This company is commonly known as Appco Uk Ltd. The company was founded 27 years ago and was given the registration number 03464199. The firm's registered office is in LONDON. You can find them at Studio 320 Highgate Studios, 53-79 Highgate Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | APPCO UK LTD |
---|---|---|
Company Number | : | 03464199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 4, Riley Studios, 724 Holloway Road, London, England, N19 3JD | Director | 26 September 2017 | Active |
Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL | Secretary | 23 July 2009 | Active |
Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL | Secretary | 13 March 2013 | Active |
6 Hampstead Gates, 40a Prince Of Wales Road, London, NW5 3LN | Secretary | 28 July 1999 | Active |
55 Brent Way, West Finchley, London, N3 1AR | Secretary | 12 November 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 November 1997 | Active |
Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL | Director | 28 July 1999 | Active |
5 Caven Place, Nugents Park, Hatch End, HA5 4YH | Director | 01 January 2002 | Active |
Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL | Director | 06 July 2015 | Active |
Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL | Director | 28 July 1999 | Active |
Flat 2, 14 Highbury New Park, London, N5 2DB | Director | 28 July 1999 | Active |
Yedmandale, Illawarra Highway, Mossvale, Australia, | Director | 01 July 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 November 1997 | Active |
Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL | Director | 12 November 1997 | Active |
Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL | Director | 01 January 2008 | Active |
Mr Peter Mark Brooks | ||
Notified on | : | 01 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
Nature of control | : |
|
Mr Matthew James Christensen | ||
Notified on | : | 01 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
Nature of control | : |
|
Ms Jennifer Mary Geddes | ||
Notified on | : | 01 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
Nature of control | : |
|
Mr David Gustave Goar | ||
Notified on | : | 01 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
Nature of control | : |
|
Ms Zoe Anderson | ||
Notified on | : | 01 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
Nature of control | : |
|
Mr Robert Anthony Laing | ||
Notified on | : | 01 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | Ordnance House, 31 Pier Road, St. Helier, Jersey, JE4 8PW |
Nature of control | : |
|
Mr Paul Dennis Pirouet | ||
Notified on | : | 01 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
Nature of control | : |
|
Csa Holdings Ltd | ||
Notified on | : | 31 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Hong Kong |
Address | : | Unit 605-08, 6/F,, Wing On Centre,, Sheung Wan, Hong Kong, |
Nature of control | : |
|
Appco Group Holdings Bv | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Wtc Amsterdam Airport, Schiphol Boulevard 195, Netherlands, Netherlands, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.