EXAPOL LIMITED
LEDBURY

Hellopages » Herefordshire » Herefordshire, County of » HR8 2DJ

Company number 05849623
Status Active
Incorporation Date 19 June 2006
Company Type Private Limited Company
Address UNITS 9-11, LOWER ROAD TRADING ESTATE, LEDBURY, HEREFORDSHIRE, HR8 2DJ
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 50,100 ; Termination of appointment of Vivian Charles Mitchell as a director on 26 October 2015. The most likely internet sites of EXAPOL LIMITED are www.exapol.co.uk, and www.exapol.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Exapol Limited is a Private Limited Company. The company registration number is 05849623. Exapol Limited has been working since 19 June 2006. The present status of the company is Active. The registered address of Exapol Limited is Units 9 11 Lower Road Trading Estate Ledbury Herefordshire Hr8 2dj. . BIGGS, Colin Leslie is a Secretary of the company. MERRICK, David Raymond is a Director of the company. Secretary LEWIS, Katherine has been resigned. Secretary RICHARDS, Mark Edward has been resigned. Secretary DALE HOUSE SECRETARIES LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MITCHELL, Alison Anne has been resigned. Director MITCHELL, Alison Anne has been resigned. Director MITCHELL, Vivian Charles has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of builders ware of plastic".


Current Directors

Secretary
BIGGS, Colin Leslie
Appointed Date: 01 April 2015

Director
MERRICK, David Raymond
Appointed Date: 18 December 2013
67 years old

Resigned Directors

Secretary
LEWIS, Katherine
Resigned: 01 April 2015
Appointed Date: 18 December 2013

Secretary
RICHARDS, Mark Edward
Resigned: 18 December 2013
Appointed Date: 10 September 2007

Secretary
DALE HOUSE SECRETARIES LIMITED
Resigned: 10 September 2007
Appointed Date: 19 June 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 June 2006
Appointed Date: 19 June 2006

Director
MITCHELL, Alison Anne
Resigned: 15 December 2013
Appointed Date: 14 January 2009
60 years old

Director
MITCHELL, Alison Anne
Resigned: 10 September 2007
Appointed Date: 19 June 2006
60 years old

Director
MITCHELL, Vivian Charles
Resigned: 26 October 2015
Appointed Date: 10 September 2007
70 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 June 2006
Appointed Date: 19 June 2006

EXAPOL LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Aug 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 50,100

02 Dec 2015
Termination of appointment of Vivian Charles Mitchell as a director on 26 October 2015
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,100

...
... and 44 more events
19 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

19 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

19 Dec 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

04 Dec 2006
Accounting reference date extended from 30/06/07 to 31/07/07
19 Jun 2006
Incorporation

EXAPOL LIMITED Charges

3 April 2014
Charge code 0584 9623 0002
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
10 February 2009
Debenture
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…