APPLE TELECOM LIMITED
BEWDLEY

Hellopages » Worcestershire » Wyre Forest » DY12 1AB

Company number 02889612
Status Liquidation
Incorporation Date 20 January 1994
Company Type Private Limited Company
Address BRIDGE HOUSE, RIVERSIDE NORTH, BEWDLEY, WORCS, DY12 1AB
Home Country United Kingdom
Nature of Business 5212 - Other retail non-specialised stores
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 5 April 2011; Statement of affairs with form 4.19; Resolutions LRESEX ‐ Extraordinary resolution to wind up . The most likely internet sites of APPLE TELECOM LIMITED are www.appletelecom.co.uk, and www.apple-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Hartlebury Rail Station is 5 miles; to Blakedown Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apple Telecom Limited is a Private Limited Company. The company registration number is 02889612. Apple Telecom Limited has been working since 20 January 1994. The present status of the company is Liquidation. The registered address of Apple Telecom Limited is Bridge House Riverside North Bewdley Worcs Dy12 1ab. . DOPSON, Gemma Louise is a Secretary of the company. GREGORY, Miles Thomas is a Director of the company. Secretary GOLDBERG, Allan Michael has been resigned. Secretary GOLDBERG, Janis Elizabeth has been resigned. Secretary GOLDBERG, Scott Eric has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director GOLDBERG, Allan Michael has been resigned. Director GOLDBERG, Allan Michael has been resigned. Director GOLDBERG, Janis Elizabeth has been resigned. Director GOLDBERG, Scott Eric has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other retail non-specialised stores".


Current Directors

Secretary
DOPSON, Gemma Louise
Appointed Date: 02 April 2003

Director
GREGORY, Miles Thomas
Appointed Date: 02 April 2003
59 years old

Resigned Directors

Secretary
GOLDBERG, Allan Michael
Resigned: 20 January 1995
Appointed Date: 20 January 1994

Secretary
GOLDBERG, Janis Elizabeth
Resigned: 02 April 2003
Appointed Date: 01 May 1997

Secretary
GOLDBERG, Scott Eric
Resigned: 01 May 1997
Appointed Date: 20 January 1994

Nominee Secretary
WAYNE, Harold
Resigned: 20 January 1994
Appointed Date: 20 January 1994

Director
GOLDBERG, Allan Michael
Resigned: 20 January 1994
Appointed Date: 20 January 1994
88 years old

Director
GOLDBERG, Allan Michael
Resigned: 02 April 2003
88 years old

Director
GOLDBERG, Janis Elizabeth
Resigned: 20 January 1994
Appointed Date: 20 January 1994
77 years old

Director
GOLDBERG, Scott Eric
Resigned: 02 April 2003
Appointed Date: 01 August 2000
54 years old

Nominee Director
WAYNE, Yvonne
Resigned: 20 January 1994
Appointed Date: 20 January 1994
45 years old

APPLE TELECOM LIMITED Events

06 May 2011
Liquidators' statement of receipts and payments to 5 April 2011
19 Apr 2010
Statement of affairs with form 4.19
19 Apr 2010
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

19 Apr 2010
Appointment of a voluntary liquidator
26 Mar 2010
Registered office address changed from 2 Windsor Court Stratford-upon Avon Warks CV37 6GG on 26 March 2010
...
... and 59 more events
07 Jun 1994
Director resigned

28 Feb 1994
Secretary resigned;new secretary appointed;new director appointed

28 Feb 1994
Director resigned;new director appointed

28 Feb 1994
Registered office changed on 28/02/94 from: charter house queen's avenue london N21 3JE

20 Jan 1994
Incorporation

APPLE TELECOM LIMITED Charges

16 April 2003
Debenture
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 April 2003
Debenture
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: Allan Michael Goldberg
Description: The goodwill and uncalled capital. See the mortgage charge…
23 April 1996
Fixed and floating charge
Delivered: 26 April 1996
Status: Satisfied on 9 May 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…