APPLEVIEW VIDEO LIMITED

Address:
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

APPLEVIEW VIDEO LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02690879. The registration start date is February 25, 1992. The current status is Liquidation.

Company Overview

Company Number 02690879
Company Name APPLEVIEW VIDEO LIMITED
Registered Address Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1992-02-25
Account Category FULL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 31/03/2007
Accounts Last Update 31/05/2005
Returns Due Date 24/03/2008
Returns Last Update 25/02/2007
Mortgage Charges 3
Mortgage Outstanding 2
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
9234 Other entertainment activities

Office Location

Address PEARL ASSURANCE HOUSE
319 BALLARDS LANE
Post Town LONDON
Post Code N12 8LY

Companies with the same location

Entity Name Office Address
04198183 LIMITED Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
TEMPORARY HOLDCO LIMITED Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
POWERKID GROUP LIMITED Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
CHARLES ROC FLOORING LIMITED Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
ITALIAN REVOLUTION LTD Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
HUDDERSFIELD & ROW LIMITED Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
S JONAS SOLUTIONS LIMITED Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
TFSN GLOBAL LTD Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
MAGIC UNIVERSAL LTD Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
B & F ASSETS LTD Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCALPINE, Hamish Director () 60 Welbeck Street, London, W1G 9BH December 1954 /
29 August 2001
British /
Company Director
DE CASTO, Aurelia Secretary (Resigned) 87c Railton Road, London, SE24 0LR /
12 February 1999
/
MAHON, Kate Frances Secretary (Resigned) 41a De Laune Street, Kennington, London, SE17 3UR /
7 December 1995
/
OSBORN, Anthony Kent Secretary (Resigned) 52a Fairholme Road, London, W14 9JY /
/
DE CASTO, Aurelia Director (Resigned) 87c Railton Road, London, SE24 0LR May 1966 /
29 August 2001
Italian /
Company Secretary
HARDMAN, Jessica Rose Director (Resigned) 13c Peabody Estate, Camberwell Green, London, SE5 7BG June 1968 /
1 April 1993
British /
Company Director
MAHON, Kate Frances Director (Resigned) 41a De Laune Street, Kennington, London, SE17 3UR January 1965 /
7 December 1995
British /
Company Director
MCALPINE, Hamish Director (Resigned) Metro Tartan House, 79 Wardour Street, London, W1V 3TH December 1954 /
British /
Company Director
MCCABE, Martin Paul Steven Director (Resigned) 26a Iverson Road, West Hampstead, London, NW6 2HE July 1963 /
1 April 1993
Irish /
Company Director
NICHOLLS, Karen Jean Director (Resigned) 1426 Harridge Drive, Beverly Hills, California 90210, Usa December 1974 /
28 March 1996
British /
Company Director

Competitor

Search similar business entities

Post Town LONDON
Post Code N12 8LY
SIC Code 9234 - Other entertainment activities

Improve Information

Please provide details on APPLEVIEW VIDEO LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches