APEX DRIVE MANAGEMENT LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB
Company number 01612051
Status Active
Incorporation Date 8 February 1982
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Philip Llewelyn Wareham as a director on 8 January 2015; Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016. The most likely internet sites of APEX DRIVE MANAGEMENT LIMITED are www.apexdrivemanagement.co.uk, and www.apex-drive-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Apex Drive Management Limited is a Private Limited Company. The company registration number is 01612051. Apex Drive Management Limited has been working since 08 February 1982. The present status of the company is Active. The registered address of Apex Drive Management Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. CAVANAGH, Liam Emmett is a Director of the company. HANLON, Kevin Charles is a Director of the company. LAMPARD, Maria Anne is a Director of the company. PETTER, James Ronald is a Director of the company. Secretary ARMITAGE, Richard Simon has been resigned. Secretary ELLIS, Patricia Anne has been resigned. Secretary KIMBER, Michael George Thomas has been resigned. Secretary MORTIMER SECRETARIES LIMITED has been resigned. Secretary PARK LANE SECRETARIES LIMITED has been resigned. Director ALLEN, Olive Helen has been resigned. Director ARMITAGE, Richard Simon has been resigned. Director BAINES, Philip Duncan has been resigned. Director BROWN, Phillip Richard has been resigned. Director CADDICK, Gary has been resigned. Director CARTER, Philippa Ffoulkes has been resigned. Director COLLETT, Roslyn Patricia has been resigned. Director COOK, Graham Geoffrey has been resigned. Director CORNELL, Mary Elizabeth Roberta has been resigned. Director CORNELL, Mary Elizabeth Roberta has been resigned. Director DARVALL, Robin John has been resigned. Director FOX PACKER, Elaine Claire has been resigned. Director GALLAGHER, Elaine has been resigned. Director JONES, Nicholas, Dr has been resigned. Director MELDON, Susan Piry has been resigned. Director NASH, Jason has been resigned. Director O'CONNOR, Stephen has been resigned. Director RIEDEN, Peter David has been resigned. Director SMITH, Simon Roberick Stanley has been resigned. Director TERRY, Rosemary Ann has been resigned. Director WAREHAM, Philip Llewelyn has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 January 2014

Director
CAVANAGH, Liam Emmett
Appointed Date: 25 July 2011
59 years old

Director
HANLON, Kevin Charles
Appointed Date: 08 January 2015
71 years old

Director
LAMPARD, Maria Anne
Appointed Date: 22 October 2012
51 years old

Director
PETTER, James Ronald
Appointed Date: 25 July 2001
66 years old

Resigned Directors

Secretary
ARMITAGE, Richard Simon
Resigned: 24 October 2001
Appointed Date: 10 October 2000

Secretary
ELLIS, Patricia Anne
Resigned: 01 March 2005
Appointed Date: 24 October 2001

Secretary
KIMBER, Michael George Thomas
Resigned: 10 October 2000

Secretary
MORTIMER SECRETARIES LIMITED
Resigned: 01 January 2014
Appointed Date: 22 November 2007

Secretary
PARK LANE SECRETARIES LIMITED
Resigned: 01 October 2007
Appointed Date: 01 March 2005

Director
ALLEN, Olive Helen
Resigned: 01 September 2002
93 years old

Director
ARMITAGE, Richard Simon
Resigned: 24 October 2001
70 years old

Director
BAINES, Philip Duncan
Resigned: 31 January 2011
Appointed Date: 24 September 2003
56 years old

Director
BROWN, Phillip Richard
Resigned: 11 July 2002
Appointed Date: 06 June 2000
55 years old

Director
CADDICK, Gary
Resigned: 28 September 2000
Appointed Date: 20 May 1998
70 years old

Director
CARTER, Philippa Ffoulkes
Resigned: 05 June 2002
Appointed Date: 25 July 2001
59 years old

Director
COLLETT, Roslyn Patricia
Resigned: 08 March 2002
Appointed Date: 27 October 1997
78 years old

Director
COOK, Graham Geoffrey
Resigned: 22 April 1997
Appointed Date: 19 June 1996
80 years old

Director
CORNELL, Mary Elizabeth Roberta
Resigned: 11 August 2004
Appointed Date: 25 June 1997
79 years old

Director
CORNELL, Mary Elizabeth Roberta
Resigned: 22 April 1997
79 years old

Director
DARVALL, Robin John
Resigned: 31 October 1997
Appointed Date: 17 August 1993
63 years old

Director
FOX PACKER, Elaine Claire
Resigned: 16 September 2003
Appointed Date: 10 July 2003
62 years old

Director
GALLAGHER, Elaine
Resigned: 11 December 1996
62 years old

Director
JONES, Nicholas, Dr
Resigned: 22 October 2012
Appointed Date: 11 August 2004
49 years old

Director
MELDON, Susan Piry
Resigned: 01 November 1994
Appointed Date: 29 June 1993
83 years old

Director
NASH, Jason
Resigned: 26 February 2002
Appointed Date: 22 September 1999
58 years old

Director
O'CONNOR, Stephen
Resigned: 01 November 1994
Appointed Date: 29 June 1993
61 years old

Director
RIEDEN, Peter David
Resigned: 27 October 1997
Appointed Date: 07 December 1994
64 years old

Director
SMITH, Simon Roberick Stanley
Resigned: 01 November 1994
82 years old

Director
TERRY, Rosemary Ann
Resigned: 07 September 2007
Appointed Date: 27 October 1997
79 years old

Director
WAREHAM, Philip Llewelyn
Resigned: 08 January 2015
Appointed Date: 21 January 2008
52 years old

APEX DRIVE MANAGEMENT LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Termination of appointment of Philip Llewelyn Wareham as a director on 8 January 2015
04 Jul 2016
Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 32

24 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 140 more events
01 Aug 1986
Registered office changed on 01/08/86 from: 16 aplin way lightwater surrey GU18 stt

18 Jul 1986
Return made up to 18/06/86; full list of members

16 Jun 1986
Full accounts made up to 31 March 1986

10 Jun 1986
Director resigned;new director appointed

08 Feb 1982
Incorporation