APEX MASONRY CONTRACTORS LIMITED
WOKING

Hellopages » Surrey » Woking » GU24 0ER

Company number 03860392
Status Active
Incorporation Date 18 October 1999
Company Type Private Limited Company
Address STATION HOUSE CONNAUGHT ROAD, BROOKWOOD, WOKING, SURREY, GU24 0ER
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68320 - Management of real estate on a fee or contract basis, 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of APEX MASONRY CONTRACTORS LIMITED are www.apexmasonrycontractors.co.uk, and www.apex-masonry-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Bagshot Rail Station is 4.8 miles; to Ash Rail Station is 5 miles; to Blackwater Rail Station is 6.4 miles; to Bracknell Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apex Masonry Contractors Limited is a Private Limited Company. The company registration number is 03860392. Apex Masonry Contractors Limited has been working since 18 October 1999. The present status of the company is Active. The registered address of Apex Masonry Contractors Limited is Station House Connaught Road Brookwood Woking Surrey Gu24 0er. . PEREZ SANCHEZ, Maria Elisa is a Secretary of the company. SCHOLFIELD, Mark is a Director of the company. Secretary ABACUS CORPORATE SERVICES LIMITED has been resigned. Secretary HPCA LIMITED has been resigned. Secretary KINGSNORTH, Christopher Michael has been resigned. Secretary MCGILL, Cheryl Iris has been resigned. Secretary TRENCHARD, Alison has been resigned. Director BALCOMBE, Edna Megan has been resigned. Director KNOWLSON, Trevor John has been resigned. Director MCGILL, Andrew David has been resigned. Director MCGILL, Andrew David has been resigned. Director MCGILL, Curtis has been resigned. Director MISRI, Lee has been resigned. Director SPEEDY INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
PEREZ SANCHEZ, Maria Elisa
Appointed Date: 30 September 2005

Director
SCHOLFIELD, Mark
Appointed Date: 01 March 2002
63 years old

Resigned Directors

Secretary
ABACUS CORPORATE SERVICES LIMITED
Resigned: 23 October 2000
Appointed Date: 18 October 1999

Secretary
HPCA LIMITED
Resigned: 17 October 2003
Appointed Date: 16 October 2003

Secretary
KINGSNORTH, Christopher Michael
Resigned: 30 September 2005
Appointed Date: 17 October 2003

Secretary
MCGILL, Cheryl Iris
Resigned: 28 March 2002
Appointed Date: 23 October 2000

Secretary
TRENCHARD, Alison
Resigned: 18 June 2003
Appointed Date: 28 March 2002

Director
BALCOMBE, Edna Megan
Resigned: 14 March 2001
Appointed Date: 25 February 2000
85 years old

Director
KNOWLSON, Trevor John
Resigned: 06 November 2003
Appointed Date: 22 January 2001
55 years old

Director
MCGILL, Andrew David
Resigned: 13 October 2003
Appointed Date: 28 November 2001
70 years old

Director
MCGILL, Andrew David
Resigned: 25 February 2000
Appointed Date: 18 October 1999
70 years old

Director
MCGILL, Curtis
Resigned: 25 February 2000
Appointed Date: 18 October 1999
51 years old

Director
MISRI, Lee
Resigned: 22 January 2001
Appointed Date: 25 February 2000
52 years old

Director
SPEEDY INCORPORATIONS LIMITED
Resigned: 18 October 1999
Appointed Date: 18 October 1999

Persons With Significant Control

Mark Scholfield
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APEX MASONRY CONTRACTORS LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Nov 2016
Confirmation statement made on 8 October 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
25 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 20,000

23 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 56 more events
23 Mar 2000
Director resigned
15 Nov 1999
Director resigned
15 Nov 1999
Director's particulars changed
15 Nov 1999
Director's particulars changed
18 Oct 1999
Incorporation

APEX MASONRY CONTRACTORS LIMITED Charges

29 April 2003
Debenture
Delivered: 6 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…