APRICOT STUDIOS LIMITED

No Analysis Available

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

Order Analysis - £10
3 officers / 16 resignations

RICHARDS, Linda Joyce

Correspondence address
C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG
Role ACTIVE
director
Date of birth
October 1955
Appointed on
27 March 2018
Nationality
British
Occupation
Administrator

Average house price in the postcode HP5 1EG £399,000

LOVE, William Samuel

Correspondence address
C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG
Role ACTIVE
director
Date of birth
June 1953
Appointed on
22 January 2008
Resigned on
8 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HP5 1EG £399,000

RICHARDS, Linda Joyce

Correspondence address
C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG
Role ACTIVE
secretary
Appointed on
22 January 2008
Nationality
British

Average house price in the postcode HP5 1EG £399,000


RICHARDS, LINDA JOYCE

Correspondence address
CHUDLEIGH, LITTLE GADDESDEN, HERTFORDSHIRE, HP4 3NY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
25 January 2008
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode HP4 3NY £1,532,000

BROWN, DEAN MATTHEW

Correspondence address
42 RADSTOCK CRESCENT, BROUGHTON, MILTON KEYNES, MK10 9NE
Role RESIGNED
Director
Date of birth
May 1980
Appointed on
2 July 2007
Resigned on
22 January 2008
Nationality
BRITISH
Occupation
DEVELOPMENT MANAGER

Average house price in the postcode MK10 9NE £206,000

FOSTER, DAVID MARTIN

Correspondence address
BEAR PARK, 31 NIGHTINGALE ROAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 7DA
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
28 September 2006
Resigned on
22 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 7DA £1,327,000

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Correspondence address
10 CROWN PLACE, LONDON, EC2A 4FT
Role RESIGNED
Secretary
Appointed on
20 March 2006
Resigned on
22 January 2008
Nationality
BRITISH

OLIVER, WILLIAM

Correspondence address
60 CONSTABLE COURT, STUBBS DRIVE, BERMONDSEY, SE16 3EG
Role RESIGNED
Secretary
Appointed on
26 April 2005
Resigned on
20 March 2006
Nationality
BRITISH

Average house price in the postcode SE16 3EG £333,000

MCGLOGAN, BRUCE

Correspondence address
39 MORETON ROAD, WORCESTER PARK, SURREY, KT4 8EY
Role RESIGNED
Secretary
Appointed on
16 December 2003
Resigned on
26 April 2005
Nationality
BRITISH

Average house price in the postcode KT4 8EY £695,000

GAIN, JONATHAN MARK

Correspondence address
9 NASH PLACE, PENN, BUCKINGHAMSHIRE, HP10 8ES
Role RESIGNED
Secretary
Appointed on
30 December 2002
Resigned on
16 December 2003
Nationality
BRITISH

Average house price in the postcode HP10 8ES £1,079,000

MCKEEVER, STEPHEN MICHAEL

Correspondence address
23 DANESWOOD CLOSE, WEYBRIDGE, SURREY, KT13 9AY
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
14 December 2001
Resigned on
2 July 2007
Nationality
IRISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT13 9AY £1,099,000

TUOHY, MARTIN PATRICK

Correspondence address
25 THISTLE CLOSE, NOAK BRIDGE, ESSEX, SS15 5GX
Role RESIGNED
Secretary
Appointed on
29 August 2000
Resigned on
30 December 2002
Nationality
BRITISH

Average house price in the postcode SS15 5GX £414,000

RUMMERY, ALEXANDER MARK

Correspondence address
39 FAIRFIELD CLOSE, MITCHAM, SURREY, CR4 3RE
Role RESIGNED
Secretary
Appointed on
7 September 1998
Resigned on
15 September 2000
Nationality
BRITISH

Average house price in the postcode CR4 3RE £292,000

CHALFEN SECRETARIES LIMITED

Correspondence address
3RD FLOOR, 19 PHIPP STREET, LONDON, EC2A 4NP
Role RESIGNED
Nominee Secretary
Appointed on
18 November 1997
Resigned on
18 November 1997

Average house price in the postcode EC2A 4NP £2,008,000

CHALFEN NOMINEES LIMITED

Correspondence address
3RD FLOOR, 19 PHIPP STREET, LONDON, EC2A 4NP
Role RESIGNED
Nominee Director
Appointed on
18 November 1997
Resigned on
18 November 1997

Average house price in the postcode EC2A 4NP £2,008,000

JACKSON-STOPS, TIMOTHY WILLIAM ASHWORTH

Correspondence address
WOOD BURCOTE COURT, WOOD BURCOTE, TOWCESTER, NORTHAMPTONSHIRE, NN12 6JP
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
18 November 1997
Resigned on
28 September 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

NEWTON, HILARY PAUL

Correspondence address
446 UPPER RICHMOND ROAD, LONDON, SW15 5RQ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
18 November 1997
Resigned on
22 January 2008
Nationality
BRITISH
Occupation
FINANCIAL PRODUCT MANAGER

Average house price in the postcode SW15 5RQ £1,028,000

ROSCROW, PETER DONALD

Correspondence address
1 FIRSBY ROAD, STAMFORD HILL, LONDON, N16 6PX
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
18 November 1997
Resigned on
14 December 2001
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode N16 6PX £1,087,000

DAVIS, WILLIAM EDWARD

Correspondence address
BEECHCROFT, WIELD ROAD, MEDSTEAD ALTON, HAMPSHIRE, GU34 5NH
Role RESIGNED
Secretary
Appointed on
18 November 1997
Resigned on
12 May 2000
Nationality
BRITISH

Average house price in the postcode GU34 5NH £1,592,000


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