APSU IT LIMITED
LONDON APEX COMPUTER HOLDINGS LIMITED

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 05481272
Status Active
Incorporation Date 15 June 2005
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9BQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registration of charge 054812720004, created on 24 February 2017; Registered office address changed from Apsu House the Mallards South Cerney Cirencester Gloucestershire GL7 5TQ to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 22 February 2017; Appointment of Miss Michele Jane Brookes as a secretary on 22 February 2017. The most likely internet sites of APSU IT LIMITED are www.apsuit.co.uk, and www.apsu-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apsu It Limited is a Private Limited Company. The company registration number is 05481272. Apsu It Limited has been working since 15 June 2005. The present status of the company is Active. The registered address of Apsu It Limited is Lynton House 7 12 Tavistock Square London England Wc1h 9bq. . BROOKES, Michele Jane is a Secretary of the company. BURKE, Gerard John is a Director of the company. LEWIS, Kevin is a Director of the company. WATKINS, Alan Arthur is a Director of the company. Secretary BULLEY, Duncan has been resigned. Secretary BURKE, Gerard has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BUIST, Simon Humphrey has been resigned. Director BULLEY, Duncan has been resigned. Director BULLEY, Stuart has been resigned. Director DOWSON, Michael has been resigned. Director ELLIS, David Stephen has been resigned. Director KING, Nicholas Paul has been resigned. Director MORRIS, Stephen Philip has been resigned. Director ROBINSON, Deborah has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BROOKES, Michele Jane
Appointed Date: 22 February 2017

Director
BURKE, Gerard John
Appointed Date: 23 March 2015
63 years old

Director
LEWIS, Kevin
Appointed Date: 22 November 2016
69 years old

Director
WATKINS, Alan Arthur
Appointed Date: 22 November 2016
70 years old

Resigned Directors

Secretary
BULLEY, Duncan
Resigned: 06 June 2013
Appointed Date: 01 July 2005

Secretary
BURKE, Gerard
Resigned: 22 February 2017
Appointed Date: 06 June 2013

Nominee Secretary
OVALSEC LIMITED
Resigned: 01 July 2005
Appointed Date: 15 June 2005

Director
BUIST, Simon Humphrey
Resigned: 12 December 2007
Appointed Date: 01 July 2005
65 years old

Director
BULLEY, Duncan
Resigned: 01 July 2011
Appointed Date: 01 July 2005
58 years old

Director
BULLEY, Stuart
Resigned: 01 July 2011
Appointed Date: 01 July 2005
56 years old

Director
DOWSON, Michael
Resigned: 01 July 2011
Appointed Date: 01 July 2005
62 years old

Director
ELLIS, David Stephen
Resigned: 31 March 2014
Appointed Date: 01 July 2011
63 years old

Director
KING, Nicholas Paul
Resigned: 01 July 2011
Appointed Date: 15 June 2005
63 years old

Director
MORRIS, Stephen Philip
Resigned: 22 November 2016
Appointed Date: 01 July 2011
71 years old

Director
ROBINSON, Deborah
Resigned: 12 December 2007
Appointed Date: 01 July 2005
70 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 15 June 2005
Appointed Date: 15 June 2005

APSU IT LIMITED Events

02 Mar 2017
Registration of charge 054812720004, created on 24 February 2017
22 Feb 2017
Registered office address changed from Apsu House the Mallards South Cerney Cirencester Gloucestershire GL7 5TQ to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 22 February 2017
22 Feb 2017
Appointment of Miss Michele Jane Brookes as a secretary on 22 February 2017
22 Feb 2017
Termination of appointment of Gerard Burke as a secretary on 22 February 2017
20 Feb 2017
Termination of appointment of Stephen Philip Morris as a director on 22 November 2016
...
... and 70 more events
12 Jul 2005
New secretary appointed;new director appointed
06 Jul 2005
Particulars of mortgage/charge
04 Jul 2005
Accounting reference date shortened from 30/06/06 to 31/05/06
04 Jul 2005
New director appointed
15 Jun 2005
Incorporation

APSU IT LIMITED Charges

24 February 2017
Charge code 0548 1272 0004
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
5 April 2016
Charge code 0548 1272 0003
Delivered: 5 April 2016
Status: Satisfied on 7 December 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 March 2016
Charge code 0548 1272 0002
Delivered: 29 March 2016
Status: Satisfied on 7 December 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 July 2005
All assets debenture
Delivered: 6 July 2005
Status: Satisfied on 18 November 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…