APT TRANSTELEX LTD
LONDON

Hellopages » Greater London » Wandsworth » SW15 1HL

Company number 01174742
Status Active
Incorporation Date 21 June 1974
Company Type Private Limited Company
Address UNIT F, 6 PUTNEY COMMON, LONDON, SW15 1HL
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 50,100 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of APT TRANSTELEX LTD are www.apttranstelex.co.uk, and www.apt-transtelex.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brentford Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.1 miles; to Barbican Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apt Transtelex Ltd is a Private Limited Company. The company registration number is 01174742. Apt Transtelex Ltd has been working since 21 June 1974. The present status of the company is Active. The registered address of Apt Transtelex Ltd is Unit F 6 Putney Common London Sw15 1hl. . SONABEND, Paul Simon David is a Secretary of the company. JAMIESON, Charles Bruce is a Director of the company. PIGOTT, Darren is a Director of the company. SONABEND, Paul Simon David is a Director of the company. Secretary SONABEND, Charles has been resigned. Director FAUCONNET, Pierre has been resigned. Director JAMIESON, Bella has been resigned. Director SONABEND, Charles has been resigned. Director SONABEND, Patricia Naomi has been resigned. Director SONABEND, Patricia Naomi has been resigned. Director SONABEND, Paul Simon David has been resigned. The company operates in "Translation and interpretation activities".


Current Directors

Secretary
SONABEND, Paul Simon David
Appointed Date: 12 October 2007

Director

Director
PIGOTT, Darren
Appointed Date: 06 May 2011
57 years old

Director
SONABEND, Paul Simon David
Appointed Date: 12 October 2007
67 years old

Resigned Directors

Secretary
SONABEND, Charles
Resigned: 12 October 2007

Director
FAUCONNET, Pierre
Resigned: 12 September 2007
76 years old

Director
JAMIESON, Bella
Resigned: 31 August 2007
Appointed Date: 18 November 1999
62 years old

Director
SONABEND, Charles
Resigned: 12 October 2007
94 years old

Director
SONABEND, Patricia Naomi
Resigned: 12 September 2007
Appointed Date: 01 April 1997
94 years old

Director
SONABEND, Patricia Naomi
Resigned: 20 June 1994
94 years old

Director
SONABEND, Paul Simon David
Resigned: 25 July 2001
Appointed Date: 27 January 1992
67 years old

APT TRANSTELEX LTD Events

05 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 50,100

18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2015
Total exemption small company accounts made up to 31 December 2014
22 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,100

07 Aug 2014
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50,100

...
... and 94 more events
07 Oct 1987
Accounts for a small company made up to 31 December 1986

05 Oct 1987
Return made up to 10/09/87; full list of members

30 Dec 1986
Accounts for a small company made up to 31 December 1985

14 Aug 1986
Return made up to 23/04/86; full list of members

21 Jun 1974
Certificate of incorporation

APT TRANSTELEX LTD Charges

27 May 2009
Fixed & floating charge
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 2007
Legal charge
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the mews 6 putney common london.
23 August 2005
Debenture
Delivered: 26 August 2005
Status: Satisfied on 22 May 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1992
Mortgage debenture
Delivered: 24 March 1992
Status: Satisfied on 15 January 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…