TEKNOR APEX UK LIMITED
LONDON CHEM POLYMER LIMITED TEKNOR APEX UK LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5NR

Company number 05306905
Status Active
Incorporation Date 7 December 2004
Company Type Private Limited Company
Address LEVEL 18, 40 BANK STREET, CANARY WHARF, LONDON, ENGLAND, E14 5NR
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Register inspection address has been changed from C/O Bdo Llp Two Snowhill Birmingham West Midlands B4 6DA England to C/O Bdo Llp 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD; Director's details changed for Mr Jonathan David Fain on 6 February 2017; Register(s) moved to registered inspection location C/O Bdo Llp Two Snowhill Birmingham West Midlands B4 6DA. The most likely internet sites of TEKNOR APEX UK LIMITED are www.teknorapexuk.co.uk, and www.teknor-apex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Teknor Apex Uk Limited is a Private Limited Company. The company registration number is 05306905. Teknor Apex Uk Limited has been working since 07 December 2004. The present status of the company is Active. The registered address of Teknor Apex Uk Limited is Level 18 40 Bank Street Canary Wharf London England E14 5nr. . MASSOUD, JR, Edward Thomas is a Secretary of the company. FAIN, Jonathan David is a Director of the company. MURRAY, William James is a Director of the company. Secretary MORRISON, James Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLAYTON, Mark Richard has been resigned. Director DEWULF, Evan Matthew has been resigned. Director HUBBARD, Simon Adrian Godfrey has been resigned. Director LEDERER, Bertram Max has been resigned. Director LIVESEY, Russell David has been resigned. Director MORRISON, James Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors

Secretary
MASSOUD, JR, Edward Thomas
Appointed Date: 01 March 2016

Director
FAIN, Jonathan David
Appointed Date: 07 December 2004
75 years old

Director
MURRAY, William James
Appointed Date: 28 June 2012
69 years old

Resigned Directors

Secretary
MORRISON, James Edward
Resigned: 01 March 2016
Appointed Date: 07 December 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 December 2004
Appointed Date: 07 December 2004

Director
CLAYTON, Mark Richard
Resigned: 30 September 2015
Appointed Date: 28 February 2015
46 years old

Director
DEWULF, Evan Matthew
Resigned: 31 December 2006
Appointed Date: 07 December 2004
60 years old

Director
HUBBARD, Simon Adrian Godfrey
Resigned: 04 November 2014
Appointed Date: 05 July 2006
65 years old

Director
LEDERER, Bertram Max
Resigned: 14 June 2012
Appointed Date: 07 December 2004
80 years old

Director
LIVESEY, Russell David
Resigned: 28 April 2006
Appointed Date: 07 December 2004
63 years old

Director
MORRISON, James Edward
Resigned: 01 March 2016
Appointed Date: 02 December 2013
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 December 2004
Appointed Date: 07 December 2004

Persons With Significant Control

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

TEKNOR APEX UK LIMITED Events

08 Feb 2017
Register inspection address has been changed from C/O Bdo Llp Two Snowhill Birmingham West Midlands B4 6DA England to C/O Bdo Llp 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
08 Feb 2017
Director's details changed for Mr Jonathan David Fain on 6 February 2017
06 Feb 2017
Register(s) moved to registered inspection location C/O Bdo Llp Two Snowhill Birmingham West Midlands B4 6DA
06 Feb 2017
Register(s) moved to registered office address Level 18, 40 Bank Street Canary Wharf London E14 5NR
06 Feb 2017
Confirmation statement made on 7 December 2016 with updates
...
... and 51 more events
05 Jan 2005
Director resigned
05 Jan 2005
Secretary resigned
05 Jan 2005
Ad 21/12/04--------- £ si 8@1=8 £ ic 2/10
05 Jan 2005
Accounting reference date shortened from 31/12/05 to 31/07/05
07 Dec 2004
Incorporation