FORMPART (APL) LIMITED
ACADEMIC PRESS LIMITED

Hellopages » Greater London » Westminster » WC2N 5JR
Company number 01041095
Status Active
Incorporation Date 3 February 1972
Company Type Private Limited Company
Address 1-3 STRAND, LONDON, WC2N 5JR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016; Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of FORMPART (APL) LIMITED are www.formpartapl.co.uk, and www.formpart-apl.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Formpart Apl Limited is a Private Limited Company. The company registration number is 01041095. Formpart Apl Limited has been working since 03 February 1972. The present status of the company is Active. The registered address of Formpart Apl Limited is 1 3 Strand London Wc2n 5jr. . MCCULLOCH, Alan William is a Director of the company. UDOW, Henry Adam is a Director of the company. RE SECRETARIES LIMITED is a Director of the company. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BARNETT, Bill Marvin has been resigned. Director BOLMAN, Pieter Simon Heinrich, Dr has been resigned. Director COWDEN, Stephen John has been resigned. Director DIXON, Leslie has been resigned. Director EVANSON, Robert Eugene has been resigned. Director FUJIMOTO, Joan Michiko has been resigned. Director GIBSON, Christopher Alan has been resigned. Director HAILSTONE, Timothy Martin has been resigned. Director HORNE, Simon Peter Barry has been resigned. Director HOWE, Gavin Anthony has been resigned. Director JOVANOVICH, Peter William has been resigned. Director KNEZ, Brian Jon has been resigned. Director MOON, Anna Farley has been resigned. Director MORGAN, Richard Thomas has been resigned. Director REINES, Lewis has been resigned. Director SCOTT, Patricia has been resigned. Director SEHMER, Charles James has been resigned. Director SMITH, Robert Alan has been resigned. Director TARR JNR, Robert Joseph has been resigned. Director VELTEROP, Johannes Josephus Marinus has been resigned. Director WEHNES, Jose Kelly has been resigned. Director WHITE, Nicholas Warren has been resigned. Director RE DIRECTORS (NO 1) LIMITED has been resigned. Director RE DIRECTORS NO 2 LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MCCULLOCH, Alan William
Appointed Date: 27 July 2012
59 years old

Director
UDOW, Henry Adam
Appointed Date: 21 December 2011
68 years old

Director
RE SECRETARIES LIMITED
Appointed Date: 14 June 2006

Resigned Directors

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 14 June 2006
Appointed Date: 07 December 2001

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 07 December 2001

Director
BARNETT, Bill Marvin
Resigned: 31 October 1996
Appointed Date: 26 February 1993
94 years old

Director
BOLMAN, Pieter Simon Heinrich, Dr
Resigned: 07 December 2001
Appointed Date: 26 February 1993
84 years old

Director
COWDEN, Stephen John
Resigned: 21 December 2011
Appointed Date: 31 March 2011
73 years old

Director
DIXON, Leslie
Resigned: 31 March 2011
Appointed Date: 15 September 2010
74 years old

Director
EVANSON, Robert Eugene
Resigned: 03 July 1992
89 years old

Director
FUJIMOTO, Joan Michiko
Resigned: 14 June 1993
85 years old

Director
GIBSON, Christopher Alan
Resigned: 14 June 2006
Appointed Date: 01 November 1999
65 years old

Director
HAILSTONE, Timothy Martin
Resigned: 20 August 1999
Appointed Date: 15 January 1997
78 years old

Director
HORNE, Simon Peter Barry
Resigned: 30 June 2000
Appointed Date: 23 May 1997
62 years old

Director
HOWE, Gavin Anthony
Resigned: 14 June 2006
Appointed Date: 07 December 2001
71 years old

Director
JOVANOVICH, Peter William
Resigned: 14 April 1992
77 years old

Director
KNEZ, Brian Jon
Resigned: 07 December 2001
Appointed Date: 26 February 1993
68 years old

Director
MOON, Anna Farley
Resigned: 14 June 2006
Appointed Date: 07 December 2001
75 years old

Director
MORGAN, Richard Thomas
Resigned: 15 January 1995
88 years old

Director
REINES, Lewis
Resigned: 01 July 1999
Appointed Date: 26 February 1993
82 years old

Director
SCOTT, Patricia
Resigned: 07 December 2001
79 years old

Director
SEHMER, Charles James
Resigned: 23 May 1997
84 years old

Director
SMITH, Robert Alan
Resigned: 07 December 2001
Appointed Date: 15 January 1997
66 years old

Director
TARR JNR, Robert Joseph
Resigned: 15 January 1997
82 years old

Director
VELTEROP, Johannes Josephus Marinus
Resigned: 01 November 1999
Appointed Date: 01 March 1993
76 years old

Director
WEHNES, Jose Kelly
Resigned: 14 June 2006
Appointed Date: 07 December 2001
73 years old

Director
WHITE, Nicholas Warren
Resigned: 01 February 2002
Appointed Date: 08 June 2000
75 years old

Director
RE DIRECTORS (NO 1) LIMITED
Resigned: 29 November 2016
Appointed Date: 14 June 2006

Director
RE DIRECTORS NO 2 LIMITED
Resigned: 29 November 2016
Appointed Date: 14 June 2006

FORMPART (APL) LIMITED Events

08 Dec 2016
Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016
08 Dec 2016
Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000

15 Mar 2016
Director's details changed for Mr Alan William Mcculloch on 14 March 2016
...
... and 132 more events
29 May 1987
New director appointed

19 May 1987
Company name changed harcourt brace jovanovich limite d\certificate issued on 19/05/87

05 Feb 1987
Director resigned

26 Nov 1986
Return made up to 02/12/86; full list of members

24 Nov 1986
Full accounts made up to 31 December 1985