APOGEE INTERNATIONAL LIMITED
HIGHAM FERRERS

Hellopages » Northamptonshire » East Northamptonshire » NN10 8BW
Company number 02987245
Status Active
Incorporation Date 7 November 1994
Company Type Private Limited Company
Address CARLTON HOUSE, HIGH STREET, HIGHAM FERRERS, NORTHANTS, NN10 8BW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 1,000 . The most likely internet sites of APOGEE INTERNATIONAL LIMITED are www.apogeeinternational.co.uk, and www.apogee-international.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and three months. The distance to to Kettering Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apogee International Limited is a Private Limited Company. The company registration number is 02987245. Apogee International Limited has been working since 07 November 1994. The present status of the company is Active. The registered address of Apogee International Limited is Carlton House High Street Higham Ferrers Northants Nn10 8bw. The company`s financial liabilities are £385.01k. It is £-7.43k against last year. And the total assets are £543.02k, which is £31.9k against last year. WOOD, David Anthony is a Secretary of the company. CROWHURST, Graham Andrew is a Director of the company. CROWHURST, Helena Kate is a Director of the company. WOOD, David Anthony is a Director of the company. Secretary JAMES, Nicola Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANKER, Nigel Robert has been resigned. Director JAMES, Stephen William has been resigned. Director KIRKMAN, Ian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WOOD, Elaine has been resigned. The company operates in "Non-specialised wholesale trade".


apogee international Key Finiance

LIABILITIES £385.01k
-2%
CASH n/a
TOTAL ASSETS £543.02k
+6%
All Financial Figures

Current Directors

Secretary
WOOD, David Anthony
Appointed Date: 31 March 1997

Director
CROWHURST, Graham Andrew
Appointed Date: 06 April 2012
55 years old

Director
CROWHURST, Helena Kate
Appointed Date: 01 December 2009
46 years old

Director
WOOD, David Anthony
Appointed Date: 07 November 1994
76 years old

Resigned Directors

Secretary
JAMES, Nicola Jane
Resigned: 31 March 1997
Appointed Date: 07 November 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 November 1994
Appointed Date: 07 November 1994

Director
ANKER, Nigel Robert
Resigned: 04 May 2010
Appointed Date: 01 February 1995
75 years old

Director
JAMES, Stephen William
Resigned: 01 March 1999
Appointed Date: 07 November 1994
67 years old

Director
KIRKMAN, Ian
Resigned: 11 June 2011
Appointed Date: 01 November 1999
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 November 1994
Appointed Date: 07 November 1994

Director
WOOD, Elaine
Resigned: 09 July 2012
Appointed Date: 07 November 1994
75 years old

Persons With Significant Control

Mr David Anthony Wood
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

APOGEE INTERNATIONAL LIMITED Events

15 Nov 2016
Confirmation statement made on 12 November 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000

05 Oct 2015
Director's details changed for Mr Graham Andrew Crowhurst on 2 October 2015
05 Oct 2015
Director's details changed for Mrs Helena Kate Crowhurst on 2 October 2015
...
... and 58 more events
27 Mar 1995
New director appointed
21 Nov 1994
New secretary appointed

21 Nov 1994
Director resigned;new director appointed

21 Nov 1994
Registered office changed on 21/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Nov 1994
Incorporation