THE AP & G GENERAL PARTNER LIMITED
HARROGATE THE AIREDALE GENERAL PARTNER LIMITED PURPLE SPOT LIMITED

Hellopages » North Yorkshire » Harrogate » HG2 9BB

Company number 04962138
Status Active
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address 8 PHILIPPA'S DRIVE, HARROGATE, NORTH YORKSHIRE, HG2 9BB
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 13 November 2016 with updates; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-14 GBP 1 . The most likely internet sites of THE AP & G GENERAL PARTNER LIMITED are www.theapggeneralpartner.co.uk, and www.the-ap-g-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The Ap G General Partner Limited is a Private Limited Company. The company registration number is 04962138. The Ap G General Partner Limited has been working since 13 November 2003. The present status of the company is Active. The registered address of The Ap G General Partner Limited is 8 Philippa S Drive Harrogate North Yorkshire Hg2 9bb. . SMART, Peter Charles is a Secretary of the company. WETHERELL, Terence Edgar is a Director of the company. Secretary POPE, Bernadette Mary has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director POPE, Bernadette Mary has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Financial management".


Current Directors

Secretary
SMART, Peter Charles
Appointed Date: 30 December 2003

Director
WETHERELL, Terence Edgar
Appointed Date: 20 November 2003
79 years old

Resigned Directors

Secretary
POPE, Bernadette Mary
Resigned: 30 December 2003
Appointed Date: 17 November 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 November 2003
Appointed Date: 13 November 2003

Director
POPE, Bernadette Mary
Resigned: 01 January 2004
Appointed Date: 17 November 2003
48 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 November 2003
Appointed Date: 13 November 2003

Persons With Significant Control

Mr Terence Edgar Wetherell
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

THE AP & G GENERAL PARTNER LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 5 April 2016
14 Nov 2016
Confirmation statement made on 13 November 2016 with updates
14 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1

20 Aug 2015
Total exemption small company accounts made up to 5 April 2015
04 Dec 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1

...
... and 40 more events
25 Nov 2003
Director resigned
21 Nov 2003
Registered office changed on 21/11/03 from: rawdon factory, leeds road rawdon leeds west yorkshire LS19 6JY
19 Nov 2003
New secretary appointed
19 Nov 2003
Registered office changed on 19/11/03 from: 12 york place leeds west yorkshire LS1 2DS
13 Nov 2003
Incorporation

THE AP & G GENERAL PARTNER LIMITED Charges

30 July 2004
Legal charge
Delivered: 3 August 2004
Status: Satisfied on 4 February 2010
Persons entitled: N M Rothschild & Sons Limited
Description: The property being land at park mills leeds road bradford…