Company number 05851461
Status Live but Receiver Manager on at least one charge
Incorporation Date 20 June 2006
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc
Since the company registration twenty-nine events have happened. The last three records are Receiver's abstract of receipts and payments to 13 December 2012; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 29 June 2012. The most likely internet sites of APEX (HINCKLEY) LIMITED are www.apexhinckley.co.uk, and www.apex-hinckley.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apex Hinckley Limited is a Private Limited Company.
The company registration number is 05851461. Apex Hinckley Limited has been working since 20 June 2006.
The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Apex Hinckley Limited is Haslers Old Station Road Loughton Essex Ig10 4pl. . SCARROTT, Charles Victor is a Secretary of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARSTOW, Andrew Richard has been resigned. Director SCARROTT, Charles Victor has been resigned. Director SMITH, Athony John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development & sell real estate".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 June 2006
Appointed Date: 20 June 2006
Director
SMITH, Athony John
Resigned: 14 September 2009
Appointed Date: 16 October 2007
82 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 June 2006
Appointed Date: 20 June 2006
APEX (HINCKLEY) LIMITED Events
23 Apr 2013
Receiver's abstract of receipts and payments to 13 December 2012
11 Jan 2013
Notice of ceasing to act as receiver or manager
19 Jul 2012
Receiver's abstract of receipts and payments to 29 June 2012
10 Jan 2012
Receiver's abstract of receipts and payments to 29 December 2011
11 Jul 2011
Receiver's abstract of receipts and payments to 29 June 2011
...
... and 19 more events
06 Jul 2006
Director resigned
06 Jul 2006
Secretary resigned
06 Jul 2006
New secretary appointed;new director appointed
06 Jul 2006
New director appointed
20 Jun 2006
Incorporation
5 December 2007
Legal charge
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land and buildings k/a 99-109 (odd)castle street…
8 September 2006
Floating charge
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertaking and…
8 September 2006
Legal charge
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The f/h land an buildings on the east side of hill street…