APPLE PANELS LIMITED
CHRISTCHURCH

Hellopages » Dorset » Christchurch » BH23 6NW

Company number 03937246
Status Active
Incorporation Date 1 March 2000
Company Type Private Limited Company
Address UNIT 397 UNIT 397 AVIATION BUSINESS PARK, BOURNEMOUTH INTERNATIONAL AIRPORT, CHRISTCHURCH, DORSET, ENGLAND, BH23 6NW
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 March 2016; Secretary's details changed for Miss Natalie Sara Knights on 19 May 2016. The most likely internet sites of APPLE PANELS LIMITED are www.applepanels.co.uk, and www.apple-panels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Bournemouth Rail Station is 4 miles; to Christchurch Rail Station is 4.3 miles; to Branksome Rail Station is 5 miles; to Poole Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apple Panels Limited is a Private Limited Company. The company registration number is 03937246. Apple Panels Limited has been working since 01 March 2000. The present status of the company is Active. The registered address of Apple Panels Limited is Unit 397 Unit 397 Aviation Business Park Bournemouth International Airport Christchurch Dorset England Bh23 6nw. . KNIGHTS, Natalie Sara is a Secretary of the company. HILL, Scott David is a Director of the company. Secretary ARNELL, Lee Spencer has been resigned. Secretary MACKAY, William James has been resigned. Secretary SHEFFIELD, Irene Marie has been resigned. Director ARNELL, Lee Spencer has been resigned. Director MACKAY, William James has been resigned. Director THOMPSON, Simon Patrick Peter has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
KNIGHTS, Natalie Sara
Appointed Date: 02 September 2015

Director
HILL, Scott David
Appointed Date: 22 June 2005
65 years old

Resigned Directors

Secretary
ARNELL, Lee Spencer
Resigned: 22 June 2005
Appointed Date: 01 March 2000

Secretary
MACKAY, William James
Resigned: 02 September 2015
Appointed Date: 01 August 2007

Secretary
SHEFFIELD, Irene Marie
Resigned: 01 August 2007
Appointed Date: 22 June 2005

Director
ARNELL, Lee Spencer
Resigned: 22 June 2005
Appointed Date: 01 March 2000
46 years old

Director
MACKAY, William James
Resigned: 02 September 2015
Appointed Date: 22 February 2001
60 years old

Director
THOMPSON, Simon Patrick Peter
Resigned: 22 February 2001
Appointed Date: 01 March 2000
58 years old

Persons With Significant Control

Apple Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APPLE PANELS LIMITED Events

13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
08 Aug 2016
Secretary's details changed for Miss Natalie Sara Knights on 19 May 2016
08 Aug 2016
Director's details changed for Mr Scott David Hill on 19 May 2016
18 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3

...
... and 50 more events
20 Mar 2001
New director appointed
13 Mar 2001
Return made up to 01/03/01; full list of members
06 Mar 2001
Director resigned
01 Aug 2000
Particulars of mortgage/charge
01 Mar 2000
Incorporation

APPLE PANELS LIMITED Charges

12 March 2007
Debenture
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: John Leonard Plested
Description: A sum equivalent to one quarter of the rent. See the…
4 May 2004
Legal charge
Delivered: 18 May 2004
Status: Satisfied on 3 February 2005
Persons entitled: Malcolm Larkin & Mary Elizabeth Larkin
Description: One thousand ordinary shares £1 shares.
10 January 2003
Debenture
Delivered: 21 January 2003
Status: Satisfied on 4 May 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 2000
Rent deposit deed
Delivered: 1 August 2000
Status: Outstanding
Persons entitled: Bournemouth International Airport Limited
Description: Rent deposit £9,000.