APOLLO JANITORIAL SUPPLIES LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E17 3NA

Company number 01343445
Status Active
Incorporation Date 12 December 1977
Company Type Private Limited Company
Address 242-250 WOOD STREET, WALTHAMSTOW, LONDON, E17 3NA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Termination of appointment of Richard Paul Lundy as a director on 21 October 2016; Termination of appointment of Lavina Joan Lundy as a director on 21 October 2016. The most likely internet sites of APOLLO JANITORIAL SUPPLIES LIMITED are www.apollojanitorialsupplies.co.uk, and www.apollo-janitorial-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Apollo Janitorial Supplies Limited is a Private Limited Company. The company registration number is 01343445. Apollo Janitorial Supplies Limited has been working since 12 December 1977. The present status of the company is Active. The registered address of Apollo Janitorial Supplies Limited is 242 250 Wood Street Walthamstow London E17 3na. . LUNDY, Stephen Colin is a Director of the company. Secretary LUNDY, Lavina Joan has been resigned. Secretary LUNDY, Richard Paul has been resigned. Director LUNDY, Lavina Joan has been resigned. Director LUNDY, Patrick Vincent has been resigned. Director LUNDY, Richard Paul has been resigned. Director RICHARDS, Brian George Edward has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
LUNDY, Stephen Colin
Appointed Date: 27 April 2000
58 years old

Resigned Directors

Secretary
LUNDY, Lavina Joan
Resigned: 12 May 1993

Secretary
LUNDY, Richard Paul
Resigned: 21 October 2016
Appointed Date: 12 May 1993

Director
LUNDY, Lavina Joan
Resigned: 21 October 2016
84 years old

Director
LUNDY, Patrick Vincent
Resigned: 01 May 2011
87 years old

Director
LUNDY, Richard Paul
Resigned: 21 October 2016
Appointed Date: 12 May 1993
62 years old

Director
RICHARDS, Brian George Edward
Resigned: 06 December 1996
80 years old

Persons With Significant Control

The Apollo Group Of Companies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APOLLO JANITORIAL SUPPLIES LIMITED Events

21 Mar 2017
Confirmation statement made on 16 March 2017 with updates
18 Nov 2016
Termination of appointment of Richard Paul Lundy as a director on 21 October 2016
18 Nov 2016
Termination of appointment of Lavina Joan Lundy as a director on 21 October 2016
18 Nov 2016
Termination of appointment of Richard Paul Lundy as a secretary on 21 October 2016
02 Nov 2016
Statement of capital following an allotment of shares on 21 October 2016
  • GBP 1,000,100

...
... and 79 more events
28 Feb 1989
Registered office changed on 28/02/89 from: 869 lea bridge road, walthamstow, london, E17 9DS

30 Jun 1988
Return made up to 18/12/87; full list of members

30 Jun 1988
Accounts for a small company made up to 31 August 1987

10 Feb 1987
Accounts for a small company made up to 31 August 1986

10 Feb 1987
Return made up to 15/12/86; full list of members

APOLLO JANITORIAL SUPPLIES LIMITED Charges

14 April 1997
Debenture deed
Delivered: 15 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 March 1986
Charge
Delivered: 17 March 1986
Status: Satisfied on 19 February 1998
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over book & all other debts.…