APEX CONSTRUCTION AND DEVELOPMENTS LIMITED
TARPORLEY

Hellopages » Cheshire » Cheshire West and Chester » CW6 9DL

Company number 07072558
Status Active
Incorporation Date 11 November 2009
Company Type Private Limited Company
Address 5 PORTAL BUSINESS PARK, EATON LANE, TARPORLEY, CHESHIRE, CW6 9DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Change of share class name or designation; Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Appointment of Dr Graham Andrew Leslie as a director on 14 March 2017. The most likely internet sites of APEX CONSTRUCTION AND DEVELOPMENTS LIMITED are www.apexconstructionanddevelopments.co.uk, and www.apex-construction-and-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Apex Construction and Developments Limited is a Private Limited Company. The company registration number is 07072558. Apex Construction and Developments Limited has been working since 11 November 2009. The present status of the company is Active. The registered address of Apex Construction and Developments Limited is 5 Portal Business Park Eaton Lane Tarporley Cheshire Cw6 9dl. . HIGGINSON, Stephen is a Director of the company. LESLIE, Alexander Ronald Hugh is a Director of the company. LESLIE, Emma Louise is a Director of the company. LESLIE, Graham Andrew, Dr is a Director of the company. The company operates in "Development of building projects".


Current Directors

Director
HIGGINSON, Stephen
Appointed Date: 20 March 2013
53 years old

Director
LESLIE, Alexander Ronald Hugh
Appointed Date: 11 November 2009
39 years old

Director
LESLIE, Emma Louise
Appointed Date: 20 March 2013
40 years old

Director
LESLIE, Graham Andrew, Dr
Appointed Date: 14 March 2017
79 years old

Persons With Significant Control

Mr Alexander Lelsie
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – 75% or more

APEX CONSTRUCTION AND DEVELOPMENTS LIMITED Events

25 Apr 2017
Change of share class name or designation
13 Apr 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

13 Apr 2017
Appointment of Dr Graham Andrew Leslie as a director on 14 March 2017
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 11 November 2016 with updates
...
... and 37 more events
15 Aug 2011
Total exemption small company accounts made up to 31 March 2011
28 Jul 2011
Particulars of a mortgage or charge / charge no: 1
02 Feb 2011
Current accounting period extended from 30 November 2010 to 31 March 2011
14 Jan 2011
Annual return made up to 11 November 2010 with full list of shareholders
11 Nov 2009
Incorporation

APEX CONSTRUCTION AND DEVELOPMENTS LIMITED Charges

25 April 2016
Charge code 0707 2558 0010
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Graham Andrew Leslie, Alexander Ronald Hugh Leslie and a J Bell Trustees Limited as Trustees of Galpharm International Limited Executive Pension Scheme
Description: Land at eaton lane, eaton, tarporley, cheshire, CW6 9AG…
6 August 2015
Charge code 0707 2558 0009
Delivered: 8 August 2015
Status: Outstanding
Persons entitled: Galpharm International Limited Executive Pension Scheme
Description: Land on the north east side of hillcrest, holme street…
6 October 2014
Charge code 0707 2558 0008
Delivered: 9 October 2014
Status: Satisfied on 7 May 2016
Persons entitled: Galpharm International Limited Executive Pension Scheme
Description: Embryo transfer unit tilstone fearnall tarporley cheshire.
26 June 2014
Charge code 0707 2558 0007
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Galpharm International Limited Executive Pension Scheme
Description: Land at the north east side of hill crest, holme street…
10 December 2013
Charge code 0707 2558 0006
Delivered: 12 December 2013
Status: Satisfied on 31 July 2015
Persons entitled: Galpharm International Limited Executive Pension Scheme
Description: Land adjoining 4 bowmere road tarporley cheshire.
30 October 2013
Charge code 0707 2558 0005
Delivered: 7 November 2013
Status: Satisfied on 30 July 2015
Persons entitled: Galpharm International Limited Executive Pensions Scheme
Description: Tarporley embryo transfer unit tilstone fearnall tarporley.
5 September 2013
Charge code 0707 2558 0004
Delivered: 7 September 2013
Status: Satisfied on 7 December 2013
Persons entitled: Galpharm International Limited Executive Pension Scheme
Description: Land at 22 fieldway chester.
12 July 2012
Legal charge
Delivered: 14 July 2012
Status: Satisfied on 12 December 2014
Persons entitled: Galpharm International Limited Executive Pension Scheme
Description: Land to the west of 2 high street tarvin chester…
3 October 2011
Legal charge
Delivered: 4 October 2011
Status: Satisfied on 12 December 2014
Persons entitled: Galpharm International Limited Executive Pension Scheme
Description: Land to west of 2 high street tarvin chester t/no CH601458…
18 July 2011
Legal charge
Delivered: 28 July 2011
Status: Satisfied on 4 October 2011
Persons entitled: Galpharm International Limited Executive Pension Scheme
Description: Land to west of 2 high street, tarvin, chester t/no…