APACHE MULTIMEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
2 officers / 4 resignations

WREN ACCOUNTING LIMITED

Correspondence address
WREN HOUSE 68 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1NG
Role ACTIVE
Secretary
Appointed on
16 January 2003
Nationality
BRITISH
Occupation
BOOKKEEPING

Average house price in the postcode AL1 1NG £450,000

WATTS, STEPHEN JAMES

Correspondence address
3 SID VALE COURT SID VALE CLOSE, SIDFORD, DEVON, UNITED KINGDOM, EX10 9PJ
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
28 July 1997
Nationality
BRITISH
Occupation
SOFTWARE DEVELOPER

Average house price in the postcode EX10 9PJ £244,000


WATTS, STEPHEN JAMES

Correspondence address
9 HAYNE CLOSE, TIPTON ST. JOHN, SIDMOUTH, DEVON, EX10 0BA
Role RESIGNED
Secretary
Appointed on
28 July 1997
Resigned on
16 January 2003
Nationality
BRITISH

Average house price in the postcode EX10 0BA £516,000

WATTS, DEBORAH

Correspondence address
9 HAYNE CLOSE, TIPTON ST. JOHN, SIDMOUTH, DEVON, EX10 0BA
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
28 July 1997
Resigned on
16 January 2003
Nationality
BRITISH
Occupation
HOUSEWIFE

Average house price in the postcode EX10 0BA £516,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
10 July 1997
Resigned on
28 July 1997

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
10 July 1997
Resigned on
28 July 1997

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company