APS-SELECT LIMITED
STREET LONDON

Hellopages » Greater London » Wandsworth » SW18 4JJ

Company number 02842310
Status Active
Incorporation Date 4 August 1993
Company Type Private Limited Company
Address COLLINGBOURNE HOUSE SPENCER, COURT 140-142 WANDSWORTH HIGH, STREET LONDON, SW18 4JJ
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Group of companies' accounts made up to 31 May 2016; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 50,000 . The most likely internet sites of APS-SELECT LIMITED are www.apsselect.co.uk, and www.aps-select.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brentford Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Barbican Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aps Select Limited is a Private Limited Company. The company registration number is 02842310. Aps Select Limited has been working since 04 August 1993. The present status of the company is Active. The registered address of Aps Select Limited is Collingbourne House Spencer Court 140 142 Wandsworth High Street London Sw18 4jj. . WAITE, Anthony Peter is a Secretary of the company. ELLIS, Hugh David Stacey is a Director of the company. ELLIS, Tessa Jane is a Director of the company. STURT, Andrew David is a Director of the company. STURT, Sarah Elizabeth is a Director of the company. Secretary ELLIS, Hugh David Stacey has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
WAITE, Anthony Peter
Appointed Date: 21 January 1998

Director
ELLIS, Hugh David Stacey
Appointed Date: 16 September 1993
85 years old

Director
ELLIS, Tessa Jane
Appointed Date: 18 December 2009
82 years old

Director
STURT, Andrew David
Appointed Date: 16 September 1993
60 years old

Director
STURT, Sarah Elizabeth
Appointed Date: 18 December 2009
58 years old

Resigned Directors

Secretary
ELLIS, Hugh David Stacey
Resigned: 21 January 1998
Appointed Date: 16 September 1993

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 16 September 1991
Appointed Date: 04 August 1993

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 16 September 1993
Appointed Date: 04 August 1993

Persons With Significant Control

Mr Andrew David Sturt
Notified on: 1 June 2016
60 years old
Nature of control: Has significant influence or control

APS-SELECT LIMITED Events

15 Aug 2016
Confirmation statement made on 4 August 2016 with updates
27 Jul 2016
Group of companies' accounts made up to 31 May 2016
18 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 50,000

22 Jul 2015
Group of companies' accounts made up to 31 May 2015
23 Jun 2015
Auditor's resignation
...
... and 63 more events
05 Oct 1993
Registered office changed on 05/10/93 from: 43 lawrence road hove east sussex BN3 5QE

28 Sep 1993
Accounting reference date notified as 30/06

28 Sep 1993
Ad 21/09/93--------- £ si 200@1=200 £ ic 2/202

14 Sep 1993
Company name changed fullbright (uk) LIMITED\certificate issued on 15/09/93
04 Aug 1993
Incorporation

APS-SELECT LIMITED Charges

27 June 1995
Deed of rent deposit
Delivered: 13 July 1995
Status: Outstanding
Persons entitled: Maple Oak PLC
Description: All monies standing to the credit of the deposit account…