APCENTRIC LTD
DORKING ACEWARDS LTD

Hellopages » Surrey » Mole Valley » RH4 1DE

Company number 04028495
Status Active
Incorporation Date 6 July 2000
Company Type Private Limited Company
Address OLD GUN COURT, NORTH STREET, DORKING, SURREY, UNITED KINGDOM, RH4 1DE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates; Secretary's details changed for William Joseph Shenfield on 22 September 2015. The most likely internet sites of APCENTRIC LTD are www.apcentric.co.uk, and www.apcentric.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Apcentric Ltd is a Private Limited Company. The company registration number is 04028495. Apcentric Ltd has been working since 06 July 2000. The present status of the company is Active. The registered address of Apcentric Ltd is Old Gun Court North Street Dorking Surrey United Kingdom Rh4 1de. . SHENFIELD, William Joseph is a Secretary of the company. SHENFIELD, Jacqueline Anne is a Director of the company. SHENFIELD, William Joseph is a Director of the company. Secretary FERNANDES, Agnelo John has been resigned. Secretary WORRALL, Paul has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FERNANDES, Agnelo John has been resigned. Director SHENFIELD, William Joseph has been resigned. Director WORRALL, Paul has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SHENFIELD, William Joseph
Appointed Date: 23 April 2003

Director
SHENFIELD, Jacqueline Anne
Appointed Date: 23 April 2003
63 years old

Director
SHENFIELD, William Joseph
Appointed Date: 23 April 2003
62 years old

Resigned Directors

Secretary
FERNANDES, Agnelo John
Resigned: 16 March 2001
Appointed Date: 01 August 2000

Secretary
WORRALL, Paul
Resigned: 23 April 2003
Appointed Date: 16 March 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 July 2000
Appointed Date: 06 July 2000

Director
FERNANDES, Agnelo John
Resigned: 16 March 2001
Appointed Date: 01 August 2000
66 years old

Director
SHENFIELD, William Joseph
Resigned: 23 April 2003
Appointed Date: 01 August 2000
62 years old

Director
WORRALL, Paul
Resigned: 23 April 2003
Appointed Date: 01 August 2000
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 July 2000
Appointed Date: 06 July 2000

Persons With Significant Control

Mrs Jacqueline Anne Shenfield
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Joseph Shenfield
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APCENTRIC LTD Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 6 July 2016 with updates
01 Oct 2015
Secretary's details changed for William Joseph Shenfield on 22 September 2015
01 Oct 2015
Director's details changed for Jacqueline Anne Shenfield on 22 September 2015
01 Oct 2015
Director's details changed for William Joseph Shenfield on 22 September 2015
...
... and 58 more events
03 Aug 2000
Registered office changed on 03/08/00 from: 39A leicester road salford lancashire M7 4AS
03 Aug 2000
Secretary resigned
03 Aug 2000
Director resigned
28 Jul 2000
Company name changed acewards LTD\certificate issued on 31/07/00
06 Jul 2000
Incorporation

Similar Companies

APCCG PAYROLL SOLUTIONS LIMITED APCEED LTD APCER PHARMA EUROPE LIMITED APCEVSKI LIMITED APCF APCFABS LTD APCHEM LTD