APEX LINVAR LIMITED
TELFORD APEX SPACE SOLUTIONS HOLDINGS LIMITED NEWINCCO 1048 LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF7 4LN

Company number 07405229
Status Active
Incorporation Date 12 October 2010
Company Type Private Limited Company
Address LINK HOUSE, HALESFIELD 6, TELFORD, SHROPSHIRE, TF7 4LN
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Andrew Butler as a director on 15 September 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of APEX LINVAR LIMITED are www.apexlinvar.co.uk, and www.apex-linvar.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Apex Linvar Limited is a Private Limited Company. The company registration number is 07405229. Apex Linvar Limited has been working since 12 October 2010. The present status of the company is Active. The registered address of Apex Linvar Limited is Link House Halesfield 6 Telford Shropshire Tf7 4ln. . BAXTER, Tony is a Director of the company. SMITH, Ian Stuart is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director BUTLER, Andrew has been resigned. Director CATLING, Stephen Turner has been resigned. Director CRAWFORD, Jane Louise Douglas has been resigned. Director EDGE, Christopher Thomas has been resigned. Director EDGE, Christopher Thomas has been resigned. Director MACKIE, Christopher Alan has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
BAXTER, Tony
Appointed Date: 22 January 2016
61 years old

Director
SMITH, Ian Stuart
Appointed Date: 22 January 2016
58 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 29 October 2010
Appointed Date: 12 October 2010

Director
BUTLER, Andrew
Resigned: 15 September 2016
Appointed Date: 22 January 2016
70 years old

Director
CATLING, Stephen Turner
Resigned: 24 August 2015
Appointed Date: 14 November 2013
47 years old

Director
CRAWFORD, Jane Louise Douglas
Resigned: 22 January 2016
Appointed Date: 14 November 2013
68 years old

Director
EDGE, Christopher Thomas
Resigned: 22 January 2016
Appointed Date: 24 August 2015
76 years old

Director
EDGE, Christopher Thomas
Resigned: 14 November 2013
Appointed Date: 29 October 2010
76 years old

Director
MACKIE, Christopher Alan
Resigned: 29 October 2010
Appointed Date: 12 October 2010
65 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 29 October 2010
Appointed Date: 12 October 2010

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 29 October 2010
Appointed Date: 12 October 2010

Persons With Significant Control

Whittan Intermediate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APEX LINVAR LIMITED Events

16 Dec 2016
Full accounts made up to 31 March 2016
25 Oct 2016
Termination of appointment of Andrew Butler as a director on 15 September 2016
17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
19 May 2016
Registration of charge 074052290005, created on 12 May 2016
26 Feb 2016
Statement of capital on 22 January 2016
  • GBP 3,740,161.00

...
... and 45 more events
02 Nov 2010
Termination of appointment of Christopher Mackie as a director
02 Nov 2010
Termination of appointment of Olswang Cosec Limited as a secretary
01 Nov 2010
Company name changed newincco 1048 LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-29

01 Nov 2010
Change of name notice
12 Oct 2010
Incorporation

APEX LINVAR LIMITED Charges

12 May 2016
Charge code 0740 5229 0005
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Hayfin Services LLP (As Security Agent for the Secured Parties (as Defined in the Instrument))
Description: N/A…
22 January 2016
Charge code 0740 5229 0004
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Hayfin Services LLP (As Security Agent for the Secured Parties)
Description: Contains fixed charge…
22 January 2016
Charge code 0740 5229 0003
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Hayfin Services LLP (As Security Agent for the Secured Parties)
Description: Contains fixed charge…
23 December 2014
Charge code 0740 5229 0002
Delivered: 23 December 2014
Status: Satisfied on 13 February 2016
Persons entitled: Santander UK PLC
Description: As continuing security for the payment of the secured…
31 December 2010
Debenture
Delivered: 6 January 2011
Status: Satisfied on 31 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…