APEX IMAGING AND TECHNOLOGY LTD
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG25 2PL

Company number 06810280
Status Active
Incorporation Date 4 February 2009
Company Type Private Limited Company
Address 2-3 STABLE COURT HERRIARD PARK, HERRIARD, BASINGSTOKE, HAMPSHIRE, RG25 2PL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2 . The most likely internet sites of APEX IMAGING AND TECHNOLOGY LTD are www.apeximagingandtechnology.co.uk, and www.apex-imaging-and-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Alton Rail Station is 5.4 miles; to Hook Rail Station is 6.1 miles; to Winchfield Rail Station is 8 miles; to Bramley (Hants) Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apex Imaging and Technology Ltd is a Private Limited Company. The company registration number is 06810280. Apex Imaging and Technology Ltd has been working since 04 February 2009. The present status of the company is Active. The registered address of Apex Imaging and Technology Ltd is 2 3 Stable Court Herriard Park Herriard Basingstoke Hampshire Rg25 2pl. . GOLDEN, Maria Elizabeth is a Secretary of the company. GOLDEN, Andrew Reginald is a Director of the company. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director GILBURT, Lee Christopher has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
GOLDEN, Maria Elizabeth
Appointed Date: 01 March 2013

Director
GOLDEN, Andrew Reginald
Appointed Date: 04 February 2009
63 years old

Resigned Directors

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 04 February 2009
Appointed Date: 04 February 2009

Director
GILBURT, Lee Christopher
Resigned: 04 February 2009
Appointed Date: 04 February 2009
51 years old

Persons With Significant Control

Mr Andrew Reginald Golden
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APEX IMAGING AND TECHNOLOGY LTD Events

16 Feb 2017
Confirmation statement made on 4 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2

...
... and 16 more events
11 Feb 2009
Registered office changed on 11/02/2009 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
11 Feb 2009
Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution

11 Feb 2009
Appointment terminated director lee gilburt
11 Feb 2009
Appointment terminated secretary ocs corporate secretaries LIMITED
04 Feb 2009
Incorporation