APSLAKE PROPERTIES LIMITED
MAYFIELD

Hellopages » East Sussex » Wealden » TN20 6BF

Company number 02843920
Status Active - Proposal to Strike off
Incorporation Date 10 August 1993
Company Type Private Limited Company
Address 8 MAYFIELD GRANGE, LITTLE TRODGERS LANE, MAYFIELD, EAST SUSSEX, TN20 6BF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 100 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of APSLAKE PROPERTIES LIMITED are www.apslakeproperties.co.uk, and www.apslake-properties.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 Crowborough Rail Station is 3.6 miles; to Frant Rail Station is 4.7 miles; to Buxted Rail Station is 6.9 miles; to Ashurst (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apslake Properties Limited is a Private Limited Company. The company registration number is 02843920. Apslake Properties Limited has been working since 10 August 1993. The present status of the company is Active - Proposal to Strike off. The registered address of Apslake Properties Limited is 8 Mayfield Grange Little Trodgers Lane Mayfield East Sussex Tn20 6bf. . RICHER ASSOCIATES is a Secretary of the company. RICHER, Charles Martin is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary SAMA TRADING LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RICHER ASSOCIATES
Appointed Date: 15 September 1995

Director
RICHER, Charles Martin
Appointed Date: 16 August 1993
97 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 16 August 1993
Appointed Date: 10 August 1993

Secretary
SAMA TRADING LIMITED
Resigned: 15 September 1995
Appointed Date: 16 August 1993

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 16 August 1993
Appointed Date: 10 August 1993

APSLAKE PROPERTIES LIMITED Events

18 Apr 2017
First Gazette notice for compulsory strike-off
14 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

17 May 2015
Total exemption full accounts made up to 31 December 2014
22 Aug 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100

29 Jul 2014
Resolutions
  • RES13 ‐ Company auditor exemption 07/07/2014

...
... and 54 more events
30 Aug 1993
Ad 23/08/93--------- £ si 98@1=98 £ ic 2/100

19 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Aug 1993
Registered office changed on 19/08/93 from: temple house 20 holywell row london EC2A 4JB

19 Aug 1993
Secretary resigned;new secretary appointed

10 Aug 1993
Incorporation