APPERLEY REALISATIONS NO 5 LIMITED

DELOITTE LLP DELOITTE LLP, Leeds, LS1 2AL
StatusDISSOLVED
Company No.03153359
CategoryPrivate Limited Company
Incorporated26 Jan 1996
Age28 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution10 Apr 2012
Years12 years, 1 month, 12 days

SUMMARY

APPERLEY REALISATIONS NO 5 LIMITED is an dissolved private limited company with number 03153359. It was incorporated 28 years, 3 months, 27 days ago, on 26 January 1996 and it was dissolved 12 years, 1 month, 12 days ago, on 10 April 2012. The company address is DELOITTE LLP DELOITTE LLP, Leeds, LS1 2AL.



People

ZIFF, Michael Anthony

Director

Company Director

ACTIVE

Assigned on 30 Aug 1996

Current time on role 27 years, 8 months, 23 days

STYLO PLC

Corporate-director

ACTIVE

Assigned on 03 Nov 2008

Current time on role 15 years, 6 months, 19 days

BOTT, Richard Phillip

Secretary

Accountant

RESIGNED

Assigned on 30 Aug 1996

Resigned on 12 Dec 2002

Time on role 6 years, 3 months, 13 days

HALL, Vikki

Secretary

RESIGNED

Assigned on 26 Jan 1996

Resigned on 30 Aug 1996

Time on role 7 months, 4 days

KAPPES, Alyson Elizabeth

Secretary

RESIGNED

Assigned on 08 May 1996

Resigned on 30 Aug 1996

Time on role 3 months, 22 days

MCGOOKIN, Ann Elizabeth

Secretary

Chartered Secretary

RESIGNED

Assigned on 15 Jul 2004

Resigned on 31 Oct 2008

Time on role 4 years, 3 months, 16 days

QUINLAN, Diane

Secretary

RESIGNED

Assigned on 17 May 1996

Resigned on 30 Aug 1996

Time on role 3 months, 13 days

YATES, John Martyn

Secretary

Solicitor

RESIGNED

Assigned on 12 Dec 2002

Resigned on 15 Jul 2004

Time on role 1 year, 7 months, 3 days

ABEL, Richard William

Director

Buyer

RESIGNED

Assigned on 01 Aug 1997

Resigned on 31 Jul 2000

Time on role 2 years, 11 months, 30 days

BOTT, Richard Phillip

Director

Accountant

RESIGNED

Assigned on 30 Aug 1996

Resigned on 03 Nov 2008

Time on role 12 years, 2 months, 4 days

COTTERELL, Rebecca Jane

Director

Managing Director

RESIGNED

Assigned on 29 Mar 1996

Resigned on 30 Aug 1996

Time on role 5 months, 1 day

DEFTY, David Andrew

Director

Director

RESIGNED

Assigned on 18 Jul 1996

Resigned on 30 Aug 1996

Time on role 1 month, 12 days

DRUM, John David Francis

Director

Company Secretary

RESIGNED

Assigned on 08 May 1996

Resigned on 30 Aug 1996

Time on role 3 months, 22 days

ELLIS, Peter Malcolm

Director

Director

RESIGNED

Assigned on 26 Jul 1996

Resigned on 30 Aug 1996

Time on role 1 month, 4 days

FIELD, Brian David

Director

Director

RESIGNED

Assigned on 15 Jul 2004

Resigned on 31 Oct 2008

Time on role 4 years, 3 months, 16 days

FRANKEL, Michael

Director

Director

RESIGNED

Assigned on 30 Aug 1996

Resigned on 29 Mar 1999

Time on role 2 years, 6 months, 30 days

GEE, Peter Peregrine Simpson

Director

Company Director

RESIGNED

Assigned on 30 Aug 1996

Resigned on 07 Nov 2002

Time on role 6 years, 2 months, 8 days

LEWIS, Stephen Vincent, Dr

Director

Company Director

RESIGNED

Assigned on 30 Aug 1996

Resigned on 26 Jun 2006

Time on role 9 years, 9 months, 27 days

PACK, Michael Anthony

Director

Finance Director

RESIGNED

Assigned on 29 Mar 1996

Resigned on 30 Aug 1996

Time on role 5 months, 1 day

PATRICK, David Stephen

Director

Director

RESIGNED

Assigned on 30 Aug 1996

Resigned on 05 May 1998

Time on role 1 year, 8 months, 6 days

WEAVING, John Martin

Director

Director

RESIGNED

Assigned on 20 Jul 2004

Resigned on 03 Nov 2008

Time on role 4 years, 3 months, 14 days

WINCH-FURNESS, Malcolm John

Director

Company Secretary

RESIGNED

Assigned on 26 Jan 1996

Resigned on 30 Jun 1996

Time on role 5 months, 4 days


Some Companies

COPRODUCTION CONSULTANCY LIMITED

TREFFGARNE 46 HENDREFOILAN ROAD,SWANSEA,SA2 9LT

Number:10582426
Status:ACTIVE
Category:Private Limited Company
Number:CE006099
Status:ACTIVE
Category:Charitable Incorporated Organisation

RECTRIX LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:09586217
Status:ACTIVE
Category:Private Limited Company

SANDROCK CONSULTING LIMITED

LITTLE SANDROCK COTTAGE,HASLEMERE,GU27 2PS

Number:06033660
Status:ACTIVE
Category:Private Limited Company

SPRING OASIS LIMITED

9 RYELAND CROFT,MILTON KEYNES,MK14 6GF

Number:11198220
Status:ACTIVE
Category:Private Limited Company

STRONGBACK DRILLING TOOLS LIMITED

30 MILDMAY ROAD,CHELMSFORD,CM2 0DX

Number:10896995
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