APEX PRESTIGE LIMITED
READING

Hellopages » Berkshire » Reading » RG2 0TD

Company number 09258353
Status Active
Incorporation Date 10 October 2014
Company Type Private Limited Company
Address CAMPBELL PARKER ATLANTIC HOUSE, IMPERIAL WAY, READING, BERKSHIRE, RG2 0TD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Termination of appointment of Nicole Arnold as a director on 15 March 2017; Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 10 October 2016 with updates. The most likely internet sites of APEX PRESTIGE LIMITED are www.apexprestige.co.uk, and www.apex-prestige.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Apex Prestige Limited is a Private Limited Company. The company registration number is 09258353. Apex Prestige Limited has been working since 10 October 2014. The present status of the company is Active. The registered address of Apex Prestige Limited is Campbell Parker Atlantic House Imperial Way Reading Berkshire Rg2 0td. . BRYAN, Samuel Joseph is a Director of the company. Director ARNOLD, Nicole has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BRYAN, Samuel Joseph
Appointed Date: 10 October 2014
45 years old

Resigned Directors

Director
ARNOLD, Nicole
Resigned: 15 March 2017
Appointed Date: 01 April 2015
38 years old

Persons With Significant Control

Mr Samuel Joseph Bryan
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

APEX PRESTIGE LIMITED Events

17 Mar 2017
Termination of appointment of Nicole Arnold as a director on 15 March 2017
05 Dec 2016
Total exemption small company accounts made up to 31 October 2016
15 Nov 2016
Confirmation statement made on 10 October 2016 with updates
21 Oct 2016
Director's details changed for Ms Nicole Arnold on 10 October 2016
21 Oct 2016
Director's details changed for Ms Nicola Arnold on 9 October 2016
...
... and 2 more events
01 Dec 2015
Appointment of Ms Nicola Arnold as a director on 1 April 2015
30 Nov 2015
Total exemption small company accounts made up to 31 October 2015
28 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

Statement of capital on 2015-12-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2015

12 Nov 2014
Registered office address changed from 2 City Limits Danehill Lower Earley Reading Berkshire RG6 4UP United Kingdom to Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD on 12 November 2014
10 Oct 2014
Incorporation
Statement of capital on 2014-10-10
  • GBP 100