APEX SPACE SOLUTIONS LIMITED
TELFORD NEWINCCO 1044 LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF7 4LN

Company number 07379131
Status Active
Incorporation Date 16 September 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 sixty-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 SPACE SOLUTIONS LIMITED are www.apexspacesolutions.co.uk, and www.apex-space-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Apex Space Solutions Limited is a Private Limited Company. The company registration number is 07379131. Apex Space Solutions Limited has been working since 16 September 2010. The present status of the company is Active. The registered address of Apex Space Solutions 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 EDGE, Christopher Thomas has been resigned. Director EDGE, Christopher Thomas has been resigned. Director FINLAYSON-GREEN, Anthony Raymond has been resigned. Director HARTLEY, Andrew John has been resigned. Director MACKIE, Christopher Alan has been resigned. Director SMITH, David John 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: 30 April 2013
58 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 27 October 2010
Appointed Date: 16 September 2010

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

Director
CATLING, Stephen Turner
Resigned: 16 September 2015
Appointed Date: 20 December 2011
47 years old

Director
CRAWFORD, Jane Louise Douglas
Resigned: 22 January 2016
Appointed Date: 19 December 2012
68 years old

Director
EDGE, Christopher Thomas
Resigned: 22 January 2016
Appointed Date: 16 September 2015
76 years old

Director
EDGE, Christopher Thomas
Resigned: 31 October 2013
Appointed Date: 21 March 2012
76 years old

Director
EDGE, Christopher Thomas
Resigned: 29 June 2011
Appointed Date: 22 March 2011
76 years old

Director
EDGE, Christopher Thomas
Resigned: 08 February 2011
Appointed Date: 27 October 2010
76 years old

Director
FINLAYSON-GREEN, Anthony Raymond
Resigned: 30 April 2013
Appointed Date: 20 December 2011
64 years old

Director
HARTLEY, Andrew John
Resigned: 30 April 2013
Appointed Date: 27 October 2010
65 years old

Director
MACKIE, Christopher Alan
Resigned: 27 October 2010
Appointed Date: 16 September 2010
65 years old

Director
SMITH, David John
Resigned: 30 April 2013
Appointed Date: 27 October 2010
53 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 27 October 2010
Appointed Date: 16 September 2010

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 27 October 2010
Appointed Date: 16 September 2010

Persons With Significant Control

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

APEX SPACE SOLUTIONS 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
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
19 May 2016
Registration of charge 073791310009, created on 12 May 2016
14 May 2016
Director's details changed for Mr Ian Stuart Smith on 22 January 2016
...
... and 55 more events
29 Oct 2010
Termination of appointment of Olswang Directors 2 Limited as a director
29 Oct 2010
Termination of appointment of Olswang Directors 1 Limited as a director
27 Oct 2010
Company name changed newincco 1044 LIMITED\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-26

27 Oct 2010
Change of name notice
16 Sep 2010
Incorporation

APEX SPACE SOLUTIONS LIMITED Charges

12 May 2016
Charge code 0737 9131 0009
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Hayfin Services LLP (As Security Agent for the Secured Parties (as Defined in the Instrument))
Description: The freehold land and premises to the north of garamonde…
22 January 2016
Charge code 0737 9131 0008
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Hayfin Services LLP (As Security Agent for the Secured Parties)
Description: The land to the north of garamonde drive wymbush milton…
22 January 2016
Charge code 0737 9131 0007
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Hayfin Services LLP (As Security Agent for the Secured Parties)
Description: The land to the north of garamonde drive wymbush milton…
23 December 2014
Charge code 0737 9131 0006
Delivered: 24 December 2014
Status: Satisfied on 13 February 2016
Persons entitled: Santander UK PLC
Description: The chargor charges to the lender (as security trustee for…
23 December 2014
Charge code 0737 9131 0005
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
Floating charge (all assets)
Delivered: 11 January 2011
Status: Satisfied on 31 December 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
31 December 2010
Fixed charge on purchased debts which fail to vest
Delivered: 11 January 2011
Status: Satisfied on 31 December 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
31 December 2010
Legal assignment of contract monies
Delivered: 6 January 2011
Status: Satisfied on 31 December 2014
Persons entitled: Hsbc Bank PLC
Description: All right in the contract monies due to the company under…
31 December 2010
Debenture
Delivered: 6 January 2011
Status: Satisfied on 31 December 2014
Persons entitled: Hsbc Bank PLC
Description: Land to the north of garamonde drive wymbush milton keynes…