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.
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 | : |
|
Registered Address | : | One City Place, Queens Road, Chester, England, CH1 3BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One City Place, Queens Road, Chester, England, CH1 3BQ | Secretary | 17 September 2015 | Active |
Stanmore Business And Innovation Centre, Honeypot Lane, Stanmore, England, HA7 1BT | Director | 25 November 2015 | Active |
One City Place, Queens Road, Chester, England, CH1 3BQ | Director | 23 May 2016 | Active |
37 Gurney Drive, London, N2 0DF | Secretary | 05 April 2005 | Active |
Hedgehog Hall, Earnley, Chichester, PO20 7JD | Secretary | 29 July 1997 | Active |
Caragh Lodge, Teddington, Tewkesbury, GL20 8TT | Secretary | 18 April 2002 | Active |
11, Meadway, London, NW11 7JR | Secretary | 11 April 2000 | Active |
Bag End, Soames Lane Ropley, Alresford, SO24 0ER | Secretary | 06 June 1995 | Active |
845, Finchley Road, London, England, NW11 8NA | Secretary | 08 September 2010 | Active |
3 Church Street, Bradford On Avon, Wilts, BA15 1LR | Secretary | 15 October 2009 | Active |
Russell House 140 High Street, Edgware, HA8 7LW | Secretary | 19 September 1996 | Active |
28 Kingsway, Gayton, Wirral, L63 5NS | Secretary | 07 April 1998 | Active |
Highleigh, Mount Road Lansdown, Bath, BA1 5PW | Secretary | 01 May 1992 | Active |
North Fambridge Hall, Chelmsford, CM3 6LU | Director | 19 September 1996 | Active |
Hedgehog Hall, Earnley, Chichester, PO20 7JD | Director | 07 April 1998 | Active |
25, Britton Street, London, United Kingdom, EC1M 5NY | Director | 08 September 2010 | Active |
One City Place, Queens Road, Chester, England, CH1 3BQ | Director | 18 April 2002 | Active |
The Old Moor, Southminster, CM0 7DT | Director | 01 May 1992 | Active |
14 Nicholas Way, Northwood, HA6 2TS | Director | 07 December 1999 | Active |
845, Finchley Road, London, England, NW11 8NA | Director | 08 September 2010 | Active |
26 Kings Chase Chiltern Close, Bushey, Watford, WD2 3PZ | Director | 29 July 1997 | Active |
Sec House 49 Theobald Street, Borehamwood, WD6 4RZ | Director | 19 September 1996 | Active |
25 Green Walk, London, NW4 2AL | Director | 01 May 1992 | Active |
28 Kingsway, Gayton, Wirral, L63 5NS | Director | 11 April 2000 | Active |
The Old Vicarage, Stourton Caundle, Sturminster Newton, DT10 2JN | Director | 08 March 1994 | Active |
Highleigh, Mount Road Lansdown, Bath, BA1 5PW | Director | 06 June 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-02 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-14 | Gazette | Gazette notice voluntary. | Download |
2023-02-03 | Dissolution | Dissolution application strike off company. | Download |
2023-01-06 | Accounts | Change account reference date company previous extended. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Officers | Change person secretary company with change date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Address | Change registered office address company with date old address new address. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-17 | Officers | Appoint person director company with name date. | Download |
2016-05-13 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-25 | Officers | Termination director company with name termination date. | Download |
2015-11-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.