API EUROPE LIMITED
CHIPPENHAM VANITEC DATA SERVICES LIMITED

Hellopages » Wiltshire » Wiltshire » SN14 6RA

Company number 02232827
Status Active
Incorporation Date 18 March 1988
Company Type Private Limited Company
Address UNIT 2 CORNBRASH PARK, BUMPERS FARM, CHIPPENHAM, WILTSHIRE, SN14 6RA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Amended accounts for a small company made up to 31 December 2014; Accounts for a small company made up to 31 December 2015. The most likely internet sites of API EUROPE LIMITED are www.apieurope.co.uk, and www.api-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Melksham Rail Station is 5.9 miles; to Bradford-on-Avon Rail Station is 9.5 miles; to Avoncliff Rail Station is 10.5 miles; to Trowbridge Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Api Europe Limited is a Private Limited Company. The company registration number is 02232827. Api Europe Limited has been working since 18 March 1988. The present status of the company is Active. The registered address of Api Europe Limited is Unit 2 Cornbrash Park Bumpers Farm Chippenham Wiltshire Sn14 6ra. . FIGLEY, Mark Edward is a Director of the company. LAWTON, Robert William is a Director of the company. LEE, Graham is a Director of the company. RICE, Steven Spencer is a Director of the company. Secretary GAMBLE, Susan has been resigned. Secretary LAWTON, Robert William has been resigned. Secretary RUSSELL, Andrew Phillip Peter has been resigned. Secretary RUSSELL, Tina has been resigned. Secretary CARTER DUTTON LIMITED has been resigned. Director GAMBLE, Mark has been resigned. Director GAMBLE, Susan has been resigned. Director MERRIFIELD, Peter Brian has been resigned. Director RUSSELL, Andrew Phillip Peter has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
FIGLEY, Mark Edward
Appointed Date: 06 May 2004
67 years old

Director
LAWTON, Robert William
Appointed Date: 06 May 2004
79 years old

Director
LEE, Graham
Appointed Date: 06 May 2004
69 years old

Director
RICE, Steven Spencer
Appointed Date: 06 May 2004
68 years old

Resigned Directors

Secretary
GAMBLE, Susan
Resigned: 22 July 2005
Appointed Date: 06 May 2004

Secretary
LAWTON, Robert William
Resigned: 31 October 2007
Appointed Date: 24 January 2006

Secretary
RUSSELL, Andrew Phillip Peter
Resigned: 06 May 2004
Appointed Date: 12 July 1999

Secretary
RUSSELL, Tina
Resigned: 12 July 1999

Secretary
CARTER DUTTON LIMITED
Resigned: 13 June 2012
Appointed Date: 21 November 2007

Director
GAMBLE, Mark
Resigned: 01 November 2005
Appointed Date: 04 May 1999
69 years old

Director
GAMBLE, Susan
Resigned: 06 May 2004
Appointed Date: 01 September 2002
67 years old

Director
MERRIFIELD, Peter Brian
Resigned: 31 October 2004
Appointed Date: 06 May 2004
59 years old

Director
RUSSELL, Andrew Phillip Peter
Resigned: 06 May 2004
62 years old

API EUROPE LIMITED Events

30 Nov 2016
Confirmation statement made on 14 November 2016 with updates
25 May 2016
Amended accounts for a small company made up to 31 December 2014
25 May 2016
Accounts for a small company made up to 31 December 2015
30 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

05 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 94 more events
19 Oct 1988
Company name changed complete computer maintenance li mited\certificate issued on 20/10/88

16 Sep 1988
Company name changed frontpeak LIMITED\certificate issued on 19/09/88

12 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Sep 1988
Registered office changed on 12/09/88 from: bridge house 181 queen victoria street london EC4V 4DD

18 Mar 1988
Incorporation

API EUROPE LIMITED Charges

22 September 2004
Debenture
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1991
Debenture
Delivered: 7 June 1991
Status: Satisfied on 8 May 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1989
Fixed and floating charge
Delivered: 2 August 1989
Status: Satisfied on 18 March 2005
Persons entitled: Midland Bank PLC
Description: Fixed and flotaing charge on all & bool & other debts…