APCOA FACILITIES MANAGEMENT (HARROW) LIMITED
UXBRIDGE FMG (HARROW) LIMITED INHOCO 708 LIMITED

Hellopages » Greater London » Hillingdon » UB8 2XW

Company number 03481526
Status Active
Incorporation Date 16 December 1997
Company Type Private Limited Company
Address WELLINGTON HOUSE, 4-10 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2XW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1 ; Full accounts made up to 31 December 2015; Appointment of Mr Paul Hookings as a director on 18 December 2015. The most likely internet sites of APCOA FACILITIES MANAGEMENT (HARROW) LIMITED are www.apcoafacilitiesmanagementharrow.co.uk, and www.apcoa-facilities-management-harrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Apcoa Facilities Management Harrow Limited is a Private Limited Company. The company registration number is 03481526. Apcoa Facilities Management Harrow Limited has been working since 16 December 1997. The present status of the company is Active. The registered address of Apcoa Facilities Management Harrow Limited is Wellington House 4 10 Cowley Road Uxbridge Middlesex Ub8 2xw. . CARRUTHERS, David Ian is a Secretary of the company. CARRUTHERS, David Ian is a Director of the company. CHALLIS, Kamini is a Director of the company. HOOKINGS, Paul is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary BIRD, Paul Barry has been resigned. Secretary CARRUTHERS, David Ian has been resigned. Secretary CRICHTON, John Leslie has been resigned. Secretary HICKS, David has been resigned. Secretary MIDGLEY, John Antony has been resigned. Secretary PAYNE, Anthony David has been resigned. Secretary SHAH, Atul has been resigned. Secretary TAYLOR, Claire Michelle has been resigned. Secretary TEAGUE, Claire Michelle has been resigned. Director BENDER, Ralf Rudolf has been resigned. Director BERGMOSER, Ulrich has been resigned. Director BIRD, Paul Barry has been resigned. Director DE BRUIN, Henk Johannes has been resigned. Director MIDGLEY, John Antony has been resigned. Director MORPHEW, Graham Richard has been resigned. Director PAYNE, Anthony David has been resigned. Director PULLEN, Christopher Mark has been resigned. Director SCHOCK, Friedrich has been resigned. Director SIEMENS, Tjardo has been resigned. Director THOMAS, Trevor George Corry has been resigned. Director YOUNG, John has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CARRUTHERS, David Ian
Appointed Date: 09 October 2014

Director
CARRUTHERS, David Ian
Appointed Date: 25 February 2015
65 years old

Director
CHALLIS, Kamini
Appointed Date: 29 June 2015
55 years old

Director
HOOKINGS, Paul
Appointed Date: 18 December 2015
67 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 29 December 1997
Appointed Date: 16 December 1997

Secretary
BIRD, Paul Barry
Resigned: 01 January 2005
Appointed Date: 12 October 2001

Secretary
CARRUTHERS, David Ian
Resigned: 26 September 2014
Appointed Date: 17 October 2012

Secretary
CRICHTON, John Leslie
Resigned: 12 August 2011
Appointed Date: 11 October 2007

Secretary
HICKS, David
Resigned: 11 October 2007
Appointed Date: 01 April 2007

Secretary
MIDGLEY, John Antony
Resigned: 31 March 2000
Appointed Date: 29 December 1997

Secretary
PAYNE, Anthony David
Resigned: 31 July 2000
Appointed Date: 31 March 2000

Secretary
SHAH, Atul
Resigned: 01 April 2007
Appointed Date: 01 January 2005

Secretary
TAYLOR, Claire Michelle
Resigned: 12 October 2012
Appointed Date: 12 August 2011

Secretary
TEAGUE, Claire Michelle
Resigned: 12 May 2011
Appointed Date: 15 June 2009

Director
BENDER, Ralf Rudolf
Resigned: 18 February 2011
Appointed Date: 17 November 2010
61 years old

Director
BERGMOSER, Ulrich
Resigned: 24 February 2015
Appointed Date: 12 October 2012
61 years old

Director
BIRD, Paul Barry
Resigned: 09 May 2007
Appointed Date: 29 December 1997
71 years old

Director
DE BRUIN, Henk Johannes
Resigned: 30 June 2015
Appointed Date: 11 September 2014
66 years old

Director
MIDGLEY, John Antony
Resigned: 31 March 2000
Appointed Date: 13 April 1999
60 years old

Director
MORPHEW, Graham Richard
Resigned: 30 June 2014
Appointed Date: 31 August 2012
57 years old

Director
PAYNE, Anthony David
Resigned: 31 July 2000
Appointed Date: 31 March 2000
77 years old

Director
PULLEN, Christopher Mark
Resigned: 31 August 2012
Appointed Date: 09 May 2007
55 years old

Director
SCHOCK, Friedrich
Resigned: 30 June 2008
Appointed Date: 30 March 2004
70 years old

Director
SIEMENS, Tjardo
Resigned: 25 October 2010
Appointed Date: 30 June 2008
72 years old

Director
THOMAS, Trevor George Corry
Resigned: 31 March 2000
Appointed Date: 29 December 1997
81 years old

Director
YOUNG, John
Resigned: 31 December 2005
Appointed Date: 31 March 2000
75 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 29 December 1997
Appointed Date: 16 December 1997

APCOA FACILITIES MANAGEMENT (HARROW) LIMITED Events

19 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1

27 Apr 2016
Full accounts made up to 31 December 2015
24 Dec 2015
Appointment of Mr Paul Hookings as a director on 18 December 2015
02 Jul 2015
Termination of appointment of Hendrik Johannes De Bruin as a director on 30 June 2015
01 Jul 2015
Appointment of Ms Kamini Challis as a director on 29 June 2015
...
... and 117 more events
12 Jan 1998
Director resigned
12 Jan 1998
New secretary appointed
12 Jan 1998
New director appointed
29 Dec 1997
Company name changed inhoco 708 LIMITED\certificate issued on 29/12/97
16 Dec 1997
Incorporation

APCOA FACILITIES MANAGEMENT (HARROW) LIMITED Charges

29 August 2008
Debenture
Delivered: 8 September 2008
Status: Satisfied on 17 December 2014
Persons entitled: Mizuoho Corporate Bank, LTD. as Security Trustee
Description: By way of a first fixed charge all the right, title and…
28 June 1999
Charge over building contract
Delivered: 12 July 1999
Status: Satisfied on 11 September 2008
Persons entitled: Barclays Bank PLC
Description: All its present and future rights title and interest in and…
28 June 1999
Charge over development agreement
Delivered: 12 July 1999
Status: Satisfied on 11 September 2008
Persons entitled: Barclays Bank PLC
Description: All its present and future rights title and interest in and…
28 June 1999
Charge over management and services agreement
Delivered: 12 July 1999
Status: Satisfied on 11 September 2008
Persons entitled: Barclays Bank PLC
Description: All its present and future rights title and interest in and…
8 June 1999
Guarantee and debenture
Delivered: 14 June 1999
Status: Satisfied on 11 September 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…