APEX TOOLS LIMITED
7-10 CHANDOS STREET

Hellopages » Greater London » Westminster » W1G 9DQ
Company number 01581092
Status Active
Incorporation Date 18 August 1981
Company Type Private Limited Company
Address SHELLEY STOCK HUTTER, 1ST FLOOR, 7-10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,500 . The most likely internet sites of APEX TOOLS LIMITED are www.apextools.co.uk, and www.apex-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Apex Tools Limited is a Private Limited Company. The company registration number is 01581092. Apex Tools Limited has been working since 18 August 1981. The present status of the company is Active. The registered address of Apex Tools Limited is Shelley Stock Hutter 1st Floor 7 10 Chandos Street London W1g 9dq. . WRIGHT, Stuart Ian is a Secretary of the company. WRIGHT, Evelyn Irene Ann is a Director of the company. WRIGHT, Kenneth William Alfred is a Director of the company. Secretary SUGDEN, George has been resigned. Director OSBORN, Eric has been resigned. Director SUGDEN, George has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
WRIGHT, Stuart Ian
Appointed Date: 30 September 1992

Director
WRIGHT, Evelyn Irene Ann
Appointed Date: 31 July 1992
87 years old

Director
WRIGHT, Kenneth William Alfred
Appointed Date: 01 May 1997
99 years old

Resigned Directors

Secretary
SUGDEN, George
Resigned: 30 September 1992

Director
OSBORN, Eric
Resigned: 03 August 1992
101 years old

Director
SUGDEN, George
Resigned: 30 September 1992
99 years old

Persons With Significant Control

Mr Kenneth William Alfred Wright
Notified on: 6 April 2016
99 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Evelyn Irene Ann Wright
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APEX TOOLS LIMITED Events

06 Jan 2017
Confirmation statement made on 30 December 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,500

06 Jul 2015
Total exemption small company accounts made up to 31 December 2014
23 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,500

...
... and 64 more events
23 Nov 1988
Return made up to 07/09/88; full list of members

19 Aug 1987
Full accounts made up to 31 December 1986

19 Aug 1987
Return made up to 28/07/87; full list of members

18 Oct 1986
Full accounts made up to 31 December 1985

18 Oct 1986
Return made up to 30/09/86; full list of members

APEX TOOLS LIMITED Charges

24 February 1997
Mortgage debenture
Delivered: 3 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…