AP CHAU VILLAGE ASSOCIATION (UK)
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE5 1NB
Company number 03015459
Status Active
Incorporation Date 30 January 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address KINNAIR & COMPANY, ASTON HOUSE, REDBURN ROAD, NEWCASTLE UPON TYNE, TYNE & WEAR, NE5 1NB
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 January 2016 no member list. The most likely internet sites of AP CHAU VILLAGE ASSOCIATION (UK) are www.apchauvillageassociation.co.uk, and www.ap-chau-village-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Ap Chau Village Association Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03015459. Ap Chau Village Association Uk has been working since 30 January 1995. The present status of the company is Active. The registered address of Ap Chau Village Association Uk is Kinnair Company Aston House Redburn Road Newcastle Upon Tyne Tyne Wear Ne5 1nb. . CHEUNG, Sam Tai is a Secretary of the company. HO, Yan Sang is a Director of the company. LEUNG, Sze Yau is a Director of the company. Secretary LEUNG, Sze Yau has been resigned. Secretary LEUNG, Sze Yau has been resigned. Secretary TANG, Tak Cheung has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HO, Ki Tang has been resigned. Director HO, Ng Yau has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director SHEK, Ying Wong has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
CHEUNG, Sam Tai
Appointed Date: 01 June 2004

Director
HO, Yan Sang
Appointed Date: 01 June 2004
73 years old

Director
LEUNG, Sze Yau
Appointed Date: 08 January 2006
84 years old

Resigned Directors

Secretary
LEUNG, Sze Yau
Resigned: 30 January 2009
Appointed Date: 08 January 2006

Secretary
LEUNG, Sze Yau
Resigned: 08 January 2006
Appointed Date: 08 January 2006

Secretary
TANG, Tak Cheung
Resigned: 01 June 2004
Appointed Date: 30 January 1995

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 30 January 1995
Appointed Date: 30 January 1995

Director
HO, Ki Tang
Resigned: 01 June 2004
Appointed Date: 30 January 1995
101 years old

Director
HO, Ng Yau
Resigned: 08 January 2006
Appointed Date: 01 June 2004
71 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 30 January 1995
Appointed Date: 30 January 1995

Director
SHEK, Ying Wong
Resigned: 13 June 1999
Appointed Date: 30 January 1995
94 years old

Persons With Significant Control

Mr Sze Yau Leung
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Mr Yan Sang Ho
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

AP CHAU VILLAGE ASSOCIATION (UK) Events

30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
23 May 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 30 January 2016 no member list
08 Apr 2015
Total exemption small company accounts made up to 31 December 2014
16 Feb 2015
Annual return made up to 30 January 2015 no member list
...
... and 59 more events
09 Mar 1995
New secretary appointed

09 Mar 1995
New director appointed

09 Mar 1995
Director resigned

09 Mar 1995
Secretary resigned

30 Jan 1995
Incorporation