UKBizDB.co.uk

THE ASSOCIATION OF POLICY MARKET MAKERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Association Of Policy Market Makers Limited. The company was founded 32 years ago and was given the registration number 02711452. The firm's registered office is in CHESTER. You can find them at One City Place, Queens Road, Chester, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE ASSOCIATION OF POLICY MARKET MAKERS LIMITED
Company Number:02711452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1992
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:One City Place, Queens Road, Chester, England, CH1 3BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One City Place, Queens Road, Chester, England, CH1 3BQ

Secretary17 September 2015Active
Stanmore Business And Innovation Centre, Honeypot Lane, Stanmore, England, HA7 1BT

Director25 November 2015Active
One City Place, Queens Road, Chester, England, CH1 3BQ

Director23 May 2016Active
37 Gurney Drive, London, N2 0DF

Secretary05 April 2005Active
Hedgehog Hall, Earnley, Chichester, PO20 7JD

Secretary29 July 1997Active
Caragh Lodge, Teddington, Tewkesbury, GL20 8TT

Secretary18 April 2002Active
11, Meadway, London, NW11 7JR

Secretary11 April 2000Active
Bag End, Soames Lane Ropley, Alresford, SO24 0ER

Secretary06 June 1995Active
845, Finchley Road, London, England, NW11 8NA

Secretary08 September 2010Active
3 Church Street, Bradford On Avon, Wilts, BA15 1LR

Secretary15 October 2009Active
Russell House 140 High Street, Edgware, HA8 7LW

Secretary19 September 1996Active
28 Kingsway, Gayton, Wirral, L63 5NS

Secretary07 April 1998Active
Highleigh, Mount Road Lansdown, Bath, BA1 5PW

Secretary01 May 1992Active
North Fambridge Hall, Chelmsford, CM3 6LU

Director19 September 1996Active
Hedgehog Hall, Earnley, Chichester, PO20 7JD

Director07 April 1998Active
25, Britton Street, London, United Kingdom, EC1M 5NY

Director08 September 2010Active
One City Place, Queens Road, Chester, England, CH1 3BQ

Director18 April 2002Active
The Old Moor, Southminster, CM0 7DT

Director01 May 1992Active
14 Nicholas Way, Northwood, HA6 2TS

Director07 December 1999Active
845, Finchley Road, London, England, NW11 8NA

Director08 September 2010Active
26 Kings Chase Chiltern Close, Bushey, Watford, WD2 3PZ

Director29 July 1997Active
Sec House 49 Theobald Street, Borehamwood, WD6 4RZ

Director19 September 1996Active
25 Green Walk, London, NW4 2AL

Director01 May 1992Active
28 Kingsway, Gayton, Wirral, L63 5NS

Director11 April 2000Active
The Old Vicarage, Stourton Caundle, Sturminster Newton, DT10 2JN

Director08 March 1994Active
Highleigh, Mount Road Lansdown, Bath, BA1 5PW

Director06 June 1995Active

People with Significant Control

Mr Douglas Gabriel Conn
Notified on:01 July 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:One City Place, Queens Road, Chester, England, CH1 3BQ
Nature of control:
  • Significant influence or control
Ms Katherine Ann Spiteri
Notified on:01 July 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Stanmore Place, Howard Road, Stanmore, England, HA7 1BT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2023-02-14Gazette

Gazette notice voluntary.

Download
2023-02-03Dissolution

Dissolution application strike off company.

Download
2023-01-06Accounts

Change account reference date company previous extended.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Officers

Change person secretary company with change date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Address

Change registered office address company with date old address new address.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption full.

Download
2016-06-17Officers

Appoint person director company with name date.

Download
2016-05-13Annual return

Annual return company with made up date no member list.

Download
2016-02-29Accounts

Accounts with accounts type total exemption full.

Download
2015-11-25Officers

Termination director company with name termination date.

Download
2015-11-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.