APASEAL LIMITED
KIRKBY-IN-ASHFIELD

Hellopages » Nottinghamshire » Ashfield » NG17 9GU

Company number 01601877
Status Active
Incorporation Date 3 December 1981
Company Type Private Limited Company
Address UNIT 4A PARK LANE BUSINESS PARK, PARK LANE, KIRKBY-IN-ASHFIELD, NOTTINGHAMSHIRE, NG17 9GU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-04 GBP 10,000 . The most likely internet sites of APASEAL LIMITED are www.apaseal.co.uk, and www.apaseal.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. The distance to to Hucknall Rail Station is 4.8 miles; to Langley Mill Rail Station is 5.5 miles; to Mansfield Woodhouse Rail Station is 5.9 miles; to Bulwell Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apaseal Limited is a Private Limited Company. The company registration number is 01601877. Apaseal Limited has been working since 03 December 1981. The present status of the company is Active. The registered address of Apaseal Limited is Unit 4a Park Lane Business Park Park Lane Kirkby in Ashfield Nottinghamshire Ng17 9gu. . PARKINSON, Martin Paul is a Secretary of the company. FORMON, Jonathan Alan is a Director of the company. MCGUIRK, Julian Edward is a Director of the company. PARKINSON, Martin Paul is a Director of the company. QUINCEY, Adam is a Director of the company. STEWARD, Regina Christine is a Director of the company. Secretary LIDDICOAT, Michael John has been resigned. Secretary MCPEAKE, Adele has been resigned. Secretary RYAN, Anthony Laurence has been resigned. Secretary TURTON, Brian John has been resigned. Director CHEEK, Trevor Raymond has been resigned. Director CLARK, Craig Malcolm has been resigned. Director CLARK, David Martin has been resigned. Director KEITH, Alistair Graham has been resigned. Director LIDDICOAT, Michael John has been resigned. Director MCGUIRK, Barry James has been resigned. Director MCGUIRK, Helen has been resigned. Director MCPEAKE, Adele has been resigned. Director RYAN, Anthony Laurence has been resigned. Director SAINT, Martin has been resigned. Director SCOTT, Peter has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
PARKINSON, Martin Paul
Appointed Date: 15 August 2011

Director
FORMON, Jonathan Alan
Appointed Date: 02 December 2015
56 years old

Director
MCGUIRK, Julian Edward
Appointed Date: 28 April 2011
43 years old

Director
PARKINSON, Martin Paul
Appointed Date: 28 April 2011
47 years old

Director
QUINCEY, Adam
Appointed Date: 02 December 2015
55 years old

Director
STEWARD, Regina Christine
Appointed Date: 02 December 2015
81 years old

Resigned Directors

Secretary
LIDDICOAT, Michael John
Resigned: 10 November 1995

Secretary
MCPEAKE, Adele
Resigned: 15 August 2011
Appointed Date: 17 January 2005

Secretary
RYAN, Anthony Laurence
Resigned: 04 December 2003
Appointed Date: 10 November 1995

Secretary
TURTON, Brian John
Resigned: 14 January 2005
Appointed Date: 04 December 2003

Director
CHEEK, Trevor Raymond
Resigned: 02 December 2015
Appointed Date: 28 April 2011
78 years old

Director
CLARK, Craig Malcolm
Resigned: 04 August 2005
76 years old

Director
CLARK, David Martin
Resigned: 02 August 2005
107 years old

Director
KEITH, Alistair Graham
Resigned: 28 April 2011
77 years old

Director
LIDDICOAT, Michael John
Resigned: 10 November 1995
70 years old

Director
MCGUIRK, Barry James
Resigned: 20 June 2013
Appointed Date: 28 April 2011
80 years old

Director
MCGUIRK, Helen
Resigned: 02 December 2015
Appointed Date: 20 June 2013
81 years old

Director
MCPEAKE, Adele
Resigned: 15 August 2011
Appointed Date: 01 May 2007
56 years old

Director
RYAN, Anthony Laurence
Resigned: 27 July 2008
79 years old

Director
SAINT, Martin
Resigned: 10 September 2012
Appointed Date: 29 October 2008
60 years old

Director
SCOTT, Peter
Resigned: 28 April 2011
75 years old

Persons With Significant Control

Pang (2005) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APASEAL LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Accounts for a small company made up to 31 December 2015
04 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000

14 Dec 2015
Registered office address changed from Alpha 1 Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AX to Unit 4a Park Lane Business Park Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU on 14 December 2015
14 Dec 2015
Termination of appointment of Helen Mcguirk as a director on 2 December 2015
...
... and 102 more events
20 Nov 1986
Accounts for a medium company made up to 31 January 1986

20 Nov 1986
Annual return made up to 14/11/86

04 Feb 1982
Memorandum and Articles of Association
01 Feb 1982
Company name changed\certificate issued on 01/02/82
03 Dec 1981
Certificate of incorporation

APASEAL LIMITED Charges

17 June 2011
Debenture
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 April 2011
All assets debenture
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 June 1998
Mortgage debenture
Delivered: 26 June 1998
Status: Satisfied on 23 June 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 May 1995
Fixed charge
Delivered: 27 May 1995
Status: Satisfied on 15 July 1998
Persons entitled: Lloyds Bowmaker Limited
Description: First fixed charge over ;- 9X ab diecasting machines serial…
13 June 1989
Standard security reg in scotland 13.6.89.
Delivered: 28 June 1989
Status: Satisfied on 15 February 2003
Persons entitled: Motorway Tyres and Accessories Limited.
Description: Area of ground lying to the south west side of salamander…

Similar Companies

APASAV LIMITED APASEAL (NI) LIMITED APASEN APASPHERE LIMITED APASPRING COOLERS LTD APASSESSMENTS LIMITED APASSOC LTD