A P L E WORLDWIDE LIMITED
MILTON KEYNES A.P.L.E. (MILTON KEYNES) LTD

Hellopages » Buckinghamshire » Milton Keynes » MK13 9HA

Company number 03556304
Status Active
Incorporation Date 27 April 1998
Company Type Private Limited Company
Address UNIT 23 ALSTON DRIVE, BRADWELL ABBEY, MILTON KEYNES, ENGLAND, MK13 9HA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-29 GBP 200 ; Previous accounting period extended from 29 August 2015 to 31 December 2015. The most likely internet sites of A P L E WORLDWIDE LIMITED are www.apleworldwide.co.uk, and www.a-p-l-e-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Milton Keynes Central Rail Station is 1.4 miles; to Bletchley Rail Station is 4.5 miles; to Fenny Stratford Rail Station is 4.8 miles; to Bow Brickhill Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A P L E Worldwide Limited is a Private Limited Company. The company registration number is 03556304. A P L E Worldwide Limited has been working since 27 April 1998. The present status of the company is Active. The registered address of A P L E Worldwide Limited is Unit 23 Alston Drive Bradwell Abbey Milton Keynes England Mk13 9ha. . BRIGHT, Simon Stuart is a Secretary of the company. BRIGHT, Simon Stuart is a Director of the company. Secretary KERSHAW, Robert has been resigned. Secretary MCINTYRE, Debbie Caroline has been resigned. Director BEATTIE, Robert Cuthbert has been resigned. Director BRIGHT, Tony has been resigned. Director KERSHAW, Robert has been resigned. Director ROSE, Jennifer Dawn has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BRIGHT, Simon Stuart
Appointed Date: 17 August 1999

Director
BRIGHT, Simon Stuart
Appointed Date: 28 April 1998
55 years old

Resigned Directors

Secretary
KERSHAW, Robert
Resigned: 29 April 1998
Appointed Date: 27 April 1998

Secretary
MCINTYRE, Debbie Caroline
Resigned: 17 August 1999
Appointed Date: 22 March 1999

Director
BEATTIE, Robert Cuthbert
Resigned: 21 July 1999
Appointed Date: 28 April 1998
76 years old

Director
BRIGHT, Tony
Resigned: 04 January 2012
Appointed Date: 22 July 1999
53 years old

Director
KERSHAW, Robert
Resigned: 29 April 1998
Appointed Date: 27 April 1998
68 years old

Director
ROSE, Jennifer Dawn
Resigned: 29 April 1998
Appointed Date: 27 April 1998
66 years old

A P L E WORLDWIDE LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
29 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 200

29 May 2016
Previous accounting period extended from 29 August 2015 to 31 December 2015
09 Feb 2016
Registered office address changed from Transport House Brick Close Kiln Farm Milton Keynes MK11 3AL to Unit 23 Alston Drive Bradwell Abbey Milton Keynes MK13 9HA on 9 February 2016
08 Sep 2015
Full accounts made up to 29 August 2014
...
... and 63 more events
05 May 1998
New director appointed
05 May 1998
Registered office changed on 05/05/98 from: 7 collinsons court church street frodsham warrington WA6 6PN
05 May 1998
Secretary resigned;director resigned
05 May 1998
Director resigned
27 Apr 1998
Incorporation

A P L E WORLDWIDE LIMITED Charges

5 October 2012
Security deposit deed
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Poeticgem Logisttics Limited
Description: Interest in the account and the deposit.
9 December 2010
Debenture
Delivered: 11 December 2010
Status: Satisfied on 16 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 March 2007
Deed
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Macfarlane Merchanting Limited
Description: Interest in the deposit account and all money from time to…
2 March 2007
Debenture
Delivered: 7 March 2007
Status: Satisfied on 6 November 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…