APTFINE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7JT
Company number 01082773
Status Active
Incorporation Date 21 November 1972
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7JT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 12,320 . The most likely internet sites of APTFINE LIMITED are www.aptfine.co.uk, and www.aptfine.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Aptfine Limited is a Private Limited Company. The company registration number is 01082773. Aptfine Limited has been working since 21 November 1972. The present status of the company is Active. The registered address of Aptfine Limited is York House 45 Seymour Street London W1h 7jt. . HUSSEY, Paul Nicholas is a Secretary of the company. BALL, Andrew James is a Director of the company. HUSSEY, Paul Nicholas is a Director of the company. MAY, Brian Michael is a Director of the company. Secretary WARD, Hilary has been resigned. Director BALL, Andrew James has been resigned. Director GREENWAY, Jason has been resigned. Director HIGSON, Martin Peter has been resigned. Director JOHNSON, Alexander Kitson has been resigned. Director KEAST, Andrew has been resigned. Director MAY, Brian Michael has been resigned. Director MOONEY, Andrew John has been resigned. Director SANDER, Christoph Paul has been resigned. Director THOMPSON, Georgina Alexandra Elizabeth has been resigned. Director WARD, Hilary has been resigned. Director WARD, Peter John has been resigned. Director WILKIE, Lindsay Alexander has been resigned. Director WILLIAMS, David Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HUSSEY, Paul Nicholas
Appointed Date: 24 September 1999

Director
BALL, Andrew James
Appointed Date: 19 June 2013
63 years old

Director
HUSSEY, Paul Nicholas
Appointed Date: 19 June 2013
67 years old

Director
MAY, Brian Michael
Appointed Date: 19 June 2013
61 years old

Resigned Directors

Secretary
WARD, Hilary
Resigned: 24 September 1999

Director
BALL, Andrew James
Resigned: 03 April 2006
Appointed Date: 09 November 2004
63 years old

Director
GREENWAY, Jason
Resigned: 19 June 2013
Appointed Date: 24 April 2007
62 years old

Director
HIGSON, Martin Peter
Resigned: 16 March 2007
Appointed Date: 05 January 2006
72 years old

Director
JOHNSON, Alexander Kitson
Resigned: 19 September 2007
Appointed Date: 03 April 2006
52 years old

Director
KEAST, Andrew
Resigned: 09 November 2004
Appointed Date: 01 November 2001
62 years old

Director
MAY, Brian Michael
Resigned: 03 April 2006
Appointed Date: 24 September 1999
61 years old

Director
MOONEY, Andrew John
Resigned: 01 February 2013
Appointed Date: 03 April 2006
63 years old

Director
SANDER, Christoph Paul
Resigned: 21 December 2000
Appointed Date: 24 September 1999
64 years old

Director
THOMPSON, Georgina Alexandra Elizabeth
Resigned: 19 June 2013
Appointed Date: 01 February 2013
49 years old

Director
WARD, Hilary
Resigned: 24 September 1999
82 years old

Director
WARD, Peter John
Resigned: 24 September 1999
82 years old

Director
WILKIE, Lindsay Alexander
Resigned: 19 June 2013
Appointed Date: 19 September 2007
59 years old

Director
WILLIAMS, David Michael
Resigned: 05 January 2006
Appointed Date: 21 December 2000
80 years old

Persons With Significant Control

Bunzl Retail Supplies Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APTFINE LIMITED Events

19 Jul 2016
Confirmation statement made on 14 July 2016 with updates
08 Feb 2016
Accounts for a dormant company made up to 31 December 2015
16 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 12,320

10 Feb 2015
Accounts for a dormant company made up to 31 December 2014
15 Jul 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 109 more events
03 Jan 1989
Return made up to 30/08/88; no change of members

18 Feb 1988
Accounts for a small company made up to 31 March 1987

30 Dec 1987
Return made up to 09/11/87; no change of members

14 Nov 1986
Accounts for a small company made up to 31 March 1986

14 Nov 1986
Return made up to 10/10/86; full list of members

APTFINE LIMITED Charges

22 December 1977
Debenture
Delivered: 5 January 1978
Status: Satisfied on 17 April 2004
Persons entitled: National Westminster Bank LTD
Description: Fixed & floating charge on undertaking and all property and…