APIA REGIONAL OFFICE FUND (GENERAL PARTNER) LIMITED
WOKINGHAM SHELFCO (NO. 3056) LIMITED

Hellopages » Berkshire » Wokingham » RG41 5TS

Company number 05407118
Status Liquidation
Incorporation Date 30 March 2005
Company Type Private Limited Company
Address 1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Full accounts made up to 30 June 2016; Second filing for the termination of Jonathan Edwin Ashcroft as a director. The most likely internet sites of APIA REGIONAL OFFICE FUND (GENERAL PARTNER) LIMITED are www.apiaregionalofficefundgeneralpartner.co.uk, and www.apia-regional-office-fund-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.4 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apia Regional Office Fund General Partner Limited is a Private Limited Company. The company registration number is 05407118. Apia Regional Office Fund General Partner Limited has been working since 30 March 2005. The present status of the company is Liquidation. The registered address of Apia Regional Office Fund General Partner Limited is 1020 Eskdale Road Winnersh Wokingham Berkshire Rg41 5ts. . AVIVA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. AMOR, Kevin Martin is a Director of the company. LEVIS, Richard John, Mr is a Director of the company. MCCALL, Catherine Jane is a Director of the company. TAYLOR, Jonathan Edward is a Director of the company. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director APPLEYARD, Andrew Charles has been resigned. Director ASHCROFT, Jonathan Edwin has been resigned. Director CLARK, Philip John has been resigned. Director COLLINS, Peter William has been resigned. Director DAHAN, David Alexandre Simon has been resigned. Director GOTTLIEB, Julius has been resigned. Director KEOGH, Mark William has been resigned. Director LAXTON, Chris James Wentworth has been resigned. Director LAXTON, Christopher James Wentworth, Mr has been resigned. Director MOORE, Richard has been resigned. Director NELL, Philip John Payton has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Director STEVENS, Michael John has been resigned. Director STIRLING, Robert Benjamin has been resigned. Director WARNER, Philip Courtenay Thomas, Sir has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 20 May 2005

Director
AMOR, Kevin Martin
Appointed Date: 08 March 2013
64 years old

Director
LEVIS, Richard John, Mr
Appointed Date: 31 March 2016
46 years old

Director
MCCALL, Catherine Jane
Appointed Date: 15 July 2016
41 years old

Director
TAYLOR, Jonathan Edward
Appointed Date: 08 March 2013
55 years old

Resigned Directors

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 20 May 2005
Appointed Date: 30 March 2005

Director
APPLEYARD, Andrew Charles
Resigned: 08 December 2011
Appointed Date: 18 April 2008
60 years old

Director
ASHCROFT, Jonathan Edwin
Resigned: 15 July 2016
Appointed Date: 12 October 2012
66 years old

Director
CLARK, Philip John
Resigned: 09 July 2007
Appointed Date: 20 May 2005
60 years old

Director
COLLINS, Peter William
Resigned: 28 November 2008
Appointed Date: 26 May 2005
76 years old

Director
DAHAN, David Alexandre Simon
Resigned: 31 March 2016
Appointed Date: 08 December 2011
55 years old

Director
GOTTLIEB, Julius
Resigned: 13 June 2008
Appointed Date: 20 May 2005
57 years old

Director
KEOGH, Mark William
Resigned: 08 March 2013
Appointed Date: 21 January 2009
64 years old

Director
LAXTON, Chris James Wentworth
Resigned: 15 September 2012
Appointed Date: 08 December 2011
65 years old

Director
LAXTON, Christopher James Wentworth, Mr
Resigned: 21 October 2009
Appointed Date: 20 May 2005
65 years old

Director
MOORE, Richard
Resigned: 07 September 2006
Appointed Date: 26 May 2005
79 years old

Director
NELL, Philip John Payton
Resigned: 18 April 2008
Appointed Date: 20 May 2005
54 years old

Director
SHEPHERD, Marcus Owen
Resigned: 08 December 2011
Appointed Date: 21 October 2009
59 years old

Director
STEVENS, Michael John
Resigned: 30 June 2009
Appointed Date: 26 May 2005
62 years old

Director
STIRLING, Robert Benjamin
Resigned: 08 December 2011
Appointed Date: 29 August 2008
58 years old

Director
WARNER, Philip Courtenay Thomas, Sir
Resigned: 08 March 2013
Appointed Date: 26 May 2005
74 years old

Nominee Director
MIKJON LIMITED
Resigned: 20 May 2005
Appointed Date: 30 March 2005

Persons With Significant Control

Norwich Union (Shareholder Gp) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

APIA REGIONAL OFFICE FUND (GENERAL PARTNER) LIMITED Events

06 Apr 2017
Confirmation statement made on 5 April 2017 with updates
06 Apr 2017
Full accounts made up to 30 June 2016
29 Mar 2017
Second filing for the termination of Jonathan Edwin Ashcroft as a director
08 Feb 2017
Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 8 February 2017
01 Feb 2017
Director's details changed for Mrs Catherine Jane Mccall on 23 January 2017
...
... and 102 more events
06 Jun 2005
New director appointed
06 Jun 2005
New secretary appointed
26 May 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 May 2005
Company name changed shelfco (no. 3056) LIMITED\certificate issued on 20/05/05
30 Mar 2005
Incorporation

APIA REGIONAL OFFICE FUND (GENERAL PARTNER) LIMITED Charges

21 May 2010
Supplemental charge by way of legal mortgage
Delivered: 4 June 2010
Status: Satisfied on 27 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage in properties f/h sovereign house…
21 May 2010
Supplemental charge by way of legal mortgage
Delivered: 4 June 2010
Status: Satisfied on 27 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage in properties f/h sovereign house…
17 December 2009
Debenture
Delivered: 31 December 2009
Status: Satisfied on 27 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: For details of property charged please refer to form MG01…
17 December 2009
Debenture
Delivered: 31 December 2009
Status: Satisfied on 27 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: For details of property charged please refer to form MG01…
8 October 2008
Charge over accounts
Delivered: 17 October 2008
Status: Satisfied on 27 July 2013
Persons entitled: Royal Bank of Scotland PLC
Description: The security assets being all the rights title and…
7 June 2005
Fixed and floating security document
Delivered: 9 June 2005
Status: Satisfied on 27 July 2013
Persons entitled: The Royal Bank of Scotland PLC (Secured Party)
Description: Fixed and floating charges over the undertaking and all…