APPH LIMITED



7 officers / 28 resignations

COLLETTE, Francois

Correspondence address
8 Pembroke Court, Chancellor Road, Manor Park, Runcorn, WA7 1TG
Role ACTIVE
director
Date of birth
August 1966
Appointed on
8 July 2022
Nationality
Canadian
Occupation
Finance Director

LORRAIN, Hugo

Correspondence address
8 Pembroke Court, Chancellor Road, Manor Park, Runcorn, WA7 1TG
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 February 2022
Nationality
Canadian
Occupation
Managing Director

WHALLEY, Duncan

Correspondence address
8 Pembroke Court, Chancellor Road, Manor Park, Runcorn, WA7 1TG
Role ACTIVE
director
Date of birth
October 1979
Appointed on
30 June 2021
Resigned on
27 January 2022
Nationality
British
Occupation
Vice President And General Manager

NAGI, Sunil

Correspondence address
8 Pembroke Court, Chancellor Road, Manor Park, Runcorn, WA7 1TG
Role ACTIVE
director
Date of birth
May 1986
Appointed on
7 December 2018
Resigned on
8 July 2022
Nationality
British
Occupation
Financial Controller

ROY, Gaetan

Correspondence address
8 Pembroke Court, Chancellor Road, Manor Park, Runcorn, WA7 1TG
Role ACTIVE
director
Date of birth
January 1959
Appointed on
22 February 2017
Resigned on
30 June 2021
Nationality
Canadian
Occupation
Managing Director

ANDREW, JULIE ELIZABETH

Correspondence address
8 PEMBROKE COURT, CHANCELLOR ROAD, MANOR PARK, RUNCORN, WA7 1TG
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
15 June 2016
Nationality
BRITISH
Occupation
HUMAN RESOURCES DIRECTOR

SISEC LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, ENGLAND, EC1A 2DY
Role ACTIVE
Secretary
Appointed on
3 February 2014
Nationality
BRITISH

LAND, GEORGE ARTHUR

Correspondence address
8 PEMBROKE COURT, CHANCELLOR ROAD, MANOR PARK, RUNCORN, WA7 1TG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
10 September 2015
Resigned on
2 July 2016
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

SHARROCK, JON STEWART

Correspondence address
8 PEMBROKE COURT, CHANCELLOR ROAD, MANOR PARK, RUNCORN, WA7 1TG
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
10 September 2015
Resigned on
7 December 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

ROY, GAETAN

Correspondence address
1111 ST-CHARLES STREET WEST SUITE 658, EAST TOWER, LONGUEUIL, QUEBEC, CANADA, J4K 5G4
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
3 February 2014
Resigned on
10 September 2015
Nationality
CANADIAN
Occupation
ENGINEER

ARSENAULT, STEPHANE

Correspondence address
1111 ST-CHARLES STREET WEST SUITE 658, EAST TOWER, LONGUEUIL, QUEBEC, CANADA, J4K 5G4
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
3 February 2014
Resigned on
10 September 2015
Nationality
CANADIAN
Occupation
CHIEF FINANCIAL OFFICER

LABBE, GILLES

Correspondence address
1111 ST-CHARLES STREET WEST SUITE 658, EAST TOWER, LONGUEUIL, QUEBEC, CANADA, J4K 5G4
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
3 February 2014
Resigned on
10 September 2015
Nationality
CANADIAN
Occupation
CHIEF EXECUTIVE

MESHAY, MICHAEL

Correspondence address
1111 ST-CHARLES STREET WEST SUITE 658, EAST TIWER, LONGUEUIL, QUEBEC, CANADA, K4K 5G4
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
3 February 2014
Resigned on
5 June 2017
Nationality
AMERICAN
Occupation
MANAGER

SHARROCK, JON STEWART

Correspondence address
8 PEMBROKE COURT, CHANCELLOR ROAD, MANOR PARK, RUNCORN, WA7 1TG
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
24 September 2012
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

JOHNSTONE, MARK ROBIN

Correspondence address
8 PEMBROKE COURT, CHANCELLOR ROAD, MANOR PARK, RUNCORN, WA7 1TG
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
24 September 2012
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SHARROCK, JON STEWART

Correspondence address
8 PEMBROKE COURT, CHANCELLOR ROAD, MANOR PARK, RUNCORN, WA7 1TG
Role RESIGNED
Secretary
Appointed on
21 May 2012
Resigned on
3 February 2014
Nationality
NATIONALITY UNKNOWN

ASKEW, MICHAEL JOHN

Correspondence address
8 PEMBROKE COURT, CHANCELLOR ROAD, MANOR PARK, RUNCORN, WA7 1TG
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
14 April 2010
Resigned on
24 September 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HASLAM, DAVID JOHN

Correspondence address
6 IVY BANK CLOSE, BOLTON, LANCASHIRE, BL1 7EF
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
15 June 2000
Resigned on
14 April 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BL1 7EF £376,000

CUMMINGS, MICHAEL ANDREW

Correspondence address
76 HERONDALE ROAD, MOSSLEY HILL, LIVERPOOL, MERSEYSIDE, L18 1LB
Role RESIGNED
Secretary
Appointed on
15 June 2000
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode L18 1LB £281,000

WARDLEWORTH, Paul David

Correspondence address
29 Willows Drive, Failsworth, Manchester, M35 0PZ
Role RESIGNED
director
Date of birth
April 1962
Appointed on
2 May 1997
Resigned on
11 August 2003
Nationality
British
Occupation
Manufacturing Director

Average house price in the postcode M35 0PZ £236,000

DIXON, GEORGE CLIVE

Correspondence address
53 MOSSGROVE ROAD, TIMPERLEY, ALTRINCHAM, CHESHIRE, WA15 6LF
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
1 January 1996
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
MATERIALS DIRECTOR

Average house price in the postcode WA15 6LF £509,000

CARTWRIGHT, GEORGE

Correspondence address
KNOWL HOUSE, LIGHTFOOT LANE, EATON, TARPORLEY, CHESHIRE, CW6 9AF
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
20 August 1995
Resigned on
6 January 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW6 9AF £1,273,000

HARRISON, MARTIN DAVID

Correspondence address
4 LAITHEBANK DRIVE, HOLMFIRTH, HUDDERSFIELD, WEST YORKSHIRE, HD7 1PL
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 March 1995
Resigned on
28 April 1995
Nationality
BRITISH
Occupation
SOLICITOR

MCKEE, MIRIAM JERVIS

Correspondence address
75 MOUGHLAND LANE, RUNCORN, CHESHIRE, WA7 4SF
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
8 August 1994
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode WA7 4SF £338,000

WILLIAMSON, IAN

Correspondence address
LONGMEADOW, 10 EDMUNTON WAY, OAKHAM RUTLAND, LEICESTER, LE15 6JE
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
1 March 1994
Resigned on
20 August 1995
Nationality
BRITISH
Occupation
CHAIRMAN OF COMPANIES

Average house price in the postcode LE15 6JE £523,000

WHITEHEAD, THOMAS PETER

Correspondence address
BROOM COTTAGE, CHORLEY HALL LANE, ALDERLEY EDGE, CHESHIRE, SK9 7UL
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
19 July 1993
Resigned on
15 June 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SK9 7UL £1,632,000

GUSTAFSON, ROBERT ALLAN

Correspondence address
2177 ALAQUA DRIVE, LONGWOOD, FLORIDA 32889, USA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
30 January 1992
Resigned on
28 February 1994
Nationality
AMERICAN
Occupation
DIRECTOR OF COMPANIES

PEARSON, KEITH ANTHONY

Correspondence address
8 HOME PARK, MOLLINGTON, CHESTER, CHESHIRE, CH1 6NW
Role RESIGNED
Secretary
Appointed on
28 June 1991
Resigned on
15 June 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CH1 6NW £749,000

HAYTER, KENNETH

Correspondence address
29 CHURCH ROAD, HALE, LIVERPOOL, MERSEYSIDE, L24 4AY
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
2 April 1991
Resigned on
30 April 1993
Nationality
BRITISH
Occupation
TECHNICAL & OE SALES DIRECTOR

Average house price in the postcode L24 4AY £575,000

HILL, BRIAN GEORGE

Correspondence address
FLAX HILL, UFTON FIELDS, LEAMINGTON SPA, WARWICKSHIRE, CV33 9NX
Role RESIGNED
Director
Date of birth
March 1930
Appointed on
2 April 1991
Resigned on
30 January 1992
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

PEARSON, KEITH ANTHONY

Correspondence address
8 HOME PARK, MOLLINGTON, CHESTER, CHESHIRE, CH1 6NW
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
2 April 1991
Resigned on
15 June 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CH1 6NW £749,000

JONES, BRIAN

Correspondence address
12 CHURCH VIEW, KINGSLEY, WARRINGTON, CHESHIRE, WA6 8EB
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
2 April 1991
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
QUALITY & ENGINEERING DIRECTOR

Average house price in the postcode WA6 8EB £490,000

BREWER, WILLIAM

Correspondence address
6 STANLOWE VIEW, BEECHWOOD PARK, LIVERPOOL, MERSEYSIDE, L19 0PX
Role RESIGNED
Director
Date of birth
August 1931
Appointed on
2 April 1991
Resigned on
16 July 1993
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode L19 0PX £576,000

PHELAN, WILLIAM GERARD

Correspondence address
1 GROSVENOR CLOSE, BIRKDALE, SOUTHPORT, MERSEYSIDE, PR8 2TJ
Role RESIGNED
Secretary
Appointed on
2 April 1991
Resigned on
28 June 1991
Nationality
BRITISH

Average house price in the postcode PR8 2TJ £300,000

MALONEY, BERNARD

Correspondence address
31 AINSDALE AVENUE, BURY, LANCASHIRE, BL8 2RW
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
2 April 1991
Resigned on
31 October 1993
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode BL8 2RW £230,000


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