A & P TOOLS AND PRODUCTS LIMITED
CHERTSEY

Hellopages » Surrey » Runnymede » KT16 8HE

Company number 00415532
Status Active
Incorporation Date 22 July 1946
Company Type Private Limited Company
Address FORDWATER TRADING ESTATE, FORD ROAD, CHERTSEY, SURREY, KT16 8HE
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Termination of appointment of Michael Philip Gregory as a director on 18 February 2017; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 38,500 . The most likely internet sites of A & P TOOLS AND PRODUCTS LIMITED are www.aptoolsandproducts.co.uk, and www.a-p-tools-and-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and three months. The distance to to Feltham Rail Station is 5.6 miles; to Sunningdale Rail Station is 6.1 miles; to Fulwell Rail Station is 7 miles; to Slough Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A P Tools and Products Limited is a Private Limited Company. The company registration number is 00415532. A P Tools and Products Limited has been working since 22 July 1946. The present status of the company is Active. The registered address of A P Tools and Products Limited is Fordwater Trading Estate Ford Road Chertsey Surrey Kt16 8he. . GREGORY, Michael Philip is a Secretary of the company. DENNY, Graham is a Director of the company. LUCAS, Paul Edward is a Director of the company. Secretary ASHBY, David Glynn has been resigned. Secretary HAZELL, Kenneth Ian has been resigned. Secretary SMITH, Ivor Richard has been resigned. Director ASHBY, David Glynn has been resigned. Director ASHBY, Rowland Clive has been resigned. Director COLBY, William Marcus has been resigned. Director GARLING, Barbara Lynne has been resigned. Director GREGORY, Michael Philip has been resigned. Director HAZELL, Kenneth Ian has been resigned. Director NEGUS, John Patrick has been resigned. Director SMITH, Ivor Richard has been resigned. The company operates in "Machining".


Current Directors

Secretary
GREGORY, Michael Philip
Appointed Date: 01 July 2005

Director
DENNY, Graham
Appointed Date: 01 September 2006
51 years old

Director
LUCAS, Paul Edward
Appointed Date: 31 March 2011
70 years old

Resigned Directors

Secretary
ASHBY, David Glynn
Resigned: 01 July 2005
Appointed Date: 05 December 2002

Secretary
HAZELL, Kenneth Ian
Resigned: 05 December 2002
Appointed Date: 28 February 1993

Secretary
SMITH, Ivor Richard
Resigned: 28 February 1993

Director
ASHBY, David Glynn
Resigned: 15 March 2016
85 years old

Director
ASHBY, Rowland Clive
Resigned: 31 March 2011
Appointed Date: 28 July 1995
88 years old

Director
COLBY, William Marcus
Resigned: 30 November 1991
121 years old

Director
GARLING, Barbara Lynne
Resigned: 18 February 1994
Appointed Date: 26 July 1991
83 years old

Director
GREGORY, Michael Philip
Resigned: 18 February 2017
Appointed Date: 01 July 2005
69 years old

Director
HAZELL, Kenneth Ian
Resigned: 05 December 2002
75 years old

Director
NEGUS, John Patrick
Resigned: 31 August 2013
84 years old

Director
SMITH, Ivor Richard
Resigned: 28 February 1993
91 years old

A & P TOOLS AND PRODUCTS LIMITED Events

18 Feb 2017
Termination of appointment of Michael Philip Gregory as a director on 18 February 2017
13 Dec 2016
Total exemption small company accounts made up to 30 June 2016
28 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 38,500

20 Apr 2016
Termination of appointment of David Glynn Ashby as a director on 15 March 2016
07 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 100 more events
11 Jun 1987
Accounts for a small company made up to 30 June 1986

26 May 1987
Particulars of mortgage/charge
16 Apr 1987
Particulars of mortgage/charge

20 Jun 1980
Resolution passed on
22 Jul 1946
Incorporation

A & P TOOLS AND PRODUCTS LIMITED Charges

11 April 2014
Charge code 0041 5532 0009
Delivered: 16 April 2014
Status: Satisfied on 18 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
26 May 2005
Legal charge
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a plot 7 fordwater trading estate, ford…
11 May 2005
Debenture
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1987
Legal charge
Delivered: 26 May 1987
Status: Satisfied on 20 March 2008
Persons entitled: Midland Bank PLC
Description: F/H plot 7 fordwater trading estate, ford road, chertsey…
13 April 1987
Fixed and floating charge
Delivered: 16 April 1987
Status: Satisfied on 20 March 2008
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
9 May 1985
Further guarantee & debenture
Delivered: 16 May 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
19 April 1982
Further guarantee & debenture
Delivered: 23 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property, undertaking and assets charged by the…
28 January 1982
Further guarantee & debenture
Delivered: 9 February 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
24 November 1972
Further guarantee & debenture
Delivered: 9 December 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…