APROTEC INTERNATIONAL LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5GF

Company number 02176392
Status Active
Incorporation Date 12 October 1987
Company Type Private Limited Company
Address WHITE HOUSE, CLARENDON STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5GF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 26,506 . The most likely internet sites of APROTEC INTERNATIONAL LIMITED are www.aprotecinternational.co.uk, and www.aprotec-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Aprotec International Limited is a Private Limited Company. The company registration number is 02176392. Aprotec International Limited has been working since 12 October 1987. The present status of the company is Active. The registered address of Aprotec International Limited is White House Clarendon Street Nottingham Nottinghamshire Ng1 5gf. . REYNOLDS, Brian Richard is a Secretary of the company. HILL, Robert Rowland is a Director of the company. REYNOLDS, Brian Richard is a Director of the company. Secretary BECKER, Keith James has been resigned. Secretary EMSON, Julia has been resigned. Secretary HAILEY, Derek Robert has been resigned. Secretary KUCHARSKI, Sally Ann has been resigned. Director BECKER, Keith James has been resigned. Director GINN, Nicholas Max has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
REYNOLDS, Brian Richard
Appointed Date: 17 August 2000

Director
HILL, Robert Rowland
Appointed Date: 02 August 1999
60 years old

Director
REYNOLDS, Brian Richard
Appointed Date: 01 April 1997
60 years old

Resigned Directors

Secretary
BECKER, Keith James
Resigned: 31 December 1995

Secretary
EMSON, Julia
Resigned: 17 August 2000
Appointed Date: 14 July 1998

Secretary
HAILEY, Derek Robert
Resigned: 01 April 1997
Appointed Date: 31 December 1995

Secretary
KUCHARSKI, Sally Ann
Resigned: 14 July 1998
Appointed Date: 01 April 1997

Director
BECKER, Keith James
Resigned: 07 April 1998
70 years old

Director
GINN, Nicholas Max
Resigned: 28 February 1994
63 years old

Persons With Significant Control

Brian Richard Reynolds
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - 75% or more

APROTEC INTERNATIONAL LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 26,506

27 May 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Director's details changed for Robert Rowland Hill on 6 January 2015
...
... and 101 more events
23 Mar 1990
Director's particulars changed

31 Oct 1987
New director appointed

31 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Oct 1987
Registered office changed on 31/10/87 from: 61 fairview avenue wigmore gillingham kent ME8 opq

12 Oct 1987
Incorporation

APROTEC INTERNATIONAL LIMITED Charges

22 February 2000
Mortgage debenture
Delivered: 25 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 May 1997
Legal charge
Delivered: 2 May 1997
Status: Satisfied on 4 September 2000
Persons entitled: Maddox Factoring (UK) Limited
Description: A legal charge over all book debts and the benefit of all…