APEXGRANGE LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1EW

Company number 02818974
Status Active
Incorporation Date 18 May 1993
Company Type Private Limited Company
Address UNIT 14 LITTLE MUNDELLS, INDUSTRIAL CENTRE, WELWYN GARDEN CITY, HERTS, AL7 1EW
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 102 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of APEXGRANGE LIMITED are www.apexgrange.co.uk, and www.apexgrange.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Apexgrange Limited is a Private Limited Company. The company registration number is 02818974. Apexgrange Limited has been working since 18 May 1993. The present status of the company is Active. The registered address of Apexgrange Limited is Unit 14 Little Mundells Industrial Centre Welwyn Garden City Herts Al7 1ew. . BASS, John Riches is a Secretary of the company. BASS, Gary Riches is a Director of the company. BASS, John Riches is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Secretary GIBBS, Philip Anthony has been resigned. Director CHAMBERS, Steven Terence has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director GIBBS, Philip Anthony has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
BASS, John Riches
Appointed Date: 03 October 1994

Director
BASS, Gary Riches
Appointed Date: 25 February 1994
67 years old

Director
BASS, John Riches
Appointed Date: 03 October 1994
66 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 04 June 1993
Appointed Date: 18 May 1993

Secretary
GIBBS, Philip Anthony
Resigned: 03 October 1994
Appointed Date: 04 June 1993

Director
CHAMBERS, Steven Terence
Resigned: 25 February 1994
Appointed Date: 04 June 1993
74 years old

Nominee Director
COWAN, Graham Michael
Resigned: 04 June 1993
Appointed Date: 18 May 1993
82 years old

Director
GIBBS, Philip Anthony
Resigned: 05 June 1993
Appointed Date: 04 June 1993
72 years old

APEXGRANGE LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 31 May 2016
09 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 102

18 Nov 2015
Total exemption small company accounts made up to 31 May 2015
18 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 102

02 Dec 2014
Total exemption full accounts made up to 31 May 2014
...
... and 58 more events
05 Jul 1993
Secretary resigned;new secretary appointed;new director appointed

05 Jul 1993
Registered office changed on 05/07/93 from: aci house torrington park north finchley london N12 9SZ

21 Jun 1993
Memorandum and Articles of Association
21 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 May 1993
Incorporation

APEXGRANGE LIMITED Charges

3 June 2008
Floating charge (all assets)
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
3 June 2008
Fixed charge on purchased debts which vail to vest
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…