APOLLO SELF STORAGE LIMITED
BAGSHOT

Hellopages » Surrey » Surrey Heath » GU19 5AT
Company number 04328308
Status Active
Incorporation Date 23 November 2001
Company Type Private Limited Company
Address 2 THE DEANS, BRIDGE ROAD, BAGSHOT, SURREY, GU19 5AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Full accounts made up to 31 March 2016; Registration of charge 043283080009, created on 28 April 2016. The most likely internet sites of APOLLO SELF STORAGE LIMITED are www.apolloselfstorage.co.uk, and www.apollo-self-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Blackwater Rail Station is 4.3 miles; to Bracknell Rail Station is 4.4 miles; to Ash Vale Rail Station is 6.4 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apollo Self Storage Limited is a Private Limited Company. The company registration number is 04328308. Apollo Self Storage Limited has been working since 23 November 2001. The present status of the company is Active. The registered address of Apollo Self Storage Limited is 2 The Deans Bridge Road Bagshot Surrey Gu19 5at. . BEAVIS, Shauna is a Secretary of the company. GIBSON, James Ernest is a Director of the company. LEE, Adrian Charles Jonathan is a Director of the company. TROTMAN, John Richard is a Director of the company. Secretary GILLESPIE MACANDREW WS has been resigned. Secretary HENNESSY, Linda has been resigned. Secretary HILL, Simon Geoffrey has been resigned. Secretary JENKINSON, Louisa Jane has been resigned. Secretary MILLER, Philip has been resigned. Secretary OWEN, Stephen has been resigned. Secretary WYLLIE, Alison has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOND, Iain Douglas has been resigned. Director DE ALBUQUERQUE, Simon Peter has been resigned. Director HODGSON, Paul Macgregor has been resigned. Director HODGSON, Simon Squair has been resigned. Director HOMAN, Michael Paul has been resigned. Director JACK, Alister William has been resigned. Director JACK, James Pringle has been resigned. Director KERRIDGE, Sharon Diana Mandy has been resigned. Director MACKEY, Paul Emmanuel has been resigned. Director THORP, Timothy Geoffrey has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BEAVIS, Shauna
Appointed Date: 16 April 2014

Director
GIBSON, James Ernest
Appointed Date: 16 April 2014
65 years old

Director
LEE, Adrian Charles Jonathan
Appointed Date: 16 April 2014
60 years old

Director
TROTMAN, John Richard
Appointed Date: 16 April 2014
48 years old

Resigned Directors

Secretary
GILLESPIE MACANDREW WS
Resigned: 19 May 2003
Appointed Date: 02 January 2003

Secretary
HENNESSY, Linda
Resigned: 18 January 2007
Appointed Date: 19 May 2003

Secretary
HILL, Simon Geoffrey
Resigned: 02 January 2003
Appointed Date: 23 November 2001

Secretary
JENKINSON, Louisa Jane
Resigned: 01 February 2008
Appointed Date: 18 January 2007

Secretary
MILLER, Philip
Resigned: 31 July 2008
Appointed Date: 01 February 2008

Secretary
OWEN, Stephen
Resigned: 11 April 2011
Appointed Date: 31 July 2008

Secretary
WYLLIE, Alison
Resigned: 16 April 2014
Appointed Date: 11 April 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 November 2001
Appointed Date: 23 November 2001

Director
BOND, Iain Douglas
Resigned: 16 April 2014
Appointed Date: 18 January 2007
61 years old

Director
DE ALBUQUERQUE, Simon Peter
Resigned: 27 August 2008
Appointed Date: 18 January 2007
73 years old

Director
HODGSON, Paul Macgregor
Resigned: 18 January 2007
Appointed Date: 23 November 2001
63 years old

Director
HODGSON, Simon Squair
Resigned: 18 January 2007
Appointed Date: 25 April 2003
55 years old

Director
HOMAN, Michael Paul
Resigned: 16 April 2014
Appointed Date: 25 October 2013
57 years old

Director
JACK, Alister William
Resigned: 18 January 2007
Appointed Date: 02 January 2003
62 years old

Director
JACK, James Pringle
Resigned: 18 January 2007
Appointed Date: 25 April 2003
22 years old

Director
KERRIDGE, Sharon Diana Mandy
Resigned: 08 April 2011
Appointed Date: 31 July 2008
58 years old

Director
MACKEY, Paul Emmanuel
Resigned: 18 January 2010
Appointed Date: 18 January 2007
66 years old

Director
THORP, Timothy Geoffrey
Resigned: 16 April 2014
Appointed Date: 07 April 2011
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 November 2001
Appointed Date: 23 November 2001

Persons With Significant Control

Armadillo Self Storage Limited
Notified on: 28 April 2016
Nature of control: Ownership of shares – 75% or more

APOLLO SELF STORAGE LIMITED Events

02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
20 Sep 2016
Full accounts made up to 31 March 2016
06 May 2016
Registration of charge 043283080009, created on 28 April 2016
12 Dec 2015
Full accounts made up to 31 March 2015
09 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200,000

...
... and 109 more events
06 Dec 2001
New secretary appointed
06 Dec 2001
New director appointed
03 Dec 2001
Director resigned
03 Dec 2001
Secretary resigned
23 Nov 2001
Incorporation

APOLLO SELF STORAGE LIMITED Charges

28 April 2016
Charge code 0432 8308 0009
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 April 2014
Charge code 0432 8308 0008
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Lender and Hedge Counterparty
Description: By way of first legal mortgage the company charges land and…
18 January 2007
Debenture
Delivered: 1 February 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: All securities, debts, intellectual property, agreements…
18 January 2007
Deed of rental assignment
Delivered: 1 February 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: The rental income being all amounts payable to or for the…
18 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 13 May 2014
Persons entitled: Nationwide Building Society
Description: L/H property known as progress house, 61. together with all…
5 February 2004
Bond and floating charge
Delivered: 7 February 2004
Status: Satisfied on 29 January 2014
Persons entitled: Noble Grossart Limited
Description: The whole of the property (including uncalled capital)…
31 October 2002
Assignment of keyman life policy, intimation dated 06 november 2002
Delivered: 8 November 2002
Status: Satisfied on 23 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Insurer: legal general, policy no: 009749763-0, date:…
17 January 2002
Legal charge
Delivered: 18 January 2002
Status: Satisfied on 23 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a progress house 61/79 westbar sheffield…
11 January 2002
Debenture
Delivered: 16 January 2002
Status: Satisfied on 23 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…