THE APSLEY PAPER TRAIL
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP3 9RL

Company number 03416760
Status Active
Incorporation Date 8 August 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address APSLEY MILLS COTTAGE, LONDON ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9RL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 85600 - Educational support services, 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates; Satisfaction of charge 15 in full. The most likely internet sites of THE APSLEY PAPER TRAIL are www.theapsleypaper.co.uk, and www.the-apsley-paper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The Apsley Paper Trail is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03416760. The Apsley Paper Trail has been working since 08 August 1997. The present status of the company is Active. The registered address of The Apsley Paper Trail is Apsley Mills Cottage London Road Hemel Hempstead Hertfordshire Hp3 9rl. . JONES, Gladys Marian is a Secretary of the company. BENNETT, Patricia Jacqueline Winifred is a Director of the company. JONES, Gladys Marian is a Director of the company. LANE, David Vernon is a Director of the company. LEWENDON, Elena is a Director of the company. ODY, Simon Nicholas Prenton is a Director of the company. PRINDIVILLE, Rena is a Director of the company. PULLEN, Derek Albert is a Director of the company. Secretary HODDER, Richard Tarn has been resigned. Secretary MARTIN, Clifford John has been resigned. Secretary PICTONS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BROOKS, Geoffrey Robert has been resigned. Director BURNELL, Roy Arthur has been resigned. Director EVANS, David Charles, Lord Evans Of Watford has been resigned. Director GREEN, Judith Anne has been resigned. Director HODDER, Richard Tarn has been resigned. Director INGRAM, Peter David John has been resigned. Director KAY, Stefan George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JONES, Gladys Marian
Appointed Date: 23 April 2015

Director
BENNETT, Patricia Jacqueline Winifred
Appointed Date: 17 November 2010
78 years old

Director
JONES, Gladys Marian
Appointed Date: 12 September 2014
87 years old

Director
LANE, David Vernon
Appointed Date: 12 September 2014
74 years old

Director
LEWENDON, Elena
Appointed Date: 25 July 2013
49 years old

Director
ODY, Simon Nicholas Prenton
Appointed Date: 17 November 2010
68 years old

Director
PRINDIVILLE, Rena
Appointed Date: 12 September 2014
79 years old

Director
PULLEN, Derek Albert
Appointed Date: 12 September 2014
79 years old

Resigned Directors

Secretary
HODDER, Richard Tarn
Resigned: 18 April 2015
Appointed Date: 26 January 2004

Secretary
MARTIN, Clifford John
Resigned: 18 April 2002
Appointed Date: 08 August 1997

Secretary
PICTONS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 26 January 2004
Appointed Date: 18 April 2002

Director
BROOKS, Geoffrey Robert
Resigned: 23 July 2008
Appointed Date: 08 August 1997
87 years old

Director
BURNELL, Roy Arthur
Resigned: 14 June 2003
Appointed Date: 08 August 1997
100 years old

Director
EVANS, David Charles, Lord Evans Of Watford
Resigned: 06 February 2004
Appointed Date: 30 May 2003
82 years old

Director
GREEN, Judith Anne
Resigned: 30 July 2014
Appointed Date: 11 August 2003
81 years old

Director
HODDER, Richard Tarn
Resigned: 18 April 2015
Appointed Date: 19 February 2003
87 years old

Director
INGRAM, Peter David John
Resigned: 17 November 2010
Appointed Date: 08 August 1997
83 years old

Director
KAY, Stefan George
Resigned: 19 March 2004
Appointed Date: 30 May 2003
81 years old

THE APSLEY PAPER TRAIL Events

12 Oct 2016
Total exemption full accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 8 August 2016 with updates
03 Aug 2016
Satisfaction of charge 15 in full
03 Aug 2016
Satisfaction of charge 16 in full
10 Nov 2015
Total exemption full accounts made up to 31 December 2014
...
... and 95 more events
25 Aug 1999
Annual return made up to 08/08/99
08 Jun 1999
Full accounts made up to 31 December 1998
02 Sep 1998
Annual return made up to 08/08/98
22 Sep 1997
Accounting reference date extended from 31/08/98 to 31/12/98
08 Aug 1997
Incorporation

THE APSLEY PAPER TRAIL Charges

21 November 2011
Legal charge
Delivered: 9 December 2011
Status: Satisfied on 3 August 2016
Persons entitled: Joan Webb
Description: Apsley mill cottage, london road, hemel hempstead…
26 June 2009
Legal charge
Delivered: 14 July 2009
Status: Satisfied on 3 August 2016
Persons entitled: Joan Webb
Description: F/H apsley mill cottage london road hemel hempstead…
17 October 2007
Second legal charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Alliance and Leicester PLC
Description: L/H frogmore mill mill street apsley hemel hempstead…
16 October 2007
Legal charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: Frogmore mill mill street apsley hemel hempstead…
28 September 2007
Legal charge
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: F/H land at apsley mill cottages london road hemel…
4 May 2006
Legal mortgage
Delivered: 12 May 2006
Status: Satisfied on 31 October 2007
Persons entitled: Aib Group (UK) PLC
Description: F/H land on the north east side of london road, apsley t/no…
13 October 2005
Legal mortgage
Delivered: 18 October 2005
Status: Satisfied on 31 October 2007
Persons entitled: Aib Group (UK) PLC
Description: F/H the gatehouse apsley paper mill london road apsley…
4 April 2005
Legal charge
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: Peter David John Ingram
Description: F/H land and buildings on north east of london road apsley…
7 March 2005
Legal charge
Delivered: 24 March 2005
Status: Satisfied on 14 March 2007
Persons entitled: Lord Evans of Watford
Description: The property being apsley mill cottage london road hemel…
17 September 2004
Legal charge
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: All that f/h land k/a land and buildings on the north-east…
17 September 2004
Legal charge
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Apsley mill cottage london road hemel hempstead t/no…
23 April 2004
Legal charge
Delivered: 28 April 2004
Status: Satisfied on 14 March 2007
Persons entitled: Peter David John Ingram
Description: The freehold land and buildings on the north east side of…
22 October 2003
Legal mortgage
Delivered: 24 October 2003
Status: Satisfied on 14 March 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property canalside building, london road, apsley, hemel…
6 September 2002
Mortgage
Delivered: 12 September 2002
Status: Satisfied on 14 March 2007
Persons entitled: The British Paper Company Limited
Description: Part (1) 2 watford high consistency pulpers, 1 hollander…
16 March 2001
Legal mortgage
Delivered: 22 March 2001
Status: Satisfied on 14 March 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a apsley mill…