APC CARDIOVASCULAR LIMITED
HARTFORD

Hellopages » Cheshire » Cheshire West and Chester » CW8 1PF

Company number 02423606
Status Active
Incorporation Date 18 September 1989
Company Type Private Limited Company
Address WHITEHALL BUSINESS CENTRE, 75 SCHOOL LANE, HARTFORD, CHESHIRE, ENGLAND, CW8 1PF
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2015; Registered office address changed from Unit 2a Swordfish Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW United Kingdom to Whitehall Business Centre 75 School Lane Hartford Cheshire CW8 1PF on 7 November 2016; Registered office address changed from 45 Kensington Road Southport Merseyside PR9 0RT to Unit 2a Swordfish Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 24 October 2016. The most likely internet sites of APC CARDIOVASCULAR LIMITED are www.apccardiovascular.co.uk, and www.apc-cardiovascular.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Apc Cardiovascular Limited is a Private Limited Company. The company registration number is 02423606. Apc Cardiovascular Limited has been working since 18 September 1989. The present status of the company is Active. The registered address of Apc Cardiovascular Limited is Whitehall Business Centre 75 School Lane Hartford Cheshire England Cw8 1pf. . LAW-LYONS, Amanda Jayne is a Director of the company. LAW-LYONS, Stephen Alan is a Director of the company. Secretary EBDEN, Derrick has been resigned. Director EBDEN, Derrick has been resigned. Director EBDEN, Sylvia Anne has been resigned. Director LUPER, Robin Duncan has been resigned. Director TILLEY, Nigel Gordon has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Director
LAW-LYONS, Amanda Jayne
Appointed Date: 31 March 2013
61 years old

Director
LAW-LYONS, Stephen Alan
Appointed Date: 06 January 2012
57 years old

Resigned Directors

Secretary
EBDEN, Derrick
Resigned: 06 January 2012
Appointed Date: 17 September 1992

Director
EBDEN, Derrick
Resigned: 06 January 2012
75 years old

Director
EBDEN, Sylvia Anne
Resigned: 06 January 2012
Appointed Date: 01 February 1994
72 years old

Director
LUPER, Robin Duncan
Resigned: 01 January 1994
71 years old

Director
TILLEY, Nigel Gordon
Resigned: 01 September 1993
67 years old

Persons With Significant Control

Mrs Amanda Jayne Law-Lyons
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Alan Law-Lyons
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APC CARDIOVASCULAR LIMITED Events

09 Nov 2016
Amended total exemption small company accounts made up to 31 December 2015
07 Nov 2016
Registered office address changed from Unit 2a Swordfish Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW United Kingdom to Whitehall Business Centre 75 School Lane Hartford Cheshire CW8 1PF on 7 November 2016
24 Oct 2016
Registered office address changed from 45 Kensington Road Southport Merseyside PR9 0RT to Unit 2a Swordfish Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 24 October 2016
20 Sep 2016
Confirmation statement made on 11 September 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 75 more events
20 Feb 1990
Accounting reference date notified as 31/12

03 Oct 1989
Director resigned;new director appointed

03 Oct 1989
Secretary resigned;new secretary appointed

03 Oct 1989
Director resigned;new director appointed

18 Sep 1989
Incorporation

APC CARDIOVASCULAR LIMITED Charges

15 January 2016
Charge code 0242 3606 0004
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of whitehall business centre, 75 school lane…
6 January 2012
Debenture
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
4 January 2012
Charge of deposit
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £40,000 and all amounts in the future…
5 January 1995
Mortgage debenture
Delivered: 11 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…