APOLLO CHEMICALS GROUP LIMITED
DUDLEY NO. 528 LEICESTER LIMITED

Hellopages » West Midlands » Dudley » DY2 7DY

Company number 04977152
Status Active
Incorporation Date 26 November 2003
Company Type Private Limited Company
Address ASHFORD HOUSE, 95 DIXONS GREEN ROAD, DUDLEY, WORCHESTERSHIRE, DY2 7DY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 26 November 2016 with updates; Group of companies' accounts made up to 30 April 2015. The most likely internet sites of APOLLO CHEMICALS GROUP LIMITED are www.apollochemicalsgroup.co.uk, and www.apollo-chemicals-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Apollo Chemicals Group Limited is a Private Limited Company. The company registration number is 04977152. Apollo Chemicals Group Limited has been working since 26 November 2003. The present status of the company is Active. The registered address of Apollo Chemicals Group Limited is Ashford House 95 Dixons Green Road Dudley Worchestershire Dy2 7dy. . SAUNDERS, Claire is a Secretary of the company. SAUNDERS, Gillian is a Director of the company. SAUNDERS, Jonathan Harvey is a Director of the company. Secretary COX, Rachel Anne has been resigned. Secretary SAUNDERS, Jonathan Harvey has been resigned. Director DAVIS, Helen Angela has been resigned. Director DAVIS, John Hatfield has been resigned. Director SAUNDERS, Robert Francis has been resigned. Director HARVEY INGRAM SECRETARIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SAUNDERS, Claire
Appointed Date: 07 January 2009

Director
SAUNDERS, Gillian
Appointed Date: 30 January 2004
84 years old

Director
SAUNDERS, Jonathan Harvey
Appointed Date: 07 January 2009
58 years old

Resigned Directors

Secretary
COX, Rachel Anne
Resigned: 30 January 2004
Appointed Date: 26 November 2003

Secretary
SAUNDERS, Jonathan Harvey
Resigned: 07 January 2009
Appointed Date: 30 January 2004

Director
DAVIS, Helen Angela
Resigned: 07 June 2007
Appointed Date: 30 January 2004
93 years old

Director
DAVIS, John Hatfield
Resigned: 07 June 2007
Appointed Date: 30 January 2004
95 years old

Director
SAUNDERS, Robert Francis
Resigned: 02 June 2014
Appointed Date: 30 January 2004
85 years old

Director
HARVEY INGRAM SECRETARIES LIMITED
Resigned: 30 January 2004
Appointed Date: 26 November 2003

Persons With Significant Control

Mr Jonathan Harvey Saunders
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

APOLLO CHEMICALS GROUP LIMITED Events

26 Jan 2017
Group of companies' accounts made up to 30 April 2016
21 Dec 2016
Confirmation statement made on 26 November 2016 with updates
29 Jan 2016
Group of companies' accounts made up to 30 April 2015
30 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 300

10 Feb 2015
Satisfaction of charge 1 in full
...
... and 46 more events
13 Apr 2004
New director appointed
13 Apr 2004
New director appointed
13 Apr 2004
New director appointed
18 Feb 2004
Company name changed no. 528 leicester LIMITED\certificate issued on 18/02/04
26 Nov 2003
Incorporation

APOLLO CHEMICALS GROUP LIMITED Charges

21 November 2014
Charge code 0497 7152 0002
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
13 November 2009
Debenture
Delivered: 18 November 2009
Status: Satisfied on 10 February 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…