APT LICENSING LIMITED
BELFAST


Company number NI054094
Status Active
Incorporation Date 1 March 2005
Company Type Private Limited Company
Address UNIT 2 GROUND FLOOR SOUTH THE LEGACY BLDG NORTHERN IRELAND SCIENCE PARK, QUEENS ROAD QUEENS ISLAND, BELFAST, CO. ANTRIM, BT3 9DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 27 September 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 140,123.17 . The most likely internet sites of APT LICENSING LIMITED are www.aptlicensing.co.uk, and www.apt-licensing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Apt Licensing Limited is a Private Limited Company. The company registration number is NI054094. Apt Licensing Limited has been working since 01 March 2005. The present status of the company is Active. The registered address of Apt Licensing Limited is Unit 2 Ground Floor South The Legacy Bldg Northern Ireland Science Park Queens Road Queens Island Belfast Co Antrim Bt3 9dt. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. SHARKEY, Declan is a Director of the company. Secretary GLADDEN, Brett has been resigned. Secretary KANE, Dorothy May has been resigned. Secretary MCKENNA, Noel has been resigned. Secretary MCKENNA, Noel Eamon has been resigned. Secretary WEIR, Mark has been resigned. Director BEVIS, Alexander Peter has been resigned. Director BOURKE, Gavin has been resigned. Director BUEHRING, Klaus Dieter has been resigned. Director DOHERTY, James Gerald, Dr has been resigned. Director GARDINER, Dwight Daniel Willard has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director HOWARD, Quentin has been resigned. Director KANE, Dorothy May has been resigned. Director LILLYWHITE, John George, Dr has been resigned. Director MCCLINTOCK, Jonathan has been resigned. Director MCKENNA, Noel Eamon has been resigned. Director SKELTON, Andrew Keith has been resigned. Director TRAINOR, David William has been resigned. Director VAN BEURDEN, Jozef Aloysius Johannes has been resigned. Director WEIR, Mark has been resigned. Director WILSON, Henry Richard Ernest has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 15 October 2015

Director
SHARKEY, Declan
Appointed Date: 16 October 2015
65 years old

Resigned Directors

Secretary
GLADDEN, Brett
Resigned: 30 September 2015
Appointed Date: 20 July 2010

Secretary
KANE, Dorothy May
Resigned: 24 March 2005
Appointed Date: 01 March 2005

Secretary
MCKENNA, Noel
Resigned: 20 July 2010
Appointed Date: 16 March 2009

Secretary
MCKENNA, Noel Eamon
Resigned: 01 November 2007
Appointed Date: 24 March 2005

Secretary
WEIR, Mark
Resigned: 16 March 2009
Appointed Date: 01 November 2007

Director
BEVIS, Alexander Peter
Resigned: 11 February 2011
Appointed Date: 20 July 2010
50 years old

Director
BOURKE, Gavin
Resigned: 20 July 2010
Appointed Date: 10 May 2005
52 years old

Director
BUEHRING, Klaus Dieter
Resigned: 04 October 2012
Appointed Date: 20 July 2010
67 years old

Director
DOHERTY, James Gerald, Dr
Resigned: 30 June 2006
Appointed Date: 01 April 2006
78 years old

Director
GARDINER, Dwight Daniel Willard
Resigned: 14 September 2015
Appointed Date: 20 July 2010
61 years old

Director
HARRISON, Malcolm Joseph
Resigned: 24 March 2005
Appointed Date: 01 March 2005
51 years old

Director
HOWARD, Quentin
Resigned: 20 July 2010
Appointed Date: 02 April 2007
69 years old

Director
KANE, Dorothy May
Resigned: 24 March 2005
Appointed Date: 01 March 2005
89 years old

Director
LILLYWHITE, John George, Dr
Resigned: 20 July 2010
Appointed Date: 01 April 2006
84 years old

Director
MCCLINTOCK, Jonathan
Resigned: 20 July 2010
Appointed Date: 24 March 2005
59 years old

Director
MCKENNA, Noel Eamon
Resigned: 20 July 2010
Appointed Date: 24 March 2005
55 years old

Director
SKELTON, Andrew Keith
Resigned: 30 September 2015
Appointed Date: 04 October 2012
54 years old

Director
TRAINOR, David William
Resigned: 20 July 2010
Appointed Date: 01 February 2009
55 years old

Director
VAN BEURDEN, Jozef Aloysius Johannes
Resigned: 16 October 2015
Appointed Date: 20 July 2010
65 years old

Director
WEIR, Mark
Resigned: 16 March 2009
Appointed Date: 01 November 2007
52 years old

Director
WILSON, Henry Richard Ernest
Resigned: 20 July 2010
Appointed Date: 10 May 2005
58 years old

Persons With Significant Control

Cambridge Silicon Radio Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APT LICENSING LIMITED Events

10 Apr 2017
Confirmation statement made on 1 March 2017 with updates
23 Jun 2016
Accounts for a dormant company made up to 27 September 2015
06 May 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 140,123.17

23 Nov 2015
Appointment of Mr Declan Sharkey as a director on 16 October 2015
23 Nov 2015
Termination of appointment of Brett Gladden as a secretary on 30 September 2015
...
... and 91 more events
21 Apr 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

21 Apr 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

12 Apr 2005
Cert change
12 Apr 2005
Resolution to change name
01 Mar 2005
Incorporation

APT LICENSING LIMITED Charges

19 June 2009
Debenture
Delivered: 24 June 2009
Status: Satisfied on 26 July 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage debenture. By way of a floating charge…
31 December 2008
Mortgage or charge
Delivered: 5 January 2009
Status: Satisfied on 15 June 2009
Persons entitled: Ulster Bank Limited
Description: All monies charge over trademarks. All future applications…
13 April 2006
Debenture
Delivered: 2 May 2006
Status: Satisfied on 15 June 2009
Persons entitled: Ulster Bank Limited Ulster Bank Limited
Description: Mortgage debenture - all monies. The company as security…