API ASIA LIMITED
STOCKPORT INHOCO 836 LIMITED

Hellopages » Cheshire » Cheshire East » SK12 1ND

Company number 03639868
Status Active
Incorporation Date 29 September 1998
Company Type Private Limited Company
Address SECOND AVENUE, POYNTON INDUSTRIAL EST POYNTON, STOCKPORT, CHESHIRE, SK12 1ND
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Appointment of Robert Hall as a director on 18 October 2016; Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. The most likely internet sites of API ASIA LIMITED are www.apiasia.co.uk, and www.api-asia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Burnage Rail Station is 6.9 miles; to Belle Vue Rail Station is 9 miles; to Fairfield Rail Station is 9.3 miles; to Guide Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Api Asia Limited is a Private Limited Company. The company registration number is 03639868. Api Asia Limited has been working since 29 September 1998. The present status of the company is Active. The registered address of Api Asia Limited is Second Avenue Poynton Industrial Est Poynton Stockport Cheshire Sk12 1nd. . CHADWICK, Claire is a Secretary of the company. CHAPMAN, Peter is a Director of the company. HALL, Robert is a Director of the company. KIRIAKOPOULOS, Kostantinos Jim is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary BAKER, Wendy has been resigned. Secretary RICHARDS, Edward John has been resigned. Director ASHLEY, Derek has been resigned. Director BAKER, Wendy has been resigned. Director HOLT, Dennis James has been resigned. Director PLANT, Simon Paul has been resigned. Director ROBERTSON, Andrew has been resigned. Director SMITH, Christopher Ian Charles has been resigned. Director SMITH, Michael John has been resigned. Director STANSBY, Jonathan has been resigned. Director TURNER, Andrew has been resigned. Director WALTON, David Andrew has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CHADWICK, Claire
Appointed Date: 31 October 2013

Director
CHAPMAN, Peter
Appointed Date: 01 February 2014
65 years old

Director
HALL, Robert
Appointed Date: 18 October 2016
54 years old

Director
KIRIAKOPOULOS, Kostantinos Jim
Appointed Date: 21 September 2015
55 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 25 November 1998
Appointed Date: 29 September 1998

Secretary
BAKER, Wendy
Resigned: 31 October 2013
Appointed Date: 05 October 2011

Secretary
RICHARDS, Edward John
Resigned: 30 April 2008
Appointed Date: 25 November 1998

Director
ASHLEY, Derek
Resigned: 27 May 2004
Appointed Date: 08 February 2001
65 years old

Director
BAKER, Wendy
Resigned: 31 October 2013
Appointed Date: 05 October 2011
57 years old

Director
HOLT, Dennis James
Resigned: 03 December 2001
Appointed Date: 25 November 1998
81 years old

Director
PLANT, Simon Paul
Resigned: 30 April 2008
Appointed Date: 08 September 2004
56 years old

Director
ROBERTSON, Andrew
Resigned: 20 March 2008
Appointed Date: 15 May 2007
67 years old

Director
SMITH, Christopher Ian Charles
Resigned: 12 December 2014
Appointed Date: 05 October 2011
60 years old

Director
SMITH, Michael John
Resigned: 11 July 2000
Appointed Date: 25 November 1998
79 years old

Director
STANSBY, Jonathan
Resigned: 01 February 2014
Appointed Date: 05 October 2011
69 years old

Director
TURNER, Andrew
Resigned: 14 September 2015
Appointed Date: 09 November 2007
62 years old

Director
WALTON, David Andrew
Resigned: 18 September 2007
Appointed Date: 03 December 2001
59 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 25 November 1998
Appointed Date: 29 September 1998

Persons With Significant Control

Api Foils Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Api Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

API ASIA LIMITED Events

17 Feb 2017
Confirmation statement made on 2 February 2017 with updates
26 Oct 2016
Appointment of Robert Hall as a director on 18 October 2016
21 Sep 2016
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
21 Sep 2016
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 91 more events
10 Dec 1998
Secretary resigned
10 Dec 1998
New director appointed
02 Dec 1998
Company name changed inhoco 836 LIMITED\certificate issued on 02/12/98
01 Dec 1998
Registered office changed on 01/12/98 from: 100 barbirolli square manchester M2 3AB
29 Sep 1998
Incorporation

API ASIA LIMITED Charges

10 October 2006
Deed of accession to a debneture dated 29 january 2003
Delivered: 13 October 2006
Status: Satisfied on 4 December 2013
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Beneficiaries (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…