API TECHNOLOGIES (UK) LIMITED
GLOUCESTER DE FACTO 1941 LIMITED

Hellopages » Gloucestershire » Gloucester » GL2 2AL

Company number 07924210
Status Active
Incorporation Date 25 January 2012
Company Type Private Limited Company
Address SECURE SYSTEMS & TECHNOLOGIES LIMITED, SST BRUNEL COURT, WATERWELLS BUSINESS PARK, QUEDGELEY, GLOUCESTER, GL2 2AL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Previous accounting period extended from 30 November 2016 to 31 December 2016; Confirmation statement made on 25 January 2017 with updates; Auditor's resignation. The most likely internet sites of API TECHNOLOGIES (UK) LIMITED are www.apitechnologiesuk.co.uk, and www.api-technologies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Api Technologies Uk Limited is a Private Limited Company. The company registration number is 07924210. Api Technologies Uk Limited has been working since 25 January 2012. The present status of the company is Active. The registered address of Api Technologies Uk Limited is Secure Systems Technologies Limited Sst Brunel Court Waterwells Business Park Quedgeley Gloucester Gl2 2al. . FARRINGTON, Richard John is a Director of the company. TAVARES, Robert Edward is a Director of the company. Secretary CARMINE, Giuseppe Luigi has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director CARMINE, Giuseppe Luigi has been resigned. Director LAZAR, Bel William has been resigned. Director ODDEY, Karen has been resigned. Director RICHARDS, Matthew Thomas has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FARRINGTON, Richard John
Appointed Date: 14 February 2014
69 years old

Director
TAVARES, Robert Edward
Appointed Date: 03 February 2015
64 years old

Resigned Directors

Secretary
CARMINE, Giuseppe Luigi
Resigned: 08 November 2012
Appointed Date: 22 March 2012

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 13 March 2012
Appointed Date: 25 January 2012

Director
BRACKEN, Ruth
Resigned: 13 March 2012
Appointed Date: 25 January 2012
74 years old

Director
CARMINE, Giuseppe Luigi
Resigned: 08 November 2012
Appointed Date: 22 March 2012
55 years old

Director
LAZAR, Bel William
Resigned: 02 March 2015
Appointed Date: 13 March 2012
64 years old

Director
ODDEY, Karen
Resigned: 06 January 2013
Appointed Date: 22 March 2012
62 years old

Director
RICHARDS, Matthew Thomas
Resigned: 01 April 2016
Appointed Date: 13 March 2012
61 years old

Director
TRAVERS SMITH LIMITED
Resigned: 13 March 2012
Appointed Date: 25 January 2012

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 13 March 2012
Appointed Date: 25 January 2012

API TECHNOLOGIES (UK) LIMITED Events

08 Feb 2017
Previous accounting period extended from 30 November 2016 to 31 December 2016
06 Feb 2017
Confirmation statement made on 25 January 2017 with updates
05 Jan 2017
Auditor's resignation
08 Sep 2016
Full accounts made up to 30 November 2015
04 Apr 2016
Termination of appointment of Matthew Thomas Richards as a director on 1 April 2016
...
... and 28 more events
13 Mar 2012
Termination of appointment of Ruth Bracken as a director
13 Mar 2012
Current accounting period shortened from 31 January 2013 to 31 August 2012
13 Mar 2012
Company name changed de facto 1941 LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-13

13 Mar 2012
Change of name notice
25 Jan 2012
Incorporation

API TECHNOLOGIES (UK) LIMITED Charges

6 February 2013
Debenture
Delivered: 11 February 2013
Status: Satisfied on 1 May 2014
Persons entitled: Wells Fargo Bank, National Association
Description: Fixed and floating charge over the undertaking and all…