APC (GB) LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN5 9TL

Company number 03354916
Status Active
Incorporation Date 17 April 1997
Company Type Private Limited Company
Address INGS ROAD, INGS ROAD, DONCASTER, SOUTH YORKSHIRE, DN5 9TL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 200,000 . The most likely internet sites of APC (GB) LIMITED are www.apcgb.co.uk, and www.apc-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Apc Gb Limited is a Private Limited Company. The company registration number is 03354916. Apc Gb Limited has been working since 17 April 1997. The present status of the company is Active. The registered address of Apc Gb Limited is Ings Road Ings Road Doncaster South Yorkshire Dn5 9tl. . BRAIDE, Jonathan Gordon is a Secretary of the company. GIBERT PEREZ, Alberto is a Director of the company. LAURIDSEN, Nixon E is a Director of the company. MORRIS, Paul Anthony is a Director of the company. SMITH, Andrew Richard is a Director of the company. WHEELER, John Francis is a Director of the company. Secretary FISH, John George has been resigned. Secretary MCLENNAN, Robert Gordon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNES, Keith Allen has been resigned. Director BRAIDE, William Gordon has been resigned. Director CREED, Angus Francis Roche has been resigned. Director DE MULDER, Anthony John has been resigned. Director FISH, John George has been resigned. Director JACOBSEN, Roger Dean has been resigned. Director REYNOLDS, Charles has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BRAIDE, Jonathan Gordon
Appointed Date: 25 November 2005

Director
GIBERT PEREZ, Alberto
Appointed Date: 20 September 2010
62 years old

Director
LAURIDSEN, Nixon E
Appointed Date: 21 April 1997
75 years old

Director
MORRIS, Paul Anthony
Appointed Date: 16 July 2007
68 years old

Director
SMITH, Andrew Richard
Appointed Date: 13 May 2013
63 years old

Director
WHEELER, John Francis
Appointed Date: 20 September 2010
57 years old

Resigned Directors

Secretary
FISH, John George
Resigned: 21 April 1997
Appointed Date: 17 April 1997

Secretary
MCLENNAN, Robert Gordon
Resigned: 25 November 2005
Appointed Date: 21 April 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 April 1997
Appointed Date: 17 April 1997

Director
BARNES, Keith Allen
Resigned: 01 October 2009
Appointed Date: 21 May 1997
85 years old

Director
BRAIDE, William Gordon
Resigned: 31 March 2013
Appointed Date: 21 April 1997
86 years old

Director
CREED, Angus Francis Roche
Resigned: 21 April 1997
Appointed Date: 17 April 1997
74 years old

Director
DE MULDER, Anthony John
Resigned: 14 May 2013
Appointed Date: 21 April 1997
82 years old

Director
FISH, John George
Resigned: 21 April 1997
Appointed Date: 17 April 1997
87 years old

Director
JACOBSEN, Roger Dean
Resigned: 20 September 2010
Appointed Date: 21 April 1997
79 years old

Director
REYNOLDS, Charles
Resigned: 22 June 2007
Appointed Date: 21 April 1997
81 years old

Persons With Significant Control

Mr Nixon Lauridsen
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Saria Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

APC (GB) LIMITED Events

24 Apr 2017
Confirmation statement made on 17 April 2017 with updates
22 Aug 2016
Accounts for a small company made up to 31 December 2015
09 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200,000

25 Sep 2015
Accounts for a small company made up to 31 December 2014
24 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200,000

...
... and 67 more events
09 Jul 1997
Registered office changed on 09/07/97 from: prosper demulder ings road doncaster yorkshire DN5 9SW
28 Jun 1997
Secretary resigned
28 Jun 1997
New secretary appointed
23 Apr 1997
Secretary resigned
17 Apr 1997
Incorporation

APC (GB) LIMITED Charges

2 July 2008
Guarantee & debenture
Delivered: 5 July 2008
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…