APPELLO TELEHEALTH LIMITED - NEW MILTON
Company Profile | Company Filings |
Overview
APPELLO TELEHEALTH LIMITED is a Private Limited Company from NEW MILTON and has the status: Dissolved - no longer trading.
APPELLO TELEHEALTH LIMITED was incorporated 23 years ago on 07/03/2001 and has the registered number: 04174104. The accounts status is DORMANT.
APPELLO TELEHEALTH LIMITED was incorporated 23 years ago on 07/03/2001 and has the registered number: 04174104. The accounts status is DORMANT.
APPELLO TELEHEALTH LIMITED - NEW MILTON
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
OREGON HOUSE
NEW MILTON
HAMPSHIRE
BH25 5NN
This Company Originates in : United Kingdom
Previous trading names include:
PEVEREL CIRRUS LIMITED (until 25/07/2011)
PEVEREL CIRRUS LIMITED (until 25/07/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2022 | 23/05/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SIMON TIMOTHY BARCLAY | Dec 1964 | British | Director | 2017-08-21 | CURRENT |
CRAIG BARLOW | Dec 1984 | British | Director | 2017-08-21 | CURRENT |
MR MICHAEL JOHN GASTON | Aug 1959 | British | Director | 2007-05-31 UNTIL 2010-06-11 | RESIGNED |
MR RICHARD DAVID FRANCIS BAGLEY | Mar 1955 | British | Secretary | 2002-01-02 UNTIL 2007-10-19 | RESIGNED |
MARTIN LEE DALBY | Feb 1957 | British | Secretary | 2001-04-10 UNTIL 2002-01-02 | RESIGNED |
MR DAVID CHARLES EDWARDS | May 1957 | British | Secretary | 2007-01-02 UNTIL 2011-07-14 | RESIGNED |
MR ANDREW PHILIP GARDNER | Mar 1957 | British | Director | 2014-08-01 UNTIL 2014-12-22 | RESIGNED |
MR SIMON LEONARD WILLINGTON | Jan 1977 | British | Director | 2014-08-01 UNTIL 2016-04-25 | RESIGNED |
CATRIONA ANN WADLOW | Jan 1961 | British | Director | 2011-07-07 UNTIL 2012-08-31 | RESIGNED |
MR OUDA SALEH | Jan 1979 | British | Director | 2013-06-07 UNTIL 2014-09-19 | RESIGNED |
KEITH CHARLES RUTHERFORD | Sep 1952 | British | Director | 2001-04-10 UNTIL 2008-01-24 | RESIGNED |
MR. WILLIAM KENNETH PROCTER | May 1953 | British | Director | 2007-05-31 UNTIL 2010-06-11 | RESIGNED |
MR STUART DOUGLAS MUNCER | Jun 1977 | British | Director | 2016-06-01 UNTIL 2017-09-13 | RESIGNED |
MR CHRISTOPHER CHARLES MCGILL | Apr 1960 | British | Director | 2009-08-24 UNTIL 2011-03-21 | RESIGNED |
MIKJON LIMITED | Corporate Director | 2001-03-07 UNTIL 2001-04-10 | RESIGNED | ||
MR KEITH ALAN EDGAR | Sep 1952 | British | Director | 2012-02-07 UNTIL 2012-05-02 | RESIGNED |
MS JANET ELIZABETH ENTWISTLE | Jul 1961 | British | Director | 2012-05-16 UNTIL 2015-02-19 | RESIGNED |
MR DAVID CHARLES EDWARDS | May 1957 | British | Director | 2008-01-24 UNTIL 2011-07-14 | RESIGNED |
MR ANDREW JONATHAN DAVEY | May 1961 | British | Director | 2012-05-02 UNTIL 2014-08-01 | RESIGNED |
MR ANDREW JONATHAN DAVEY | May 1961 | British | Director | 2015-02-18 UNTIL 2017-03-14 | RESIGNED |
MARTIN LEE DALBY | Feb 1957 | British | Director | 2001-04-10 UNTIL 2003-07-14 | RESIGNED |
MR PHILIP JAMES CUMMINGS | Jun 1975 | British | Director | 2011-07-07 UNTIL 2013-07-28 | RESIGNED |
MR NIGEL GORDON BANNISTER | Apr 1953 | British | Director | 2001-04-10 UNTIL 2011-03-31 | RESIGNED |
FIRSTPORT SECRETARIAL LIMITED | Corporate Secretary | 2011-07-14 UNTIL 2019-07-01 | RESIGNED | ||
EPS SECRETARIES LIMITED | Corporate Secretary | 2001-03-07 UNTIL 2001-04-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Appello Smart Living Solutions Limited | 2019-12-04 | New Milton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cirrus Communication Systems Limited | 2016-04-06 - 2019-12-04 | New Milton Hants |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - APPELLO TELEHEALTH LIMITED | 2021-11-10 | 31-12-2020 | £1 equity |