APW TECHNOLOGY LIMITED

Hellopages » City of London » City of London » EC4V 6JA
Company number 06222862
Status Active
Incorporation Date 23 April 2007
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1 . The most likely internet sites of APW TECHNOLOGY LIMITED are www.apwtechnology.co.uk, and www.apw-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apw Technology Limited is a Private Limited Company. The company registration number is 06222862. Apw Technology Limited has been working since 23 April 2007. The present status of the company is Active. The registered address of Apw Technology Limited is 100 New Bridge Street London Ec4v 6ja. . WYATT II, Frank Burkhead is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. SHANKLAND, Neil is a Director of the company. WYATT II, Frank Burkhead is a Director of the company. Secretary PLATT, Nicolas Scott has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director GRAHAM, Barry Dale has been resigned. Director PLATT, Nicolas Scott has been resigned. Director THOMPSON, Mark David has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WYATT II, Frank Burkhead
Appointed Date: 25 April 2007

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 25 April 2007

Director
SHANKLAND, Neil
Appointed Date: 25 May 2012
63 years old

Director
WYATT II, Frank Burkhead
Appointed Date: 25 April 2007
63 years old

Resigned Directors

Secretary
PLATT, Nicolas Scott
Resigned: 25 April 2007
Appointed Date: 23 April 2007

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 23 April 2007
Appointed Date: 23 April 2007

Director
GRAHAM, Barry Dale
Resigned: 25 May 2012
Appointed Date: 25 April 2007
73 years old

Director
PLATT, Nicolas Scott
Resigned: 25 April 2007
Appointed Date: 23 April 2007
64 years old

Director
THOMPSON, Mark David
Resigned: 25 April 2007
Appointed Date: 23 April 2007
68 years old

Director
PAILEX NOMINEES LIMITED
Resigned: 23 April 2007
Appointed Date: 23 April 2007

Persons With Significant Control

Commscope Holding Company, Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APW TECHNOLOGY LIMITED Events

12 Apr 2017
Confirmation statement made on 12 April 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Aug 2015
Director's details changed for Mr Neil Shankland on 1 July 2015
...
... and 28 more events
15 Jun 2007
Director resigned
15 Jun 2007
New secretary appointed
23 Apr 2007
Secretary resigned
23 Apr 2007
Director resigned
23 Apr 2007
Incorporation