APEX HOLDINGS UK LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA14 4DT

Company number 06131084
Status Active
Incorporation Date 28 February 2007
Company Type Private Limited Company
Address VICTORIA HOUSE, 12 HATHERLEY ROAD, SIDCUP, KENT, DA14 4DT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 300 . The most likely internet sites of APEX HOLDINGS UK LIMITED are www.apexholdingsuk.co.uk, and www.apex-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Bickley Rail Station is 3.2 miles; to Beckenham Hill Rail Station is 5.2 miles; to Barking Rail Station is 7.9 miles; to Bat & Ball Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apex Holdings Uk Limited is a Private Limited Company. The company registration number is 06131084. Apex Holdings Uk Limited has been working since 28 February 2007. The present status of the company is Active. The registered address of Apex Holdings Uk Limited is Victoria House 12 Hatherley Road Sidcup Kent Da14 4dt. . HAINES, Stephen Michael is a Secretary of the company. POVEY LITTLE SECRETARIES LIMITED is a Secretary of the company. HAINES, Stephen Michael is a Director of the company. MIDGLEY, Kai Peter is a Director of the company. SILK, John Harold is a Director of the company. Secretary GERAGHTY, Sean Andrew has been resigned. Secretary LOWE, Paul has been resigned. Secretary MIDGLEY, Kai Peter has been resigned. Secretary STL SECRETARIES LTD has been resigned. Director CANNINGS, Ian has been resigned. Director COX, Andrew John has been resigned. Director GERAGHTY, Sean Andrew has been resigned. Director LANE, Richard Ernest has been resigned. Director STL DIRECTORS LTD has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HAINES, Stephen Michael
Appointed Date: 31 March 2011

Secretary
POVEY LITTLE SECRETARIES LIMITED
Appointed Date: 17 August 2011

Director
HAINES, Stephen Michael
Appointed Date: 01 April 2016
55 years old

Director
MIDGLEY, Kai Peter
Appointed Date: 28 February 2007
64 years old

Director
SILK, John Harold
Appointed Date: 01 March 2016
66 years old

Resigned Directors

Secretary
GERAGHTY, Sean Andrew
Resigned: 31 March 2011
Appointed Date: 05 November 2009

Secretary
LOWE, Paul
Resigned: 05 November 2009
Appointed Date: 02 January 2008

Secretary
MIDGLEY, Kai Peter
Resigned: 02 January 2008
Appointed Date: 28 February 2007

Secretary
STL SECRETARIES LTD
Resigned: 28 February 2007
Appointed Date: 28 February 2007

Director
CANNINGS, Ian
Resigned: 11 January 2010
Appointed Date: 28 February 2007
61 years old

Director
COX, Andrew John
Resigned: 07 January 2011
Appointed Date: 22 February 2010
66 years old

Director
GERAGHTY, Sean Andrew
Resigned: 31 March 2011
Appointed Date: 02 January 2008
72 years old

Director
LANE, Richard Ernest
Resigned: 31 July 2009
Appointed Date: 28 February 2007
82 years old

Director
STL DIRECTORS LTD
Resigned: 28 February 2007
Appointed Date: 28 February 2007

Persons With Significant Control

Mr Stephen Michael Haines
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

APEX HOLDINGS UK LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 300

13 Apr 2016
Appointment of Mr Stephen Michael Haines as a director on 1 April 2016
13 Apr 2016
Appointment of Mr John Harold Silk as a director on 1 March 2016
...
... and 56 more events
14 Apr 2007
New director appointed
14 Apr 2007
New secretary appointed;new director appointed
14 Apr 2007
Secretary resigned
14 Apr 2007
Director resigned
28 Feb 2007
Incorporation

APEX HOLDINGS UK LIMITED Charges

8 October 2014
Charge code 0613 1084 0004
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 January 2013
Legal charge
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Kai Midgley
Description: Old mill bexley high street bexley t/no SGL685304 together…
27 April 2012
Legal charge
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h land at the old mill, bexley high street, bexley…
11 August 2008
Legal charge
Delivered: 13 August 2008
Status: Satisfied on 25 October 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a the old mill bexley high street bexley by…