This company is commonly known as Appriss Retail Ltd. The company was founded 22 years ago and was given the registration number 04384024. The firm's registered office is in LONDON. You can find them at 120 Leman Street, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | APPRISS RETAIL LTD |
---|---|---|
Company Number | : | 04384024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 120 Leman Street, London, United Kingdom, E1 8EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2917, Seneca Park Road, Louisville, United States, 40205 | Secretary | 20 June 2023 | Active |
8 Devonshire Square, London, United Kingdom, EC2M 4PL | Director | 27 October 2023 | Active |
8 Devonshire Square, London, United Kingdom, EC2M 4PL | Director | 22 June 2023 | Active |
8 Devonshire Square, London, United Kingdom, EC2M 4PL | Director | 22 June 2023 | Active |
38, Berkshire Road, Henley On Thames, United Kingdom, RG9 1NB | Secretary | 10 May 2008 | Active |
9901, Linn Station Road, Suite 500, Louisville, United States, 40223 | Secretary | 09 September 2021 | Active |
1 Arbery Way, Arborfield, Berkshire, RG2 8FG | Secretary | 27 May 2003 | Active |
Ash Lea, Blundel Lane Stoke D'Abernon, Cobham, KT11 2SF | Secretary | 28 February 2002 | Active |
120 Leman Street, London, United Kingdom, E1 8EU | Director | 29 April 2016 | Active |
55 Upton Close, Henley-On-Thames, United Kingdom, RG9 1BU | Director | 13 March 2002 | Active |
Orchard House, Church Lane, Thorpe Langton, Market Harborough, United Kingdom, LE16 7TR | Director | 13 March 2002 | Active |
120 Leman Street, London, United Kingdom, E1 8EU | Director | 02 August 2016 | Active |
305, 1st Street, Manhattan Beach, Usa, CA 90266 | Director | 11 December 2009 | Active |
120 Leman Street, London, United Kingdom, E1 8EU | Director | 29 April 2016 | Active |
9901 Linn Station Road, Suite 500, Louisville, United States, KY 40223 | Director | 15 April 2021 | Active |
120 Leman Street, London, United Kingdom, E1 8EU | Director | 29 April 2016 | Active |
9901, Linn Station Road, Suite 500, Louisville, United States, 40223 | Director | 09 September 2021 | Active |
9901 Linn Station Road, Suite 500, Louisville, United States, KY 40223 | Director | 15 April 2021 | Active |
6430 Oak Canyon, Suite 500, Irvine, United States, 92618 | Director | 01 April 2022 | Active |
9901, Linn Station Road, Suite 500, Louisville, United States, 40223 | Director | 03 January 2023 | Active |
9901 Linn Station Road, Suite 500, Louisville, United States, KY 40223 | Director | 15 April 2021 | Active |
6430 Oak Canyon, Suite 250, Irvine, United States, 92618 | Director | 01 May 2017 | Active |
402, Monterey Boulevard, Hermosa Beach, California, Usa, 90254 | Director | 28 February 2002 | Active |
507, Paseo De La Playa, Redondo Beach, California, Usa, 90277 | Director | 28 February 2002 | Active |
Tre Sr Holdings Limited | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 120, Leman Street, London, United Kingdom, E1 8EU |
Nature of control | : |
|
Nathan Scott Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | Usa |
Address | : | 402 Monterey Boulevard, Hermosa Beach, California, Usa, 90254 |
Nature of control | : |
|
David Rowland West | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | Usa |
Address | : | 507 Paseo De La Playa, Redondo Beach, California, Usa, 90277 |
Nature of control | : |
|
Philip Henry Lowther Biggs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55 Upton Close, Henley-On-Thames, United Kingdom, RG9 1BU |
Nature of control | : |
|
Mr Jeroen Reinier Boersma | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Orchard House, Church Lane, Market Harborough, United Kingdom, LE16 7TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type full. | Download |
2023-11-19 | Officers | Termination director company with name termination date. | Download |
2023-11-19 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Officers | Appoint person secretary company with name date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Officers | Termination secretary company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Accounts | Accounts with accounts type full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Address | Change registered office address company with date old address new address. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Accounts | Accounts with accounts type full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Officers | Appoint person secretary company with name date. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.