APEX EASIFLEET LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 5BN
Company number 04136304
Status Active
Incorporation Date 5 January 2001
Company Type Private Limited Company
Address MID - DAY COURT, 20 - 24 BRIGHTON ROAD, SUTTON, SURREY, SM2 5BN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 1 . The most likely internet sites of APEX EASIFLEET LIMITED are www.apexeasifleet.co.uk, and www.apex-easifleet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Apex Easifleet Limited is a Private Limited Company. The company registration number is 04136304. Apex Easifleet Limited has been working since 05 January 2001. The present status of the company is Active. The registered address of Apex Easifleet Limited is Mid Day Court 20 24 Brighton Road Sutton Surrey Sm2 5bn. The cash in hand is £0k. It is £0k against last year. . STANDLEY, Roland Barrie is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GRONDONA, Deana has been resigned. Secretary STANDLEY, Roland Barrie has been resigned. Secretary STARKIE, Sharon Anne has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director HART, Harry David Francis has been resigned. The company operates in "Non-trading company".


apex easifleet Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
STANDLEY, Roland Barrie
Appointed Date: 25 July 2001
56 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 05 January 2001
Appointed Date: 05 January 2001

Secretary
GRONDONA, Deana
Resigned: 02 November 2009
Appointed Date: 21 February 2008

Secretary
STANDLEY, Roland Barrie
Resigned: 21 February 2008
Appointed Date: 25 July 2001

Secretary
STARKIE, Sharon Anne
Resigned: 25 July 2001
Appointed Date: 05 January 2001

Nominee Director
DWYER, Daniel James
Resigned: 05 January 2001
Appointed Date: 05 January 2001
50 years old

Director
HART, Harry David Francis
Resigned: 21 February 2008
Appointed Date: 05 January 2001
93 years old

Persons With Significant Control

Mr Roland Barrie Standley
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

APEX EASIFLEET LIMITED Events

22 Feb 2017
Confirmation statement made on 5 January 2017 with updates
21 Oct 2016
Accounts for a dormant company made up to 31 January 2016
15 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

22 Oct 2015
Accounts for a dormant company made up to 31 January 2015
24 Feb 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1

...
... and 41 more events
16 Jan 2001
Director resigned
16 Jan 2001
New secretary appointed
16 Jan 2001
New director appointed
16 Jan 2001
Registered office changed on 16/01/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP
05 Jan 2001
Incorporation