ABSOLUTE ASSIGNED POLICIES LIMITED - STANMORE
Company Profile | Company Filings |
Overview
ABSOLUTE ASSIGNED POLICIES LIMITED is a Private Limited Company from STANMORE ENGLAND and has the status: Active.
ABSOLUTE ASSIGNED POLICIES LIMITED was incorporated 55 years ago on 24/09/1968 and has the registered number: 00939239. The accounts status is SMALL and accounts are next due on 31/12/2023.
ABSOLUTE ASSIGNED POLICIES LIMITED was incorporated 55 years ago on 24/09/1968 and has the registered number: 00939239. The accounts status is SMALL and accounts are next due on 31/12/2023.
ABSOLUTE ASSIGNED POLICIES LIMITED - STANMORE
This company is listed in the following categories:
64205 - Activities of financial services holding companies
64205 - Activities of financial services holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
STANMORE BUSINESS AND INNOVATION CENTRE STANMORE PLACE
STANMORE
MIDDLESEX
HA7 1BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2024 | 14/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS KATHERINE SPITERI | Secretary | 2009-11-19 | CURRENT | ||
MISS KATHERINE ANN SPITERI | Jul 1972 | British | Director | 2011-05-11 | CURRENT |
MR ROBERT ELIOT EZEKIEL | Jan 1979 | British | Director | 2013-12-31 | CURRENT |
MISS KATHERINE ANN SPITERI | Jul 1972 | British | Director | 2010-10-27 UNTIL 2010-10-27 | RESIGNED |
MR ARNIE IVERSEN | Nov 1947 | British | Director | 2007-06-29 UNTIL 2013-12-31 | RESIGNED |
JEFFREY LIONEL ROSENBAUM | Mar 1940 | British | Director | RESIGNED | |
TERESA ROSENBAUM | Apr 1914 | British | Director | RESIGNED | |
RICHARD ALAN ROSS | Oct 1942 | British | Director | RESIGNED | |
MRS DOREEN PAULINE ELIZABETH RICHARDS | May 1948 | British | Director | 2015-10-21 UNTIL 2020-09-24 | RESIGNED |
MR CHRISTOPHER MICHAEL RADFORD | Oct 1958 | British | Director | 2009-03-19 UNTIL 2010-11-11 | RESIGNED |
MR CLIVE GRAHAM PARKINSON | Aug 1954 | British | Director | 2008-04-02 UNTIL 2008-10-31 | RESIGNED |
MR BRAD SCOTT HUNTINGTON | Mar 1959 | Canadian | Director | 2015-10-21 UNTIL 2020-09-24 | RESIGNED |
LEE RICHARD JOSEPH PORTNOI | Oct 1959 | British | Director | 1992-11-25 UNTIL 2007-06-22 | RESIGNED |
MR SIMON DAVID GOLDSMITH | Jun 1960 | British | Director | 2007-06-22 UNTIL 2009-07-17 | RESIGNED |
MR DANIEL TERENCE FARROW | Feb 1971 | British | Director | 2007-07-13 UNTIL 2008-04-02 | RESIGNED |
MR MICHAEL WALLACE BURT | Jan 1975 | British | Director | 2010-10-27 UNTIL 2010-10-27 | RESIGNED |
MR DAVID RAPHAEL ARNOLD | Mar 1969 | British | Director | 2002-01-07 UNTIL 2007-06-22 | RESIGNED |
ROBERT MICHAEL ABBEY | Jun 1948 | British | Director | 2003-02-13 UNTIL 2008-04-17 | RESIGNED |
MR JOHN CALDICOTT WILLIAMS | Apr 1958 | British | Director | 2015-10-21 UNTIL 2020-09-24 | RESIGNED |
TIS GROUP LTD | Corporate Secretary | 2003-02-13 UNTIL 2009-07-17 | RESIGNED | ||
S & R MANAGEMENT LIMITED | Corporate Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
T.I.S. Group Investments Limited | 2020-09-24 | Stanmore Middlesex | Ownership of shares 75 to 100 percent | |
Miss Katherine Ann Spiteri | 2020-09-24 | 7/1972 | Stanmore Middlesex |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Trebuchet Investments (Uk) Limited | 2016-12-31 - 2020-09-24 | Stafford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Brad Scott Huntington | 2016-05-05 - 2020-09-24 | 3/1959 | Stanmore Middlesex |
Ownership of shares 50 to 75 percent as firm Voting rights 50 to 75 percent as firm |
Mr John Caldicott Williams | 2016-05-05 - 2020-09-24 | 4/1958 | Stanmore Middlesex |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm |
Trebuchet Group Holdings Limited | 2016-05-05 - 2020-09-24 | Hamilton Hm11 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Trebuchet Investments Limited | 2016-05-05 - 2016-12-31 | Hamilton Hm11 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |