THE ASSOCIATION OF POLICY MARKET MAKERS LIMITED

One City Place One City Place, Chester, CH1 3BQ, England
StatusDISSOLVED
Company No.02711452
Category
Incorporated01 May 1992
Age32 years, 15 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 14 days

SUMMARY

THE ASSOCIATION OF POLICY MARKET MAKERS LIMITED is an dissolved with number 02711452. It was incorporated 32 years, 15 days ago, on 01 May 1992 and it was dissolved 1 year, 14 days ago, on 02 May 2023. The company address is One City Place One City Place, Chester, CH1 3BQ, England.



People

SPITERI, Katherine

Secretary

ACTIVE

Assigned on 17 Sep 2015

Current time on role 8 years, 7 months, 29 days

SPITERI, Katherine Ann

Director

Finance Director

ACTIVE

Assigned on 25 Nov 2015

Current time on role 8 years, 5 months, 21 days

TAYLOR, Alec David

Director

Company Director

ACTIVE

Assigned on 23 May 2016

Current time on role 7 years, 11 months, 24 days

ARNOLD, David Raphael

Secretary

Company Director

RESIGNED

Assigned on 05 Apr 2005

Resigned on 14 Oct 2009

Time on role 4 years, 6 months, 9 days

BISDEE, Morris James

Secretary

Managing Director

RESIGNED

Assigned on 29 Jul 1997

Resigned on 07 Apr 1998

Time on role 8 months, 9 days

CARRINGTON, David John

Secretary

Director

RESIGNED

Assigned on 18 Apr 2002

Resigned on 05 Apr 2005

Time on role 2 years, 11 months, 17 days

CONN, Douglas Gabriel

Secretary

RESIGNED

Assigned on 11 Apr 2000

Resigned on 18 Apr 2002

Time on role 2 years, 7 days

GARTSIDE, Bruce Peter Neville

Secretary

RESIGNED

Assigned on 06 Jun 1995

Resigned on 19 Sep 1996

Time on role 1 year, 3 months, 13 days

KENNEDY, Lynda

Secretary

RESIGNED

Assigned on 08 Sep 2010

Resigned on 17 Sep 2015

Time on role 5 years, 9 days

LOOKER, Ann Christine

Secretary

RESIGNED

Assigned on 15 Oct 2009

Resigned on 07 Sep 2010

Time on role 10 months, 23 days

PORTNOI, Lee Richard Joseph

Secretary

RESIGNED

Assigned on 19 Sep 1996

Resigned on 29 Jul 1997

Time on role 10 months, 10 days

SANDS, Cuthbert Paul

Secretary

Company Director

RESIGNED

Assigned on 07 Apr 1998

Resigned on 11 Apr 2000

Time on role 2 years, 4 days

VINCENT, Henry Anthony

Secretary

RESIGNED

Assigned on 01 May 1992

Resigned on 06 Jun 1995

Time on role 3 years, 1 month, 5 days

BEALE, David George

Director

Company Director

RESIGNED

Assigned on 19 Sep 1996

Resigned on 07 Apr 1998

Time on role 1 year, 6 months, 18 days

BISDEE, Morris James

Director

Company Director

RESIGNED

Assigned on 07 Apr 1998

Resigned on 07 Dec 1999

Time on role 1 year, 8 months

BRETTELL, Jeremy Macduff

Director

Director

RESIGNED

Assigned on 08 Sep 2010

Resigned on 16 May 2011

Time on role 8 months, 8 days

CONN, Douglas Gabriel

Director

Tep Market Maker

RESIGNED

Assigned on 18 Apr 2002

Resigned on 01 Jan 2020

Time on role 17 years, 8 months, 13 days

DOBIE, Christopher John Fraser

Director

Director

RESIGNED

Assigned on 01 May 1992

Resigned on 06 Jun 1995

Time on role 3 years, 1 month, 5 days

GOLDSTEIN, Brian Malcolm

Director

Company Director

RESIGNED

Assigned on 07 Dec 1999

Resigned on 31 Jul 2010

Time on role 10 years, 7 months, 24 days

KENNEDY, Lynda

Director

Auctioneer

RESIGNED

Assigned on 08 Sep 2010

Resigned on 25 Nov 2015

Time on role 5 years, 2 months, 17 days

PORTNOI, Lee Richard Joseph

Director

Company Director

RESIGNED

Assigned on 29 Jul 1997

Resigned on 29 Jul 1997

Time on role

ROSEN, Max

Director

Company Director

RESIGNED

Assigned on 19 Sep 1996

Resigned on 22 Jul 1997

Time on role 10 months, 3 days

RUBIN, Isaac

Director

Director

RESIGNED

Assigned on 01 May 1992

Resigned on 19 Sep 1996

Time on role 4 years, 4 months, 18 days

SANDS, Cuthbert Paul

Director

Company Director

RESIGNED

Assigned on 11 Apr 2000

Resigned on 18 Apr 2002

Time on role 2 years, 7 days

VILLIERS, Timothy Charles

Director

Company Director

RESIGNED

Assigned on 08 Mar 1994

Resigned on 04 Nov 2010

Time on role 16 years, 7 months, 27 days

VINCENT, Henry Anthony

Director

Company Director

RESIGNED

Assigned on 06 Jun 1995

Resigned on 19 Sep 1996

Time on role 1 year, 3 months, 13 days


Some Companies

AXM MARKETING LTD

58 LIBRA ROAD,LONDON,E13 0LF

Number:11898261
Status:ACTIVE
Category:Private Limited Company

BK COURIERS LTD

76 YEW TREE DRIVE,GUILDFORD,GU1 1NY

Number:11587046
Status:ACTIVE
Category:Private Limited Company

CHRIS PALMER AUTO SERVICES LIMITED

222 ELLAN HAY ROAD,BRISTOL,BS32 0HF

Number:07106851
Status:ACTIVE
Category:Private Limited Company

CIPRIAN GARGAZA LIMITED

49 EFFRA ROAD,LONDON,SW2 1BZ

Number:11448507
Status:ACTIVE
Category:Private Limited Company

NUTFIELD ELECTRICAL COMPANY LIMITED

REAR OF RAYDEAN HOUSE,BARNET,EN5 1AH

Number:06576372
Status:ACTIVE
Category:Private Limited Company

QUINTON CONCRETE SERVICES LTD

3 RIDGACRE LANE,BIRMINGHAM,B32 1ES

Number:11766240
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source