A.P.M. RESIDENTS COMPANY LTD
LONDON

Hellopages » Greater London » Wandsworth » SW11 4LR

Company number 02331658
Status Active
Incorporation Date 29 December 1988
Company Type Private Limited Company
Address 4 DOVEDALE STUDIOS, 465 BATTERSEA PARK ROAD, LONDON, SW11 4LR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 39 . The most likely internet sites of A.P.M. RESIDENTS COMPANY LTD are www.apmresidentscompany.co.uk, and www.a-p-m-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Barbican Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Brentford Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A P M Residents Company Ltd is a Private Limited Company. The company registration number is 02331658. A P M Residents Company Ltd has been working since 29 December 1988. The present status of the company is Active. The registered address of A P M Residents Company Ltd is 4 Dovedale Studios 465 Battersea Park Road London Sw11 4lr. . CONNOLLY, Maurice Brendan is a Director of the company. VAN DEN DRIESSCHE, George Benjamin Michael is a Director of the company. Secretary HICKIE, Richard Ashley has been resigned. Secretary LOUDAN, Jeremy William has been resigned. Director BARNETT, David has been resigned. Director BOLTON, Tara Catherine has been resigned. Director BOWYER BOWER, Tanya Adele Syndonia, Doctor has been resigned. Director CHAPMAN, Malcolm Phillip has been resigned. Director CRAWFORD, Guy Mervyn Archdall has been resigned. Director EDGEWORTH, Jonathan, Dr has been resigned. Director FORTESCUE, Katharine has been resigned. Director KRESFELDER, Eleanor Caroline has been resigned. Director MALLOY, Sean Terence Charles has been resigned. Director NEIL, Christopher Hugh Francis has been resigned. Director O'NEILL, Gavin Terrance has been resigned. Director PRICE, Alan Floyd has been resigned. Director ROUTLEDGE, Olivia Jane Kerr has been resigned. Director SHERIDAN, David Francis Bertrand has been resigned. Director WILLIAMS, Mark Andrew Kingsley has been resigned. Director YON, Marcel has been resigned. The company operates in "Residents property management".


Current Directors

Director
CONNOLLY, Maurice Brendan
Appointed Date: 14 April 2008
66 years old

Director
VAN DEN DRIESSCHE, George Benjamin Michael
Appointed Date: 18 July 2012
45 years old

Resigned Directors

Secretary
HICKIE, Richard Ashley
Resigned: 04 December 2001

Secretary
LOUDAN, Jeremy William
Resigned: 01 March 2011
Appointed Date: 04 January 2002

Director
BARNETT, David
Resigned: 04 April 2000
Appointed Date: 24 November 1997
74 years old

Director
BOLTON, Tara Catherine
Resigned: 03 October 2000
Appointed Date: 03 August 1999
65 years old

Director
BOWYER BOWER, Tanya Adele Syndonia, Doctor
Resigned: 05 October 2006
Appointed Date: 03 August 1999
63 years old

Director
CHAPMAN, Malcolm Phillip
Resigned: 02 August 2000
Appointed Date: 03 August 1999
61 years old

Director
CRAWFORD, Guy Mervyn Archdall
Resigned: 27 October 2003
Appointed Date: 03 August 1999
83 years old

Director
EDGEWORTH, Jonathan, Dr
Resigned: 29 November 2006
Appointed Date: 18 September 2000
61 years old

Director
FORTESCUE, Katharine
Resigned: 04 June 1999
68 years old

Director
KRESFELDER, Eleanor Caroline
Resigned: 27 April 2004
Appointed Date: 23 July 2001
66 years old

Director
MALLOY, Sean Terence Charles
Resigned: 13 March 2012
Appointed Date: 01 January 2006
74 years old

Director
NEIL, Christopher Hugh Francis
Resigned: 03 September 2015
Appointed Date: 12 December 2011
48 years old

Director
O'NEILL, Gavin Terrance
Resigned: 12 December 2011
Appointed Date: 14 September 2005
51 years old

Director
PRICE, Alan Floyd
Resigned: 24 March 1997
72 years old

Director
ROUTLEDGE, Olivia Jane Kerr
Resigned: 01 November 2009
Appointed Date: 01 October 2006
47 years old

Director
SHERIDAN, David Francis Bertrand
Resigned: 21 May 1997
62 years old

Director
WILLIAMS, Mark Andrew Kingsley
Resigned: 05 October 2006
Appointed Date: 27 October 2003
56 years old

Director
YON, Marcel
Resigned: 25 November 1999
Appointed Date: 03 August 1999
58 years old

A.P.M. RESIDENTS COMPANY LTD Events

11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
24 Oct 2016
Total exemption full accounts made up to 30 April 2016
07 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 39

21 Oct 2015
Total exemption full accounts made up to 30 April 2015
09 Sep 2015
Termination of appointment of Christopher Hugh Francis Neil as a director on 3 September 2015
...
... and 86 more events
26 Oct 1989
Memorandum and Articles of Association
26 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Oct 1989
Registered office changed on 26/10/89 from: shaibern house 28 scrutton street london EC2A 4RQ

26 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Dec 1988
Incorporation

A.P.M. RESIDENTS COMPANY LTD Charges

29 December 1989
Legal mortgage
Delivered: 12 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 101-140 albert palace mansions lurline gardens london SW11…