APOLLO SERVICES (UK) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB21 0GQ
Company number SC144519
Status Liquidation
Incorporation Date 21 May 1993
Company Type Private Limited Company
Address KIRKHILL ROAD KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, SCOTLAND, AB21 0GQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Termination of appointment of John Dominic Upton as a director on 10 February 2017; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-16 ; Statement of capital following an allotment of shares on 2 October 1997 GBP 1 . The most likely internet sites of APOLLO SERVICES (UK) LIMITED are www.apolloservicesuk.co.uk, and www.apollo-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Aberdeen Rail Station is 6.1 miles; to Portlethen Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apollo Services Uk Limited is a Private Limited Company. The company registration number is SC144519. Apollo Services Uk Limited has been working since 21 May 1993. The present status of the company is Liquidation. The registered address of Apollo Services Uk Limited is Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen Scotland Ab21 0gq. . DUNLOP, Lorraine Amanda is a Secretary of the company. RASMUSON, Michael Allan is a Director of the company. Secretary KLASSEN, Jenni Therese has been resigned. Secretary SHEILS, Dominic Ciaran has been resigned. Secretary SINCLAIR, Gavin has been resigned. Secretary STOKES, Paul Bryan has been resigned. Secretary WRIGHT, Dawn Kyrenia Claudette has been resigned. Secretary ESSLEMONT & CAMERON has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Director ASQUITH, Christopher has been resigned. Director AUSTIN, Alan Tracy has been resigned. Director BERGER, Ronald Joseph has been resigned. Director LICHTE, Rudiger has been resigned. Director MARSHALL, David Stephen has been resigned. Director MAYS, Elaine Doris has been resigned. Director ONABOLU, Oluwole has been resigned. Director REDDOCH, Chiquita Jacalyn has been resigned. Director REDDOCH, Jeffrey Alan has been resigned. Director REEKIE, George has been resigned. Director REEKIE, George has been resigned. Director STRACHAN, Leslie Hewitt has been resigned. Director UPTON, John Dominic has been resigned. Director WOOLLEY, Peter John has been resigned. Director WOOLLEY, Peter John has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DUNLOP, Lorraine Amanda
Appointed Date: 11 August 2016

Director
RASMUSON, Michael Allan
Appointed Date: 11 April 2014
54 years old

Resigned Directors

Secretary
KLASSEN, Jenni Therese
Resigned: 11 August 2016
Appointed Date: 01 July 2014

Secretary
SHEILS, Dominic Ciaran
Resigned: 02 April 2007
Appointed Date: 29 November 2005

Secretary
SINCLAIR, Gavin
Resigned: 18 July 2003
Appointed Date: 14 February 2002

Secretary
STOKES, Paul Bryan
Resigned: 01 July 2014
Appointed Date: 02 April 2007

Secretary
WRIGHT, Dawn Kyrenia Claudette
Resigned: 29 November 2005
Appointed Date: 18 July 2003

Secretary
ESSLEMONT & CAMERON
Resigned: 02 December 1996
Appointed Date: 21 June 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 June 1993
Appointed Date: 21 May 1993

Secretary
PAULL & WILLIAMSONS
Resigned: 14 February 2002
Appointed Date: 02 December 1996

Director
ASQUITH, Christopher
Resigned: 26 April 2016
Appointed Date: 14 July 2008
70 years old

Director
AUSTIN, Alan Tracy
Resigned: 14 September 2005
Appointed Date: 01 July 2002
73 years old

Director
BERGER, Ronald Joseph
Resigned: 02 November 2004
Appointed Date: 12 November 2003
71 years old

Director
LICHTE, Rudiger
Resigned: 14 July 2008
Appointed Date: 02 November 2004
65 years old

Director
MARSHALL, David Stephen
Resigned: 14 February 2003
Appointed Date: 01 July 2002
67 years old

Director
MAYS, Elaine Doris
Resigned: 17 July 2012
Appointed Date: 29 October 2010
56 years old

Director
ONABOLU, Oluwole
Resigned: 11 April 2014
Appointed Date: 17 July 2012
50 years old

Director
REDDOCH, Chiquita Jacalyn
Resigned: 14 February 2002
Appointed Date: 21 June 1993
72 years old

Director
REDDOCH, Jeffrey Alan
Resigned: 14 February 2002
Appointed Date: 21 June 1993
72 years old

Director
REEKIE, George
Resigned: 03 October 2003
Appointed Date: 14 February 2003
73 years old

Director
REEKIE, George
Resigned: 01 July 2002
Appointed Date: 14 February 2002
73 years old

Director
STRACHAN, Leslie Hewitt
Resigned: 29 October 2010
Appointed Date: 14 September 2005
74 years old

Director
UPTON, John Dominic
Resigned: 10 February 2017
Appointed Date: 26 April 2016
55 years old

Director
WOOLLEY, Peter John
Resigned: 30 June 2003
Appointed Date: 14 February 2003
77 years old

Director
WOOLLEY, Peter John
Resigned: 01 July 2002
Appointed Date: 14 February 2002
77 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 21 June 1993
Appointed Date: 21 May 1993

APOLLO SERVICES (UK) LIMITED Events

16 Feb 2017
Termination of appointment of John Dominic Upton as a director on 10 February 2017
21 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16

20 Dec 2016
Statement of capital following an allotment of shares on 2 October 1997
  • GBP 1

07 Dec 2016
Statement by Directors
07 Dec 2016
Statement of capital on 7 December 2016
  • GBP 1

...
... and 111 more events
16 Jul 1993
Memorandum and Articles of Association

16 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Jul 1993
Company name changed expectreason LIMITED\certificate issued on 02/07/93

28 Jun 1993
Secretary resigned;new secretary appointed

21 May 1993
Incorporation