This company is commonly known as Appoint Holdings Limited. The company was founded 15 years ago and was given the registration number 06656822. The firm's registered office is in WELLS. You can find them at 20 Chamberlain Street, , Wells, Somerset. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | APPOINT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06656822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2008 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Chamberlain Street, Wells, Somerset, United Kingdom, BA5 2PF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kemp House, City Road, London, England, EC1V 2NX | Director | 14 April 2021 | Active |
Mulberry Tree Cottage, Coombs End, Old Sodbury, BS37 6SQ | Secretary | 29 July 2008 | Active |
66, Worcester Park Road, Worcester Park, KT4 7QD | Secretary | 25 July 2008 | Active |
38, Gay Street, Bath, BA1 2NT | Secretary | 26 January 2011 | Active |
20, Chamberlain Street, Wells, United Kingdom, BA5 2PF | Director | 29 July 2008 | Active |
20, Chamberlain Street, Wells, United Kingdom, BA5 2PF | Director | 29 July 2008 | Active |
66, Worcester Park Road, Worcester Park, KT4 7QD | Director | 25 July 2008 | Active |
Europa Management Group Limited | ||
Notified on | : | 17 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kemp House, City Road, London, England, EC1V 2NX |
Nature of control | : |
|
Katherine Jane Ashman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20, Chamberlain Street, Wells, United Kingdom, BA5 2PF |
Nature of control | : |
|
Mr Nigel Ashman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20, Chamberlain Street, Wells, United Kingdom, BA5 2PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-21 | Gazette | Gazette dissolved compulsory. | Download |
2022-04-25 | Address | Default companies house registered office address applied. | Download |
2022-03-29 | Gazette | Gazette notice compulsory. | Download |
2021-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Address | Change registered office address company with date old address new address. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Miscellaneous | Legacy. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-10 | Officers | Change person director company with change date. | Download |
2018-10-10 | Officers | Change person director company with change date. | Download |
2018-10-10 | Address | Change registered office address company with date old address new address. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.