APEX BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Watford » WD17 4HU

Company number 02213903
Status Active
Incorporation Date 26 January 1988
Company Type Private Limited Company
Address 47 COURTLANDS DRIVE, WATFORD, HERTFORDSHIRE, WD17 4HU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 26 . The most likely internet sites of APEX BUSINESS CENTRE MANAGEMENT COMPANY LIMITED are www.apexbusinesscentremanagementcompany.co.uk, and www.apex-business-centre-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to South Kenton Rail Station is 8.9 miles; to Sudbury Hill Harrow Rail Station is 9 miles; to Sudbury & Harrow Road Rail Station is 9.6 miles; to South Greenford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apex Business Centre Management Company Limited is a Private Limited Company. The company registration number is 02213903. Apex Business Centre Management Company Limited has been working since 26 January 1988. The present status of the company is Active. The registered address of Apex Business Centre Management Company Limited is 47 Courtlands Drive Watford Hertfordshire Wd17 4hu. . PRATER, Roger Kenneth is a Secretary of the company. AUGER, Stewart is a Director of the company. EFD INC is a Director of the company. THE MAGIC TOUCH (GB) LTD is a Director of the company. Secretary GREENWOLD, Nicole Marie has been resigned. Secretary HERFURTH UK LTD has been resigned. Secretary MISKIN, Warren David has been resigned. Director AVIONIC SYSTEMS (HEATHROW) LTD has been resigned. Director BRYANT, Mark Gunnar has been resigned. Director GLENMORE INVESTMENTS LIMITED has been resigned. Director GREENWOLD, Bernard has been resigned. Director HERFURTH UK LTD has been resigned. Director HICKS, Michael has been resigned. Director LAND AND URBAN PLC has been resigned. Director WICKSEY, John Gordon has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PRATER, Roger Kenneth
Appointed Date: 11 September 2002

Director
AUGER, Stewart
Appointed Date: 24 September 2010
53 years old

Director
EFD INC
Appointed Date: 20 November 1998

Director
THE MAGIC TOUCH (GB) LTD
Appointed Date: 07 July 2009

Resigned Directors

Secretary
GREENWOLD, Nicole Marie
Resigned: 29 September 1997
Appointed Date: 24 May 1995

Secretary
HERFURTH UK LTD
Resigned: 27 September 2002
Appointed Date: 17 October 1997

Secretary
MISKIN, Warren David
Resigned: 24 May 1995

Director
AVIONIC SYSTEMS (HEATHROW) LTD
Resigned: 28 September 2005
Appointed Date: 13 November 2002

Director
BRYANT, Mark Gunnar
Resigned: 20 November 1998
Appointed Date: 17 October 1997
63 years old

Director
GLENMORE INVESTMENTS LIMITED
Resigned: 26 March 1999
Appointed Date: 17 October 1997

Director
GREENWOLD, Bernard
Resigned: 23 November 1995
81 years old

Director
HERFURTH UK LTD
Resigned: 27 September 2002
Appointed Date: 17 October 1997

Director
HICKS, Michael
Resigned: 22 March 2007
Appointed Date: 30 April 1999
83 years old

Director
LAND AND URBAN PLC
Resigned: 25 June 1997
Appointed Date: 10 November 1995

Director
WICKSEY, John Gordon
Resigned: 11 September 1991
80 years old

Persons With Significant Control

Ms Alison Nicol
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Stewart Auger
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Roger Kenneth Prater
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

APEX BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Events

06 Apr 2017
Confirmation statement made on 30 March 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 26

01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 26

...
... and 95 more events
19 Jan 1989
Registered office changed on 19/01/89 from: the old church 48 verulam road st. Albans herts AL3 4DH

25 May 1988
Memorandum and Articles of Association

25 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Feb 1988
Secretary resigned;new secretary appointed

26 Jan 1988
Incorporation