APELDALE LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1DL

Company number 00428732
Status Active
Incorporation Date 30 January 1947
Company Type Private Limited Company
Address TUNBRIDGE WELLS SQUASH CLUB, 39A LONDON ROAD, TUNBRIDGE WELLS, KENT, TN1 1DL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 300 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of APELDALE LIMITED are www.apeldale.co.uk, and www.apeldale.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and nine months. Apeldale Limited is a Private Limited Company. The company registration number is 00428732. Apeldale Limited has been working since 30 January 1947. The present status of the company is Active. The registered address of Apeldale Limited is Tunbridge Wells Squash Club 39a London Road Tunbridge Wells Kent Tn1 1dl. . MEMBREY, Edward Giles Henry is a Director of the company. Secretary LUSH, Alison Caroline has been resigned. Secretary MASTERS, John has been resigned. Director GOOK, David Peter has been resigned. Director HILLIER, Richard has been resigned. The company operates in "Dormant Company".


apeldale Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MEMBREY, Edward Giles Henry
Appointed Date: 17 June 2002
60 years old

Resigned Directors

Secretary
LUSH, Alison Caroline
Resigned: 14 February 2014
Appointed Date: 17 June 2002

Secretary
MASTERS, John
Resigned: 16 June 2002

Director
GOOK, David Peter
Resigned: 12 March 2003
88 years old

Director
HILLIER, Richard
Resigned: 16 June 2002
79 years old

APELDALE LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 30 June 2016
02 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 300

24 Sep 2015
Total exemption small company accounts made up to 30 June 2015
12 Jun 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 300

05 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 69 more events
25 Mar 1988
Return made up to 31/12/87; full list of members

13 Mar 1987
Full accounts made up to 31 August 1986

13 Mar 1987
Full accounts made up to 31 August 1984

13 Mar 1987
Full accounts made up to 31 August 1985

13 Mar 1987
Return made up to 11/07/86; full list of members

APELDALE LIMITED Charges

2 May 1989
Deed of legal charge and variation
Delivered: 22 May 1989
Status: Outstanding
Persons entitled: W.T.D. Dixonclub)(Trustees of the Tunbridge Wells Squash Rackets J. O. Edmonton D. Gook & R. Hookway
Description: F/H 39A london road tunbridge wells kent. Title no k 514940.
26 May 1988
Legal charge
Delivered: 16 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39A london road, tunbridge wells, kent t/n k 514940.
9 May 1984
Legal charge
Delivered: 14 May 1984
Status: Outstanding
Persons entitled: The Trustees of Tunbridge Wells Squash Rackets Club
Description: F/H - tunbridge wells squash rackets club, 39A london road…
1 February 1983
Legal charge
Delivered: 3 February 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 39A london road, tunbridge wells, kent.