APT CONTROLS LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7RA

Company number 02754698
Status Active
Incorporation Date 9 October 1992
Company Type Private Limited Company
Address 1 MAXTED CORNER, MAXTED ROAD, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, ENGLAND, HP2 7RA
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Registered office address changed from The Power House Chantry Place Headstone Lane Harrow Middlesex HA3 6NY to 1 Maxted Corner, Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7RA on 25 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of APT CONTROLS LIMITED are www.aptcontrols.co.uk, and www.apt-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Apt Controls Limited is a Private Limited Company. The company registration number is 02754698. Apt Controls Limited has been working since 09 October 1992. The present status of the company is Active. The registered address of Apt Controls Limited is 1 Maxted Corner Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead England Hp2 7ra. . EVANS, Steffan John is a Secretary of the company. DUNSTAN, Cedric Sean is a Director of the company. EVANS, Steffan John is a Director of the company. MURPHY, Dermot Gerald William is a Director of the company. Secretary ADAMS, Rhoderic Gavin Iain has been resigned. Nominee Secretary TKB REGISTRARS LIMITED has been resigned. Director ADAMS, Rhoderic Gavin Iain has been resigned. Director BLACK, Stuart John has been resigned. Director CHOTAI, Yagnish Vrajlal has been resigned. Director HUBER, Manfred Anton has been resigned. Director JOHNSON, Luke Oliver has been resigned. Director LOWE, David Andrew has been resigned. Director MOORE, Colin Peter has been resigned. Director REDMOND, Benedict John has been resigned. Nominee Director ROPER, Mervyn Edward Patrick has been resigned. Director SAMPSON, Andrew Patrick Corrie has been resigned. Director SANDS, Peter Edward has been resigned. Director WALKER, Michael James has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
EVANS, Steffan John
Appointed Date: 09 February 2016

Director
DUNSTAN, Cedric Sean
Appointed Date: 30 June 2015
60 years old

Director
EVANS, Steffan John
Appointed Date: 09 February 2016
47 years old

Director
MURPHY, Dermot Gerald William
Appointed Date: 12 November 1992
72 years old

Resigned Directors

Secretary
ADAMS, Rhoderic Gavin Iain
Resigned: 09 February 2016
Appointed Date: 12 November 1992

Nominee Secretary
TKB REGISTRARS LIMITED
Resigned: 12 November 1992
Appointed Date: 09 October 1992

Director
ADAMS, Rhoderic Gavin Iain
Resigned: 09 February 2016
Appointed Date: 12 November 1992
72 years old

Director
BLACK, Stuart John
Resigned: 07 May 2014
Appointed Date: 29 June 2010
61 years old

Director
CHOTAI, Yagnish Vrajlal
Resigned: 19 September 1996
Appointed Date: 16 December 1992
66 years old

Director
HUBER, Manfred Anton
Resigned: 31 December 1998
Appointed Date: 12 November 1992
91 years old

Director
JOHNSON, Luke Oliver
Resigned: 07 May 2014
Appointed Date: 08 February 2007
63 years old

Director
LOWE, David Andrew
Resigned: 07 May 2014
Appointed Date: 05 March 1998
71 years old

Director
MOORE, Colin Peter
Resigned: 31 December 2009
Appointed Date: 31 March 2008
76 years old

Director
REDMOND, Benedict John
Resigned: 07 May 2014
Appointed Date: 08 February 2007
57 years old

Nominee Director
ROPER, Mervyn Edward Patrick
Resigned: 12 November 1992
Appointed Date: 09 October 1992
70 years old

Director
SAMPSON, Andrew Patrick Corrie
Resigned: 07 May 2014
Appointed Date: 12 November 1992
70 years old

Director
SANDS, Peter Edward
Resigned: 25 August 2009
Appointed Date: 02 November 2007
66 years old

Director
WALKER, Michael James
Resigned: 16 February 1998
Appointed Date: 19 September 1996
72 years old

Persons With Significant Control

Swarco Ag
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

APT CONTROLS LIMITED Events

26 Oct 2016
Confirmation statement made on 9 October 2016 with updates
25 Aug 2016
Registered office address changed from The Power House Chantry Place Headstone Lane Harrow Middlesex HA3 6NY to 1 Maxted Corner, Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7RA on 25 August 2016
26 Jul 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Appointment of Mr Steffan John Evans as a director on 9 February 2016
10 Feb 2016
Termination of appointment of Rhoderic Gavin Iain Adams as a director on 9 February 2016
...
... and 135 more events
24 Nov 1992
New director appointed

24 Nov 1992
New director appointed

24 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

24 Nov 1992
Director resigned

09 Oct 1992
Incorporation

APT CONTROLS LIMITED Charges

16 December 1992
Debenture
Delivered: 22 December 1992
Status: Satisfied on 2 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…