 2013(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Mr Gerald Roderick Munro Walker |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8-10 Moorgate Moorgate London EC2R 6DA |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(33 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2004) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Website | appleyard-contracts.co.uk |
---|
Registered Address | 8-10 Moorgate Moorgate London EC2R 6DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
3.8m at £1 | Ing Car (Four) Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 January 2002 | Delivered on: 1 February 2002 Persons entitled: Barclays Bank PLC (As "Security Trustee") Classification: Composite guarantee and mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
15 June 1992 | Delivered on: 19 June 1992 Satisfied on: 15 April 1995 Persons entitled: Mercantile Credit Company Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the including bookdebts. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
12 May 1992 | Delivered on: 1 June 1992 Satisfied on: 5 October 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 June 1987 | Delivered on: 6 July 1987 Satisfied on: 17 May 1990 Persons entitled: Barclays Mercantile Industrial Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. (See form 395 for full details). Fully Satisfied |
5 July 1982 | Delivered on: 15 July 1982 Satisfied on: 17 May 1990 Persons entitled: Mercantile Credit Company LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. (See doc M40 for details). Fully Satisfied |
19 March 1980 | Delivered on: 19 March 1980 Satisfied on: 7 March 1990 Persons entitled: Forward Leasing LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
19 March 1980 | Delivered on: 19 March 1980 Satisfied on: 7 March 1990 Persons entitled: Midland Montagu Leasing LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
28 September 2017 | Appointment of Mr Adrian Neil Marsh as a director on 26 September 2017 (2 pages) |
22 June 2017 | Termination of appointment of Gerald Roderick Munro Walker as a director on 22 June 2017 (1 page) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 June 2016 | Registered office address changed from 60 London Wall London EC2M 5TQ England to 8-10 Moorgate Moorgate London EC2R 6DA on 8 June 2016 (1 page) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
2 February 2016 | Termination of appointment of Brian James Mcdougall as a secretary on 1 February 2016 (1 page) |
28 January 2016 | Registered office address changed from 60 High Street Redhill Surrey RH1 1NY to 60 London Wall London EC2M 5TQ on 28 January 2016 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
11 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (16 pages) |
11 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (16 pages) |
11 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (16 pages) |
11 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2015 (17 pages) |
11 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (16 pages) |
11 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2015 (17 pages) |
11 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (16 pages) |
11 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (16 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 January 2015 | Appointment of Mr Simon Peter Berg as a director on 2 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Simon Peter Berg as a director on 2 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Gerald Roderick Munro Walker as a director on 2 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Gerald Roderick Munro Walker as a director on 2 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Hein Jacobus Pieter Willem Brand as a director on 2 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Hein Jacobus Pieter Willem Brand as a director on 2 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Hein Jacobus Pieter Willem Brand as a director on 2 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Hein Jacobus Pieter Willem Brand as a director on 2 January 2015 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
1 May 2013 | Termination of appointment of Hendricus Topper as a director (1 page) |
1 May 2013 | Termination of appointment of Andrew Tapson as a secretary (1 page) |
1 May 2013 | Appointment of Mr Brian James Mcdougall as a secretary (1 page) |
1 May 2013 | Appointment of Mr Hein Jacobus Pieter Willem Brand as a director (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders
|
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders
|
2 November 2011 | Termination of appointment of Ian Tilbrook as a director (1 page) |
31 October 2011 | Registered office address changed from , Phoenix House Cookham Road, Bracknell, Berkshire, RG12 1RR, United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Appointment of Mr Hendricus Petrus Maria Topper as a director (2 pages) |
25 October 2011 | Termination of appointment of Ross Pridmore as a secretary (1 page) |
25 October 2011 | Appointment of Mr Andrew Michael Ebsworthy Tapson as a secretary (1 page) |
24 October 2011 | Termination of appointment of Ross Pridmore as a secretary (1 page) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from, 10 manor street, sheepscar, leeds, west yorkshire, LS7 1PZ (1 page) |
7 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
7 May 2009 | Location of register of members (1 page) |
12 September 2008 | Memorandum and Articles of Association (11 pages) |
5 September 2008 | Company name changed appleyard contracts LIMITED\certificate issued on 08/09/08 (2 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
13 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
15 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Secretary resigned;director resigned (1 page) |
13 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
4 May 2007 | Location of register of members (1 page) |
4 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Auditor's resignation (1 page) |
31 July 2006 | New director appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
6 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
5 May 2005 | Location of register of members (1 page) |
9 April 2005 | Full accounts made up to 31 December 2004 (22 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page) |
7 July 2004 | New secretary appointed (1 page) |
7 July 2004 | Secretary resigned (1 page) |
6 May 2004 | Return made up to 01/05/04; full list of members (2 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
19 May 2003 | Return made up to 01/05/03; full list of members (2 pages) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Auditor's resignation (1 page) |
27 March 2003 | Location of register of directors' interests (1 page) |
28 January 2003 | Director resigned (1 page) |
29 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
28 March 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: charter court colchester essex CO4 4TG (1 page) |
1 February 2002 | Particulars of mortgage/charge (15 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
25 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
12 March 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
14 November 2000 | New director appointed (9 pages) |
14 November 2000 | New director appointed (3 pages) |
8 November 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 April 2000 | New director appointed (3 pages) |
10 March 2000 | Director resigned (1 page) |
1 June 1999 | Return made up to 01/05/99; full list of members (7 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 August 1998 | Director resigned (1 page) |
27 July 1998 | New director appointed (3 pages) |
19 June 1998 | Auditor's resignation (1 page) |
19 June 1998 | Return made up to 06/06/98; full list of members (8 pages) |
16 June 1998 | Location of register of members (1 page) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: windsor house cornwall road harrogate north yorkshire, HG1 2PW (1 page) |
23 January 1998 | New director appointed (4 pages) |
15 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
25 June 1997 | Return made up to 06/06/97; full list of members (10 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 March 1997 | Director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
20 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 June 1996 | Return made up to 07/06/96; full list of members (10 pages) |
12 June 1996 | New director appointed (3 pages) |
12 June 1996 | Director resigned (1 page) |
15 June 1995 | Return made up to 09/06/95; full list of members (16 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
15 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1995 | New director appointed (6 pages) |
6 July 1994 | Full accounts made up to 31 December 1993 (16 pages) |
28 June 1993 | Full accounts made up to 31 December 1992 (16 pages) |
14 July 1992 | Full accounts made up to 31 December 1991 (5 pages) |
1 June 1992 | Particulars of mortgage/charge (3 pages) |
29 May 1992 | Memorandum and Articles of Association (10 pages) |
22 May 1992 | Resolutions
|
15 May 1992 | Company name changed appleyard vehicle contracts limi ted\certificate issued on 15/05/92 (2 pages) |
3 July 1991 | Full accounts made up to 31 December 1990 (5 pages) |
1 October 1990 | Full accounts made up to 31 December 1989 (4 pages) |
16 June 1989 | Full accounts made up to 31 December 1988 (5 pages) |
29 June 1988 | Full accounts made up to 31 December 1987 (7 pages) |
12 June 1987 | Full accounts made up to 31 December 1986 (14 pages) |
3 May 1986 | Full accounts made up to 31 December 1985 (13 pages) |
27 June 1985 | Accounts made up to 31 December 1984 (13 pages) |
4 July 1984 | Accounts made up to 31 December 1983 (13 pages) |
25 June 1983 | Accounts made up to 31 December 1982 (10 pages) |
2 July 1982 | Accounts made up to 31 December 1980 (10 pages) |
1 July 1982 | Accounts made up to 31 December 1981 (11 pages) |
12 August 1980 | Accounts made up to 31 December 1979 (9 pages) |
12 December 1979 | Accounts made up to 31 December 1978 (9 pages) |
19 June 1978 | Accounts made up to 31 December 1977 (10 pages) |
4 July 1977 | Accounts made up to 31 December 1976 (11 pages) |
30 July 1976 | Accounts made up to 31 December 1975 (10 pages) |
24 May 1975 | Accounts made up to 31 December 1974 (9 pages) |
14 October 1974 | Accounts made up to 31 December 2073 (9 pages) |