Company NameIng Car (Three) Limited
Company StatusDissolved
Company Number00809634
CategoryPrivate Limited Company
Incorporation Date18 June 1964(59 years, 10 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NamesAppleyard Vehicle Contracts Limited and Appleyard Contracts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Peter Berg
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed02 January 2015(50 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 19 February 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address8-10 Moorgate Moorgate
London
EC2R 6DA
Director NameMr Adrian Neil Marsh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2017(53 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 19 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8-10 Moorgate Moorgate
London
EC2R 6DA
Director NameMichael Granville Williamson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(27 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 December 1997)
RoleChairman & Chief Executive
Correspondence AddressChurch Green
Old Church Lane Pateley Bridge
Harrogate
North Yorkshire
HG3 5LZ
Director NameMr Alan Stuart Maude
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(27 years, 12 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 November 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lodge Blackmoor Lane
Bardsey
Leeds
West Yorkshire
LS17 9DY
Director NameStephen Douglas Jackson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(27 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleFinancial Director
Correspondence Address54 Hudson Way
Tadcaster
North Yorkshire
LS24 8JF
Director NamePaul Jonathan Chambers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(27 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 June 1996)
RoleFinance Director
Correspondence Address24 Constable Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RW
Secretary NameAndrew Ian Ward
NationalityBritish
StatusResigned
Appointed10 June 1992(27 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coniston Way
Wetherby
West Yorkshire
LS22 6TT
Director NameMr John Barrie Halstead
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(29 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 St Leonards Road
Harrogate
North Yorkshire
HG2 8NX
Director NameDavid Mitcheson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(30 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 November 2007)
RoleFinancial Director
Correspondence Address3 Parkstone
Bradley
Huddersfield
West Yorkshire
HD2 1QL
Director NameMr John Richard Atkin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(31 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 1998)
RoleFinancial Director
Correspondence AddressBaillie Gate
Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Director NameMr Peter Terry Ward
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(33 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Alexander Square
London
SW3 2AU
Director NameJohn Raymond Witt
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed08 January 1998(33 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 July 1998)
RoleFinance Director
Correspondence Address28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Director NameMr Robert Peter Toms
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(34 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKees Chalkhouse Green Road
Kidmore End
Berkshire
RG4 9AU
Director NameDavid Presley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(35 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Shearman Road
Hadleigh
Ipswich
IP7 5JW
Director NameMr John Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(36 years, 4 months after company formation)
Appointment Duration2 months (resigned 15 December 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairway Heights
Camberley
Surrey
GU15 1NJ
Director NameEamon Bradley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(36 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Street
Wallingford
Oxfordshire
OX10 8DW
Director NameSteven Gareth Foster
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(36 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 2003)
RoleCompany Director
Correspondence AddressHeathgrove Barn
Heath Road Sapiston
Bury St Edmunds
Suffolk
IP31 1RY
Secretary NameMs Deirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed01 July 2004(40 years after company formation)
Appointment Duration2 years (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameMr Ian Charles Tilbrook
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(42 years after company formation)
Appointment Duration5 years, 4 months (resigned 02 November 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Chertsey Road
Chobham
Surrey
GU24 8NB
Secretary NameDavid Mitcheson
NationalityBritish
StatusResigned
Appointed03 July 2006(42 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2007)
RoleFinancial Director
Correspondence Address3 Parkstone
Bradley
Huddersfield
West Yorkshire
HD2 1QL
Secretary NameMr Ross John Pridmore
NationalityBritish
StatusResigned
Appointed01 November 2007(43 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Oaken Grove
Maidenhead
Berkshire
SL6 6HQ
Secretary NameMr Andrew Michael Ebsworthy Tapson
StatusResigned
Appointed25 October 2011(47 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2013)
RoleCompany Director
Correspondence Address60 High Street
Redhill
Surrey
RH1 1NY
Director NameMr Hendricus Petrus Maria Topper
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed31 October 2011(47 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address60 High Street
Redhill
Surrey
RH1 1NY
Director NameMr Hein Jacobus Pieter Willem Brand
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2013(48 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2015)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address60 High Street
Redhill
Surrey
RH1 1NY
Secretary NameMr Brian James McDougall
StatusResigned
Appointed01 May 2013(48 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2016)
RoleCompany Director
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMr Gerald Roderick Munro Walker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(50 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address8-10 Moorgate Moorgate
London
EC2R 6DA
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed06 May 1998(33 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2004)
Correspondence Address3 Lombard Street
London
EC3V 9AQ

Contact

Websiteappleyard-contracts.co.uk

Location

Registered Address8-10 Moorgate Moorgate
London
EC2R 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

3.8m at £1Ing Car (Four) Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 January 2002Delivered 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 1992Delivered 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 1992Delivered 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 1987Delivered 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 1982Delivered 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 1980Delivered 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 1980Delivered 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

Filing History

29 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 September 2017Appointment of Mr Adrian Neil Marsh as a director on 26 September 2017 (2 pages)
22 June 2017Termination of appointment of Gerald Roderick Munro Walker as a director on 22 June 2017 (1 page)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 June 2016Registered 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 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3,800,100
(3 pages)
2 February 2016Termination of appointment of Brian James Mcdougall as a secretary on 1 February 2016 (1 page)
28 January 2016Registered 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 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (16 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (16 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (16 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2015 (17 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (16 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2015 (17 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (16 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (16 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,800,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015
(5 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,800,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015
(5 pages)
7 January 2015Appointment of Mr Simon Peter Berg as a director on 2 January 2015 (2 pages)
7 January 2015Appointment of Mr Simon Peter Berg as a director on 2 January 2015 (2 pages)
7 January 2015Appointment of Mr Gerald Roderick Munro Walker as a director on 2 January 2015 (2 pages)
7 January 2015Appointment of Mr Gerald Roderick Munro Walker as a director on 2 January 2015 (2 pages)
6 January 2015Termination of appointment of Hein Jacobus Pieter Willem Brand as a director on 2 January 2015 (1 page)
6 January 2015Termination of appointment of Hein Jacobus Pieter Willem Brand as a director on 2 January 2015 (1 page)
6 January 2015Termination of appointment of Hein Jacobus Pieter Willem Brand as a director on 2 January 2015 (1 page)
6 January 2015Termination of appointment of Hein Jacobus Pieter Willem Brand as a director on 2 January 2015 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3,800,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015
(4 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3,800,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015
(4 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015
(4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015
(4 pages)
1 May 2013Termination of appointment of Hendricus Topper as a director (1 page)
1 May 2013Termination of appointment of Andrew Tapson as a secretary (1 page)
1 May 2013Appointment of Mr Brian James Mcdougall as a secretary (1 page)
1 May 2013Appointment of Mr Hein Jacobus Pieter Willem Brand as a director (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015
(4 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015
(4 pages)
2 November 2011Termination of appointment of Ian Tilbrook as a director (1 page)
31 October 2011Registered office address changed from , Phoenix House Cookham Road, Bracknell, Berkshire, RG12 1RR, United Kingdom on 31 October 2011 (1 page)
31 October 2011Appointment of Mr Hendricus Petrus Maria Topper as a director (2 pages)
25 October 2011Termination of appointment of Ross Pridmore as a secretary (1 page)
25 October 2011Appointment of Mr Andrew Michael Ebsworthy Tapson as a secretary (1 page)
24 October 2011Termination of appointment of Ross Pridmore as a secretary (1 page)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
8 June 2009Registered office changed on 08/06/2009 from, 10 manor street, sheepscar, leeds, west yorkshire, LS7 1PZ (1 page)
7 May 2009Return made up to 01/05/09; full list of members (3 pages)
7 May 2009Location of register of members (1 page)
12 September 2008Memorandum and Articles of Association (11 pages)
5 September 2008Company name changed appleyard contracts LIMITED\certificate issued on 08/09/08 (2 pages)
10 July 2008Full accounts made up to 31 December 2007 (20 pages)
13 May 2008Return made up to 01/05/08; full list of members (3 pages)
15 November 2007New secretary appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Secretary resigned;director resigned (1 page)
13 August 2007Full accounts made up to 31 December 2006 (23 pages)
4 May 2007Location of register of members (1 page)
4 May 2007Return made up to 01/05/07; full list of members (3 pages)
11 August 2006Registered office changed on 11/08/06 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006Auditor's resignation (1 page)
31 July 2006New director appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
6 June 2006Full accounts made up to 31 December 2005 (21 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Return made up to 01/05/05; full list of members (3 pages)
5 May 2005Location of register of members (1 page)
9 April 2005Full accounts made up to 31 December 2004 (22 pages)
26 July 2004Registered office changed on 26/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page)
7 July 2004New secretary appointed (1 page)
7 July 2004Secretary resigned (1 page)
6 May 2004Return made up to 01/05/04; full list of members (2 pages)
13 April 2004Full accounts made up to 31 December 2003 (21 pages)
27 June 2003Full accounts made up to 31 December 2002 (19 pages)
19 May 2003Return made up to 01/05/03; full list of members (2 pages)
27 March 2003Location of register of members (1 page)
27 March 2003Auditor's resignation (1 page)
27 March 2003Location of register of directors' interests (1 page)
28 January 2003Director resigned (1 page)
29 May 2002Return made up to 01/05/02; full list of members (8 pages)
28 March 2002Full accounts made up to 31 December 2001 (18 pages)
27 February 2002Registered office changed on 27/02/02 from: charter court colchester essex CO4 4TG (1 page)
1 February 2002Particulars of mortgage/charge (15 pages)
9 October 2001Full accounts made up to 31 December 2000 (17 pages)
25 May 2001Return made up to 01/05/01; full list of members (7 pages)
12 March 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
14 November 2000New director appointed (9 pages)
14 November 2000New director appointed (3 pages)
8 November 2000Director resigned (1 page)
1 June 2000Return made up to 01/05/00; full list of members (6 pages)
2 May 2000Full accounts made up to 31 December 1999 (15 pages)
18 April 2000New director appointed (3 pages)
10 March 2000Director resigned (1 page)
1 June 1999Return made up to 01/05/99; full list of members (7 pages)
9 March 1999Full accounts made up to 31 December 1998 (16 pages)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
13 August 1998Director resigned (1 page)
27 July 1998New director appointed (3 pages)
19 June 1998Auditor's resignation (1 page)
19 June 1998Return made up to 06/06/98; full list of members (8 pages)
16 June 1998Location of register of members (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998New secretary appointed (2 pages)
10 May 1998Registered office changed on 10/05/98 from: windsor house cornwall road harrogate north yorkshire, HG1 2PW (1 page)
23 January 1998New director appointed (4 pages)
15 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
25 June 1997Return made up to 06/06/97; full list of members (10 pages)
25 June 1997Full accounts made up to 31 December 1996 (14 pages)
12 March 1997Director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
20 June 1996Full accounts made up to 31 December 1995 (14 pages)
20 June 1996Return made up to 07/06/96; full list of members (10 pages)
12 June 1996New director appointed (3 pages)
12 June 1996Director resigned (1 page)
15 June 1995Return made up to 09/06/95; full list of members (16 pages)
15 June 1995Full accounts made up to 31 December 1994 (15 pages)
15 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1995New director appointed (6 pages)
6 July 1994Full accounts made up to 31 December 1993 (16 pages)
28 June 1993Full accounts made up to 31 December 1992 (16 pages)
14 July 1992Full accounts made up to 31 December 1991 (5 pages)
1 June 1992Particulars of mortgage/charge (3 pages)
29 May 1992Memorandum and Articles of Association (10 pages)
22 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 May 1992Company name changed appleyard vehicle contracts limi ted\certificate issued on 15/05/92 (2 pages)
3 July 1991Full accounts made up to 31 December 1990 (5 pages)
1 October 1990Full accounts made up to 31 December 1989 (4 pages)
16 June 1989Full accounts made up to 31 December 1988 (5 pages)
29 June 1988Full accounts made up to 31 December 1987 (7 pages)
12 June 1987Full accounts made up to 31 December 1986 (14 pages)
3 May 1986Full accounts made up to 31 December 1985 (13 pages)
27 June 1985Accounts made up to 31 December 1984 (13 pages)
4 July 1984Accounts made up to 31 December 1983 (13 pages)
25 June 1983Accounts made up to 31 December 1982 (10 pages)
2 July 1982Accounts made up to 31 December 1980 (10 pages)
1 July 1982Accounts made up to 31 December 1981 (11 pages)
12 August 1980Accounts made up to 31 December 1979 (9 pages)
12 December 1979Accounts made up to 31 December 1978 (9 pages)
19 June 1978Accounts made up to 31 December 1977 (10 pages)
4 July 1977Accounts made up to 31 December 1976 (11 pages)
30 July 1976Accounts made up to 31 December 1975 (10 pages)
24 May 1975Accounts made up to 31 December 1974 (9 pages)
14 October 1974Accounts made up to 31 December 2073 (9 pages)