Alexander House, 4 Station Road
Cheadle Hulme
SK8 5AE
Director Name | Jaime Manson Easley |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 December 2018(108 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Corporate Controller |
Country of Residence | United States |
Correspondence Address | Spx Flow Inc. 13320 Ballantyne Corporate Place Charlotte North Carolina Nc28277 |
Director Name | Peter James Ryan |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 July 2019(109 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 13320 Ballantyne Corporate Place Charlotte North Carolina 28277 |
Director Name | Ernest Henry Sharp |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(82 years after company formation) |
Appointment Duration | 5 years (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | 36 Tufton Court Tufton Street Westminster London SW1P 3QH |
Director Name | Dr Neil Peter Donaldson French |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(82 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 August 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleaves 5 Barrington Park Gardens Chalfont St. Giles Buckinghamshire HP8 4SS |
Director Name | Sir Charles Hugh Reece |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(82 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | Heath Ridge Graffham Petworth West Sussex GU28 0PT |
Director Name | Dr Werner Heinz Dieter |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 May 1992(82 years after company formation) |
Appointment Duration | 5 years (resigned 13 June 1997) |
Role | Mechanical Engineer |
Correspondence Address | Sonnenrain 7 Lohr Main Bayern D 97816 |
Director Name | Neil McCrone Coutts |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(82 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 July 1994) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | St Dunstans House Mill Lane Monks Risborough Buckinghamshire HP27 9JE |
Director Name | Sir Peter Grenville Cazalet |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(82 years after company formation) |
Appointment Duration | 4 years (resigned 21 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Thames Walk Hester Road London SW11 3BG |
Director Name | Dr Richard Keith Baldwin |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(82 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shaugh Upper Hartfield East Sussex TN7 4DP |
Secretary Name | Nigel James Maxwell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(82 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 3 Moat End Bierton Aylesbury Buckinghamshire HP22 5DW |
Director Name | Richard Fenny |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(82 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 January 2001) |
Role | Company Director |
Correspondence Address | Badgers Crossing Lower Wokingham Road Crowthorne Berkshire RG45 6DB |
Secretary Name | Robert Somerled MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(83 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 22 Foliot Street East Acton London W12 0BQ |
Director Name | William Nicholas Hood |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(84 years after company formation) |
Appointment Duration | 3 years (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 5 Miles Road Clifton Bristol Avon BS8 2JN |
Director Name | Paul Anthony Brown |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 1997) |
Role | Company Director |
Correspondence Address | 1 South View Cottages The Marsh, Wanborough Swindon Wiltshire SN4 0AR |
Director Name | Mr John Frank William Kennerley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Westwick Chantry View Road Guildford Surrey GU1 3XW |
Director Name | Jorn Bjarne Jensen |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 September 1995(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | Elsdyrvej 29 Hoejbjerg Dk 8270 |
Director Name | Dr George William Sarney |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1997(87 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1999) |
Role | Company Executive |
Correspondence Address | 50 Myopia Road Winchester Massachusetts 01860 |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1997(87 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Roger Mann |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(87 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Beverley Close Lingwood Camberley Surrey GU15 1HF |
Secretary Name | Richard Paul Atwell Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Craig Alan Bergstrom |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 1998(87 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 1999) |
Role | Executive Manager |
Correspondence Address | 2303 Larkdale Drive Glenview Illinois 60025 United States |
Director Name | James Fox |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 1999(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 2001) |
Role | Financial Director |
Correspondence Address | Glenburn 8 The Barton Cobham Surrey KT11 2NJ |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(90 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2005) |
Role | Solicitor Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Ann Nee Goh |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 28 February 2001(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2002) |
Role | Vp & Chief Financial Officer |
Correspondence Address | 14 Handel Mansions 94 Wyatt Drive Barnes London SW13 8AH |
Director Name | Adam Craven Cochrane |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(90 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | 41 Highfield Drive Uxbridge Middlesex UB10 8AW |
Director Name | Haluk Durudogan |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2004(94 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 May 2006) |
Role | President Invensys Apv |
Correspondence Address | Baynards Manor Hall Cox Green Road Rudgwick West Sussex RH12 3AD |
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stanford Road Kensington London W8 5PZ |
Director Name | Brian Andrew McCluskie |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(95 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 2008) |
Role | Engineer |
Correspondence Address | The Black House Isle Of Thorns Lane Chelwood Gate West Sussex RH16 7LA |
Director Name | Mr Patrick Joseph O'Leary |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2007(97 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2012) |
Role | Business Director |
Country of Residence | United States |
Correspondence Address | 6524 Chipstead Lane Charlotte North Carolina 28277 United States |
Director Name | Michael Andrew Reilly |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2007(97 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 June 2011) |
Role | Business Director |
Country of Residence | United States |
Correspondence Address | 2007 Channelstone Way Matthews Nc 28104 |
Director Name | Mr Kevin Lucius Lilly |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2007(97 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 April 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13320 Ballantyne Corporate Place Charlotte Nc 28277 United States |
Director Name | Paul Andrew Cahill |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2015(105 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spx International Limited Hambridge Road Newbury Berkshire RG14 5TR |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(89 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2007) |
Correspondence Address | Portland House Bressenden Place London SW1E 5BF |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2007(97 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | apv.com |
---|---|
Telephone | 01753 831575 |
Telephone region | Slough |
Registered Address | C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
600.4m at £0.1 | Spx Luxembourg Acquisition Company Sarl 96.43% Ordinary |
---|---|
2.2m at £1 | Spx Luxembourg Acquisition Company Sarl 3.57% Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £4,699,000 |
Net Worth | £10,465,000 |
Current Liabilities | £952,000 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (8 months, 1 week from now) |
2 April 2004 | Delivered on: 22 April 2004 Satisfied on: 5 September 2006 Persons entitled: Deutsche Bank Ag London (The Security Agent) Classification: The trademark security agreement Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the trademarks together with the goodwill of the business symbolised by the trademarks the registrations and/or applications for registration of the trademarks and all the rights in and to the causes of action heretofore or hereafter accrued or accruing for infringement or threatened or alleged infringement of the patents. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 April 2004 | Delivered on: 22 April 2004 Satisfied on: 5 September 2006 Persons entitled: Deutsche Bank Ag London (The Security Agent) Classification: The patent security agreement Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the patents and all causes of action heretofore or hereafter accrued or accruing for infringement or threatened or alleged infringement of the patents. See the mortgage charge document for full details. Fully Satisfied |
5 March 2004 | Delivered on: 25 March 2004 Satisfied on: 5 September 2006 Persons entitled: Deutsche Bank Ag London (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All estates or interests in any f/h or l/h property, rights under any licence or other agreement, by way of first fixed charge it's interest in all shares, stocks, debentures, bonds, warrants, coupons or other securities and investments, dividends, interest or other distribution, any right against any clearance system, custodian or other agreement, all plant and machinery, rights in respect of any amount standing to the credit of the bank accounts, book and other debts, all other moneys and rights in respect of each hedging document. See the mortgage charge document for full details. Fully Satisfied |
5 March 2004 | Delivered on: 22 March 2004 Satisfied on: 5 September 2006 Persons entitled: Deutsche Bank Ag London (The 'Security Agent') Classification: Global insurance security agreement Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All amounts payable to it under or in connection with those insurance's listed in the schedule to the 395, and all its rights in connection with those amounts. By way of first fixed charge all amounts and rights.. See the mortgage charge document for full details. Fully Satisfied |
5 March 2004 | Delivered on: 22 March 2004 Satisfied on: 5 September 2006 Persons entitled: Deutsche Bank Ag London (The Security Agent) Classification: An intercreditor agreement Secured details: All monies due or to become due from any obligor to any senior creditor and to the hedging bank and to any second lien lenders and all monies due or to become due from any member of the group to an intercompany creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: If the company receives or recovers a payment or cash or in kind of any of the hedging debt, junior debt, or from any member of the group on account of the purchase, redemption or acquisition of any junior debt which should have been paid to the security agent or a secured creditor, the company must notify the security agent (such payment or distribution being a turnover receipt). The company shall hold any turnover receipt on trust for the secured creditors and pay the security agent for application against the debt in accordance with the intercreditor. See the mortgage charge document for full details. Fully Satisfied |
2 March 2004 | Delivered on: 10 March 2004 Satisfied on: 22 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The bank may at any time and without notice combine or consolidate all or any of the accounts, and set-off or transfer any credit balance. See the mortgage charge document for full details. Fully Satisfied |
7 August 1985 | Delivered on: 9 August 1985 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and supplemental to the deeds dated 6/12/55, 4/7/62, 20/6/66, 29/6/66, 28/6/66, 21/10/70, 27/7/71, 20/9/72, 29/9/78, 29/3/85. Particulars: First legal mortgage of leasehold land and premises 57 cadogan place & 64 cadogan lane, royal borough of kensington and chelsea, london together with fixed all fixed plant machinery fixtures buildings (including trade but excluding landlord's fixtures) and all rights powers and covenants appurtenant thereto. Fully Satisfied |
29 March 1985 | Delivered on: 2 April 1985 Persons entitled: The Prudential Assurance Company Limited Classification: Letter Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First specific charge on the capital of £1,000,000 paid by the company to the trustees on this date. Fully Satisfied |
13 July 2006 | Delivered on: 2 August 2006 Satisfied on: 22 February 2008 Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent) Classification: An english law share mortgage agreement Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares in any member of the group including any dividend interest or other distribution paid or payable. See the mortgage charge document for full details. Fully Satisfied |
8 December 2004 | Delivered on: 23 December 2004 Satisfied on: 5 September 2006 Persons entitled: Deutsche Bank Ag London as Agent and Trustee for the Secured Creditors (The Security Agent) Classification: Side letter in relation to the UK security agreement Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and any dividend,. See the mortgage charge document for full details. Fully Satisfied |
10 May 2004 | Delivered on: 27 May 2004 Satisfied on: 5 September 2006 Persons entitled: Deutsche Bank Ag London Classification: Public deed granting a chattel mortgage Secured details: All monies due or to become due from the company to the financing institutions under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Trade mark number 1.266.002 recorded in the spanish patent and trade mark office; trade mark number 1.266.006 recorded in the spanish patent and trade mark office ; trade mark number 464.453 recorded in the spanish patent and trade mark office for details of further trade marks charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
6 December 1955 | Delivered on: 7 December 1955 Persons entitled: Prudential Assurance Company Limited Classification: Series of debentures Fully Satisfied |
19 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
11 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
1 June 2020 | Director's details changed for Jaime Manson Easley on 15 March 2019 (2 pages) |
20 April 2020 | Termination of appointment of Paul Andrew Cahill as a director on 30 March 2020 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
3 September 2019 | Appointment of Peter James Ryan as a director on 31 July 2019 (2 pages) |
3 September 2019 | Termination of appointment of Stephen Tsoris as a director on 31 July 2019 (1 page) |
12 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
12 June 2019 | Statement of capital following an allotment of shares on 14 June 2018
|
5 March 2019 | Appointment of Jaime Manson Easley as a director on 17 December 2018 (2 pages) |
7 February 2019 | Termination of appointment of Jeremy Wade Smeltser as a director on 17 December 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
1 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
23 January 2018 | Statement of capital following an allotment of shares on 12 January 2018
|
2 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
6 November 2015 | Director's details changed for Jeremy Wade Smeltser on 26 September 2015 (2 pages) |
6 November 2015 | Director's details changed for Jeremy Wade Smeltser on 26 September 2015 (2 pages) |
24 October 2015 | Termination of appointment of Balkar Sohal as a director on 26 September 2015 (1 page) |
24 October 2015 | Appointment of Paul Andrew Cahill as a director on 26 September 2015 (2 pages) |
24 October 2015 | Termination of appointment of Balkar Sohal as a director on 26 September 2015 (1 page) |
24 October 2015 | Appointment of Paul Andrew Cahill as a director on 26 September 2015 (2 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
18 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
23 April 2015 | Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page) |
23 April 2015 | Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page) |
23 April 2015 | Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages) |
6 January 2015 | Full accounts made up to 31 December 2013 (19 pages) |
6 January 2015 | Full accounts made up to 31 December 2013 (19 pages) |
21 October 2014 | Director's details changed for Mr Balkar Sohal on 22 September 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Balkar Sohal on 22 September 2014 (2 pages) |
21 October 2014 | Director's details changed for Mark Edward Shanahan on 22 September 2014 (2 pages) |
21 October 2014 | Director's details changed for Mark Edward Shanahan on 22 September 2014 (2 pages) |
22 September 2014 | Registered office address changed from The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA to Ocean House Towers Business Park Wilmslow Road Didsbury M20 2LY on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA to Ocean House Towers Business Park Wilmslow Road Didsbury M20 2LY on 22 September 2014 (1 page) |
17 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (10 pages) |
12 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (10 pages) |
17 January 2013 | Director's details changed for Mr Kevin Lucius Lilly on 14 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages) |
17 January 2013 | Director's details changed for Jeremy Wade Smeltser on 14 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages) |
17 January 2013 | Director's details changed for Mr Kevin Lucius Lilly on 14 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Jeremy Wade Smeltser on 14 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages) |
18 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
7 June 2012 | Termination of appointment of Patrick Joseph O'leary as a director on 31 May 2012 (1 page) |
7 June 2012 | Appointment of Jeremy Wade Smeltser as a director on 31 May 2012 (2 pages) |
7 June 2012 | Appointment of Jeremy Wade Smeltser as a director on 31 May 2012 (2 pages) |
7 June 2012 | Termination of appointment of Patrick Joseph O'leary as a director on 31 May 2012 (1 page) |
6 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (10 pages) |
6 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (10 pages) |
12 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (9 pages) |
12 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (9 pages) |
19 July 2011 | Statement of company's objects (2 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
19 July 2011 | Statement of company's objects (2 pages) |
14 July 2011 | Appointment of Mark Edward Shanahan as a director (2 pages) |
14 July 2011 | Appointment of Mark Edward Shanahan as a director (2 pages) |
13 July 2011 | Appointment of Balkar Sohal as a director (2 pages) |
13 July 2011 | Termination of appointment of Michael Reilly as a director (1 page) |
13 July 2011 | Termination of appointment of Michael Reilly as a director (1 page) |
13 July 2011 | Appointment of Balkar Sohal as a director (2 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
10 February 2011 | Registered office address changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA Uk on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA Uk on 10 February 2011 (1 page) |
1 December 2010 | Company name changed apv systems LIMITED\certificate issued on 01/12/10
|
1 December 2010 | Company name changed apv systems LIMITED\certificate issued on 01/12/10
|
5 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
17 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Register inspection address has been changed (1 page) |
18 November 2009 | Full accounts made up to 31 December 2008 (26 pages) |
18 November 2009 | Full accounts made up to 31 December 2008 (26 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from c/o apv uk LIMITED 2 city place beehive ring road gatwick west sussex RH6 0PA uk (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from c/o apv uk LIMITED 2 city place beehive ring road gatwick west sussex RH6 0PA uk (1 page) |
9 June 2009 | Return made up to 29/05/09; full list of members (6 pages) |
9 June 2009 | Return made up to 29/05/09; full list of members (6 pages) |
3 June 2009 | Full accounts made up to 31 March 2008 (28 pages) |
3 June 2009 | Full accounts made up to 31 March 2008 (28 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 2 city place, beehive ring road gatwick west sussex RH6 0PA (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 2 city place, beehive ring road gatwick west sussex RH6 0PA (1 page) |
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
18 May 2009 | Particulars of contract relating to shares (2 pages) |
18 May 2009 | Nc inc already adjusted 05/05/09 (1 page) |
18 May 2009 | Nc inc already adjusted 05/05/09 (1 page) |
18 May 2009 | Ad 05/05/09\gbp si [email protected]=0.1\gbp ic 34110625.2/34110625.3\ (2 pages) |
18 May 2009 | Particulars of contract relating to shares (2 pages) |
18 May 2009 | Ad 05/05/09\gbp si [email protected]=0.1\gbp ic 34110625.2/34110625.3\ (2 pages) |
13 May 2009 | Nc inc already adjusted 31/12/07 (1 page) |
13 May 2009 | Resolutions
|
13 May 2009 | Nc inc already adjusted 31/12/07 (1 page) |
13 May 2009 | Resolutions
|
1 May 2009 | Resolutions
|
1 May 2009 | Capitals not rolled up (2 pages) |
1 May 2009 | Resolutions
|
1 May 2009 | Capitals not rolled up (2 pages) |
17 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
17 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
28 November 2008 | Auditor's resignation (1 page) |
28 November 2008 | Auditor's resignation (1 page) |
23 June 2008 | Return made up to 29/05/08; full list of members (5 pages) |
23 June 2008 | Return made up to 29/05/08; full list of members (5 pages) |
13 June 2008 | Appointment terminated director brian mccluskie (1 page) |
13 June 2008 | Appointment terminated director brian mccluskie (1 page) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 23 gatwick road crawley west sussex RH10 9JB (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 23 gatwick road crawley west sussex RH10 9JB (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (28 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (28 pages) |
2 February 2008 | Secretary resigned (1 page) |
2 February 2008 | New director appointed (5 pages) |
2 February 2008 | Secretary resigned (1 page) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | New director appointed (7 pages) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | New director appointed (5 pages) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | New director appointed (7 pages) |
2 February 2008 | New director appointed (7 pages) |
2 February 2008 | New director appointed (7 pages) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | Director resigned (1 page) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: portland house bressenden place london SW1E 5BF (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: portland house bressenden place london SW1E 5BF (1 page) |
31 October 2007 | Return made up to 29/05/07; full list of members; amend (7 pages) |
31 October 2007 | Return made up to 29/05/07; full list of members; amend (7 pages) |
6 September 2007 | Return made up to 29/05/07; full list of members (4 pages) |
6 September 2007 | Return made up to 29/05/07; full list of members (4 pages) |
12 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
12 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2006 | Particulars of mortgage/charge (17 pages) |
2 August 2006 | Particulars of mortgage/charge (17 pages) |
23 June 2006 | New director appointed (1 page) |
23 June 2006 | New director appointed (1 page) |
21 June 2006 | Return made up to 29/05/06; full list of members (5 pages) |
21 June 2006 | Return made up to 29/05/06; full list of members (5 pages) |
21 June 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
11 January 2006 | New director appointed (1 page) |
3 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
16 June 2005 | Return made up to 29/05/05; full list of members
|
16 June 2005 | Return made up to 29/05/05; full list of members
|
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
14 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
23 December 2004 | Particulars of mortgage/charge (8 pages) |
23 December 2004 | Particulars of mortgage/charge (8 pages) |
13 October 2004 | New director appointed (1 page) |
13 October 2004 | New director appointed (1 page) |
25 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
25 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
27 May 2004 | Particulars of mortgage/charge (9 pages) |
27 May 2004 | Particulars of mortgage/charge (9 pages) |
22 April 2004 | Particulars of mortgage/charge (7 pages) |
22 April 2004 | Particulars of mortgage/charge (7 pages) |
22 April 2004 | Particulars of mortgage/charge (7 pages) |
22 April 2004 | Particulars of mortgage/charge (7 pages) |
7 April 2004 | Full accounts made up to 31 March 2003 (21 pages) |
7 April 2004 | Full accounts made up to 31 March 2003 (21 pages) |
25 March 2004 | Particulars of mortgage/charge (22 pages) |
25 March 2004 | Particulars of mortgage/charge (22 pages) |
22 March 2004 | Particulars of mortgage/charge (14 pages) |
22 March 2004 | Particulars of mortgage/charge (10 pages) |
22 March 2004 | Particulars of mortgage/charge (14 pages) |
22 March 2004 | Particulars of mortgage/charge (10 pages) |
10 March 2004 | Particulars of mortgage/charge (5 pages) |
10 March 2004 | Particulars of mortgage/charge (5 pages) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
26 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
10 June 2003 | Full accounts made up to 31 March 2002 (23 pages) |
10 June 2003 | Full accounts made up to 31 March 2002 (23 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
28 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
28 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Return made up to 29/05/02; full list of members; amend (7 pages) |
17 September 2002 | Return made up to 29/05/02; full list of members; amend (7 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
4 August 2002 | Full accounts made up to 31 March 2001 (21 pages) |
4 August 2002 | Full accounts made up to 31 March 2001 (21 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
27 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
27 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
28 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
28 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
8 August 2001 | Director's particulars changed (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 July 2001 | Return made up to 29/05/01; full list of members (8 pages) |
3 July 2001 | Return made up to 29/05/01; full list of members (8 pages) |
15 June 2001 | Director's particulars changed (1 page) |
15 June 2001 | Director's particulars changed (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (6 pages) |
15 March 2001 | New director appointed (6 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
11 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
11 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
28 December 2000 | Company name changed apv LIMITED\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed apv LIMITED\certificate issued on 29/12/00 (2 pages) |
10 July 2000 | Return made up to 29/06/99; full list of members (7 pages) |
10 July 2000 | Return made up to 29/06/99; full list of members (7 pages) |
10 July 2000 | Return made up to 29/05/00; full list of members
|
10 July 2000 | Return made up to 29/05/00; full list of members
|
12 May 2000 | Auditor's resignation (1 page) |
12 May 2000 | Auditor's resignation (1 page) |
28 April 2000 | Full accounts made up to 31 March 1999 (22 pages) |
28 April 2000 | Full accounts made up to 31 March 1999 (22 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director's particulars changed (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director's particulars changed (1 page) |
23 March 2000 | Director resigned (1 page) |
22 March 2000 | Memorandum and Articles of Association (10 pages) |
22 March 2000 | Memorandum and Articles of Association (10 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
4 October 1999 | Location of register of members (1 page) |
4 October 1999 | Location of debenture register (1 page) |
4 October 1999 | Location of debenture register (1 page) |
4 October 1999 | Return made up to 29/05/99; full list of members (8 pages) |
4 October 1999 | Return made up to 29/05/99; full list of members (8 pages) |
4 October 1999 | Location of register of members (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Director's particulars changed (1 page) |
9 August 1999 | Director's particulars changed (1 page) |
21 June 1999 | Director's particulars changed (1 page) |
21 June 1999 | Director's particulars changed (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
28 April 1999 | Ad 15/03/99--------- £ si [email protected]=1276300 £ ic 32834325/34110625 (2 pages) |
28 April 1999 | Ad 15/03/99--------- £ si [email protected]=1276300 £ ic 32834325/34110625 (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
15 January 1999 | Full accounts made up to 4 April 1998 (19 pages) |
15 January 1999 | Full accounts made up to 4 April 1998 (19 pages) |
15 January 1999 | Full accounts made up to 4 April 1998 (19 pages) |
17 July 1998 | Return made up to 29/05/98; bulk list available separately (7 pages) |
17 July 1998 | Return made up to 29/05/98; bulk list available separately (7 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
16 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
16 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
7 January 1998 | Re-registration of Memorandum and Articles (15 pages) |
7 January 1998 | Resolutions
|
7 January 1998 | Re-registration of Memorandum and Articles (15 pages) |
7 January 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 January 1998 | Application for reregistration from PLC to private (1 page) |
7 January 1998 | Resolutions
|
7 January 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Application for reregistration from PLC to private (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page) |
25 September 1997 | Ad 04/08/97--------- £ si 10000@10=100000 £ ic 32555513/32655513 (2 pages) |
25 September 1997 | Ad 04/08/97--------- £ si 10000@10=100000 £ ic 32555513/32655513 (2 pages) |
11 September 1997 | Ad 11/08/97--------- £ si [email protected]=1800 £ ic 32526262/32528062 (2 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | Ad 11/08/97--------- £ si [email protected]=1800 £ ic 32526262/32528062 (2 pages) |
11 September 1997 | Ad 26/08/97--------- £ si [email protected]=137 £ ic 32518193/32518330 (2 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | Ad 21/08/97--------- £ si [email protected]=3666 £ ic 32518330/32521996 (6 pages) |
11 September 1997 | Ad 22/08/97--------- £ si [email protected]=4266 £ ic 32521996/32526262 (6 pages) |
11 September 1997 | Ad 22/08/97--------- £ si [email protected]=4266 £ ic 32521996/32526262 (6 pages) |
11 September 1997 | Ad 26/08/97--------- £ si [email protected]=137 £ ic 32518193/32518330 (2 pages) |
11 September 1997 | Ad 22/07/97--------- £ si [email protected]=27451 £ ic 32528062/32555513 (5 pages) |
11 September 1997 | Ad 22/07/97--------- £ si [email protected]=27451 £ ic 32528062/32555513 (5 pages) |
11 September 1997 | Ad 21/08/97--------- £ si [email protected]=3666 £ ic 32518330/32521996 (6 pages) |
29 August 1997 | Ad 06/08/97--------- £ si [email protected]=7100 £ ic 32511093/32518193 (4 pages) |
29 August 1997 | Ad 06/08/97--------- £ si [email protected]=7100 £ ic 32511093/32518193 (4 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
13 August 1997 | Ad 14/07/97-01/08/97 £ si [email protected]=17189 £ ic 32493904/32511093 (14 pages) |
13 August 1997 | Ad 14/07/97-01/08/97 £ si [email protected]=17189 £ ic 32493904/32511093 (14 pages) |
11 August 1997 | Return made up to 29/05/97; bulk list available separately (12 pages) |
11 August 1997 | Return made up to 29/05/97; bulk list available separately (12 pages) |
17 July 1997 | Return made up to 29/05/96; bulk list available separately (13 pages) |
17 July 1997 | Return made up to 29/05/96; bulk list available separately (13 pages) |
16 July 1997 | Ad 19/06/97--------- £ si [email protected]=76800 £ ic 32330454/32407254 (4 pages) |
16 July 1997 | Ad 25/06/97--------- £ si [email protected]=44600 £ ic 32275484/32320084 (2 pages) |
16 July 1997 | Ad 25/06/97--------- £ si [email protected]=44600 £ ic 32275484/32320084 (2 pages) |
16 July 1997 | Ad 19/06/97--------- £ si [email protected]=76800 £ ic 32330454/32407254 (4 pages) |
16 July 1997 | Ad 23/06/97--------- £ si [email protected]=10370 £ ic 32320084/32330454 (4 pages) |
16 July 1997 | Ad 23/06/97--------- £ si [email protected]=10370 £ ic 32320084/32330454 (4 pages) |
11 July 1997 | Ad 30/06/97--------- £ si [email protected]=801 £ ic 32273169/32273970 (2 pages) |
11 July 1997 | Ad 23/06/97--------- £ si [email protected]=191 £ ic 32275293/32275484 (2 pages) |
11 July 1997 | Ad 30/06/97--------- £ si [email protected]=801 £ ic 32273169/32273970 (2 pages) |
11 July 1997 | Ad 02/07/97--------- £ si [email protected]=590 £ ic 32272579/32273169 (2 pages) |
11 July 1997 | Ad 23/06/97--------- £ si [email protected]=802 £ ic 32274491/32275293 (2 pages) |
11 July 1997 | Ad 23/06/97--------- £ si [email protected]=802 £ ic 32274491/32275293 (2 pages) |
11 July 1997 | Ad 23/06/97--------- £ si [email protected]=521 £ ic 32273970/32274491 (2 pages) |
11 July 1997 | Ad 23/06/97--------- £ si [email protected]=191 £ ic 32275293/32275484 (2 pages) |
11 July 1997 | Ad 23/06/97--------- £ si [email protected]=521 £ ic 32273970/32274491 (2 pages) |
11 July 1997 | Ad 02/07/97--------- £ si [email protected]=590 £ ic 32272579/32273169 (2 pages) |
10 July 1997 | New director appointed (1 page) |
10 July 1997 | New director appointed (1 page) |
4 July 1997 | Ad 16/06/97--------- £ si [email protected]=888 £ ic 32271500/32272388 (2 pages) |
4 July 1997 | Ad 06/05/97--------- £ si [email protected]=6000 £ ic 32265500/32271500 (2 pages) |
4 July 1997 | Ad 06/05/97--------- £ si [email protected]=6000 £ ic 32265500/32271500 (2 pages) |
4 July 1997 | Ad 16/06/97--------- £ si [email protected]=191 £ ic 32272388/32272579 (2 pages) |
4 July 1997 | Ad 09/06/97--------- £ si [email protected]=109729 £ ic 32155771/32265500 (2 pages) |
4 July 1997 | Ad 16/06/97--------- £ si [email protected]=888 £ ic 32271500/32272388 (2 pages) |
4 July 1997 | Ad 16/06/97--------- £ si [email protected]=191 £ ic 32272388/32272579 (2 pages) |
4 July 1997 | Ad 09/06/97--------- £ si [email protected]=109729 £ ic 32155771/32265500 (2 pages) |
3 July 1997 | New director appointed (3 pages) |
3 July 1997 | New director appointed (3 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (3 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (3 pages) |
27 June 1997 | New director appointed (3 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (3 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (3 pages) |
27 June 1997 | New director appointed (3 pages) |
27 June 1997 | Director resigned (1 page) |
24 June 1997 | Return made up to 29/05/95; bulk list available separately (11 pages) |
24 June 1997 | Full group accounts made up to 31 December 1996 (69 pages) |
24 June 1997 | Return made up to 29/05/95; bulk list available separately (11 pages) |
24 June 1997 | Full group accounts made up to 31 December 1996 (69 pages) |
2 May 1997 | Ad 04/04/97--------- £ si [email protected]=116 £ ic 32155655/32155771 (2 pages) |
2 May 1997 | Ad 04/04/97--------- £ si [email protected]=116 £ ic 32155655/32155771 (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
9 January 1997 | Ad 03/01/97--------- £ si [email protected]=71287 £ ic 32084368/32155655 (3 pages) |
9 January 1997 | Ad 03/01/97--------- £ si [email protected]=71287 £ ic 32084368/32155655 (3 pages) |
17 October 1996 | Ad 30/09/96--------- £ si [email protected]=591 £ ic 32083777/32084368 (2 pages) |
17 October 1996 | Ad 30/09/96--------- £ si [email protected]=591 £ ic 32083777/32084368 (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
3 July 1996 | Ad 01/07/96--------- £ si [email protected]=15950 £ ic 32067827/32083777 (3 pages) |
3 July 1996 | Ad 01/07/96--------- £ si [email protected]=15950 £ ic 32067827/32083777 (3 pages) |
1 July 1996 | Ad 10/06/96--------- £ si [email protected]=9869 £ ic 32057838/32067707 (2 pages) |
1 July 1996 | Ad 10/06/96--------- £ si [email protected]=120 £ ic 32067707/32067827 (2 pages) |
1 July 1996 | Ad 10/06/96--------- £ si [email protected]=33 £ ic 32057805/32057838 (2 pages) |
1 July 1996 | Ad 03/06/96--------- £ si [email protected]=1297 £ ic 32056304/32057601 (9 pages) |
1 July 1996 | Ad 10/06/96--------- £ si [email protected]=120 £ ic 32067707/32067827 (2 pages) |
1 July 1996 | Ad 10/06/96--------- £ si [email protected]=9869 £ ic 32057838/32067707 (2 pages) |
1 July 1996 | Ad 03/06/96--------- £ si [email protected]=204 £ ic 32057601/32057805 (2 pages) |
1 July 1996 | Ad 10/06/96--------- £ si [email protected]=33 £ ic 32057805/32057838 (2 pages) |
1 July 1996 | Ad 03/06/96--------- £ si [email protected]=1297 £ ic 32056304/32057601 (9 pages) |
1 July 1996 | Ad 03/06/96--------- £ si [email protected]=204 £ ic 32057601/32057805 (2 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
30 May 1996 | Ad 10/05/96--------- £ si [email protected]=2200 £ ic 32054104/32056304 (2 pages) |
30 May 1996 | Ad 22/04/96--------- £ si [email protected]=2200 £ ic 32051904/32054104 (2 pages) |
30 May 1996 | Ad 10/05/96--------- £ si [email protected]=945 £ ic 32050959/32051904 (2 pages) |
30 May 1996 | Ad 10/05/96--------- £ si [email protected]=2200 £ ic 32054104/32056304 (2 pages) |
30 May 1996 | Ad 22/04/96--------- £ si [email protected]=2200 £ ic 32051904/32054104 (2 pages) |
30 May 1996 | Ad 10/05/96--------- £ si [email protected]=945 £ ic 32050959/32051904 (2 pages) |
17 May 1996 | Ad 22/04/96--------- £ si [email protected]=282 £ ic 32050083/32050365 (2 pages) |
17 May 1996 | Full group accounts made up to 31 December 1995 (64 pages) |
17 May 1996 | Ad 30/04/96--------- £ si [email protected]=594 £ ic 32050365/32050959 (2 pages) |
17 May 1996 | Ad 30/04/96--------- £ si [email protected]=594 £ ic 32050365/32050959 (2 pages) |
17 May 1996 | Ad 22/04/96--------- £ si [email protected]=282 £ ic 32050083/32050365 (2 pages) |
17 May 1996 | Full group accounts made up to 31 December 1995 (64 pages) |
8 May 1996 | Ad 17/04/96--------- £ si [email protected]=2150 £ ic 32047933/32050083 (2 pages) |
8 May 1996 | Ad 17/04/96--------- £ si [email protected]=2150 £ ic 32047933/32050083 (2 pages) |
3 May 1996 | Ad 11/04/96--------- £ si [email protected]=9930 £ ic 32038003/32047933 (4 pages) |
3 May 1996 | Ad 03/04/96--------- £ si [email protected]=14220 £ ic 32023783/32038003 (5 pages) |
3 May 1996 | Ad 03/04/96--------- £ si [email protected]=14220 £ ic 32023783/32038003 (5 pages) |
3 May 1996 | Ad 11/04/96--------- £ si [email protected]=9930 £ ic 32038003/32047933 (4 pages) |
24 April 1996 | Ad 27/03/96--------- £ si [email protected]=4850 £ ic 32018933/32023783 (3 pages) |
24 April 1996 | Ad 03/04/96--------- £ si [email protected]=514 £ ic 32018278/32018792 (2 pages) |
24 April 1996 | Ad 03/04/96--------- £ si [email protected]=141 £ ic 32018792/32018933 (2 pages) |
24 April 1996 | Ad 15/03/96--------- £ si [email protected]=1950 £ ic 32016328/32018278 (2 pages) |
24 April 1996 | Ad 03/04/96--------- £ si [email protected]=141 £ ic 32018792/32018933 (2 pages) |
24 April 1996 | Ad 15/03/96--------- £ si [email protected]=1950 £ ic 32016328/32018278 (2 pages) |
24 April 1996 | Ad 27/03/96--------- £ si [email protected]=4850 £ ic 32018933/32023783 (3 pages) |
24 April 1996 | Ad 03/04/96--------- £ si [email protected]=514 £ ic 32018278/32018792 (2 pages) |
13 April 1996 | Ad 12/03/96--------- £ si [email protected]=6200 £ ic 32010128/32016328 (3 pages) |
13 April 1996 | Ad 15/03/96--------- £ si [email protected]=274 £ ic 32009854/32010128 (2 pages) |
13 April 1996 | Ad 12/03/96--------- £ si [email protected]=6200 £ ic 32010128/32016328 (3 pages) |
13 April 1996 | Ad 15/03/96--------- £ si [email protected]=274 £ ic 32009854/32010128 (2 pages) |
24 March 1996 | Resolutions
|
24 March 1996 | Resolutions
|
21 March 1996 | Ad 01/03/96--------- £ si [email protected]=3800 £ ic 32006054/32009854 (2 pages) |
21 March 1996 | Ad 21/02/96--------- £ si [email protected]=4060 £ ic 32001994/32006054 (2 pages) |
21 March 1996 | Ad 21/02/96--------- £ si [email protected]=4060 £ ic 32001994/32006054 (2 pages) |
21 March 1996 | Ad 01/03/96--------- £ si [email protected]=3800 £ ic 32006054/32009854 (2 pages) |
13 March 1996 | Ad 01/03/96--------- £ si [email protected]=200 £ ic 32001794/32001994 (2 pages) |
13 March 1996 | Ad 05/02/96--------- £ si [email protected]=7600 £ ic 31994194/32001794 (4 pages) |
13 March 1996 | Ad 01/03/96--------- £ si [email protected]=200 £ ic 32001794/32001994 (2 pages) |
13 March 1996 | Ad 05/02/96--------- £ si [email protected]=7600 £ ic 31994194/32001794 (4 pages) |
2 March 1996 | Ad 14/02/96--------- £ si [email protected]=922 £ ic 31993272/31994194 (2 pages) |
2 March 1996 | Ad 14/02/96--------- £ si [email protected]=922 £ ic 31993272/31994194 (2 pages) |
25 February 1996 | Ad 31/01/96--------- £ si [email protected]=1950 £ ic 31990599/31992549 (2 pages) |
25 February 1996 | Ad 05/02/96--------- £ si [email protected]=723 £ ic 31992549/31993272 (2 pages) |
25 February 1996 | Ad 31/01/96--------- £ si [email protected]=1950 £ ic 31990599/31992549 (2 pages) |
25 February 1996 | Ad 05/02/96--------- £ si [email protected]=723 £ ic 31992549/31993272 (2 pages) |
19 February 1996 | Ad 18/01/96--------- £ si [email protected]=2000 £ ic 31987846/31989846 (2 pages) |
19 February 1996 | Ad 18/01/96--------- £ si [email protected]=2000 £ ic 31987846/31989846 (2 pages) |
19 February 1996 | Ad 31/01/96--------- £ si [email protected]=753 £ ic 31989846/31990599 (2 pages) |
19 February 1996 | Ad 31/01/96--------- £ si [email protected]=753 £ ic 31989846/31990599 (2 pages) |
15 February 1996 | Ad 08/01/96--------- £ si [email protected]=5500 £ ic 31982346/31987846 (4 pages) |
15 February 1996 | Ad 08/01/96--------- £ si [email protected]=5500 £ ic 31982346/31987846 (4 pages) |
1 February 1996 | Ad 18/01/96--------- £ si [email protected]=2700 £ ic 31979646/31982346 (3 pages) |
1 February 1996 | Ad 18/01/96--------- £ si [email protected]=2700 £ ic 31979646/31982346 (3 pages) |
5 January 1996 | Ad 05/01/96--------- £ si [email protected]=9637 £ ic 31970009/31979646 (3 pages) |
5 January 1996 | Ad 05/01/96--------- £ si [email protected]=9637 £ ic 31970009/31979646 (3 pages) |
2 November 1995 | Ad 11/10/95--------- £ si [email protected]=237 £ ic 31969772/31970009 (2 pages) |
2 November 1995 | Ad 11/10/95--------- £ si [email protected]=237 £ ic 31969772/31970009 (2 pages) |
9 October 1995 | Ad 25/09/95--------- £ si [email protected]=230 £ ic 31969542/31969772 (2 pages) |
9 October 1995 | Ad 25/09/95--------- £ si [email protected]=230 £ ic 31969542/31969772 (2 pages) |
29 September 1995 | New director appointed (4 pages) |
29 September 1995 | New director appointed (4 pages) |
29 September 1995 | New director appointed (4 pages) |
29 September 1995 | New director appointed (4 pages) |
15 September 1995 | New director appointed (6 pages) |
15 September 1995 | New director appointed (6 pages) |
4 September 1995 | Ad 22/08/95--------- £ si [email protected]=197 £ ic 31969345/31969542 (2 pages) |
4 September 1995 | Ad 22/08/95--------- £ si [email protected]=197 £ ic 31969345/31969542 (2 pages) |
3 July 1995 | Ad 03/07/95--------- £ si [email protected]=37891 £ ic 31931454/31969345 (4 pages) |
3 July 1995 | Ad 03/07/95--------- £ si [email protected]=37891 £ ic 31931454/31969345 (4 pages) |
21 June 1995 | Ad 08/06/95--------- £ si [email protected]=83 £ ic 31930378/31930461 (2 pages) |
21 June 1995 | Ad 08/06/95--------- £ si [email protected]=993 £ ic 31930461/31931454 (4 pages) |
21 June 1995 | Ad 08/06/95--------- £ si [email protected]=83 £ ic 31930378/31930461 (2 pages) |
21 June 1995 | Ad 08/06/95--------- £ si [email protected]=993 £ ic 31930461/31931454 (4 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (62 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (62 pages) |
30 May 1995 | Director resigned (4 pages) |
30 May 1995 | Director resigned (4 pages) |
5 April 1995 | Ad 27/03/95--------- £ si [email protected]=187 £ ic 31930191/31930378 (2 pages) |
5 April 1995 | Ad 27/03/95--------- £ si [email protected]=187 £ ic 31930191/31930378 (2 pages) |
10 June 1994 | Full group accounts made up to 31 December 1993 (54 pages) |
10 June 1994 | Full group accounts made up to 31 December 1993 (54 pages) |
18 August 1993 | Full group accounts made up to 31 December 1992 (58 pages) |
18 August 1993 | Full group accounts made up to 31 December 1992 (58 pages) |
26 June 1991 | Full group accounts made up to 31 December 1990 (44 pages) |
26 June 1991 | Full group accounts made up to 31 December 1990 (44 pages) |
7 June 1991 | Resolutions
|
7 June 1991 | Memorandum and Articles of Association (53 pages) |
7 June 1991 | Resolutions
|
7 June 1991 | Memorandum and Articles of Association (53 pages) |
1 March 1991 | Registered office changed on 01/03/91 from: apv house 2 lygon place ebury street london SW1W ojr (1 page) |
1 March 1991 | Registered office changed on 01/03/91 from: apv house 2 lygon place ebury street london SW1W ojr (1 page) |
16 December 1987 | Registered office changed on 16/12/87 from: apv house manor royal crawley west sussex RH1O 2GZ (1 page) |
16 December 1987 | Registered office changed on 16/12/87 from: apv house manor royal crawley west sussex RH1O 2GZ (1 page) |
5 November 1987 | Company name changed apv baker PLC\certificate issued on 06/11/87 (2 pages) |
5 November 1987 | Company name changed apv baker PLC\certificate issued on 06/11/87 (2 pages) |
5 August 1987 | Return made up to 04/06/87; bulk list available separately (7 pages) |
5 August 1987 | Return made up to 04/06/87; bulk list available separately (7 pages) |
24 March 1987 | Company name changed a p v holdings P L C\certificate issued on 24/03/87 (2 pages) |
24 March 1987 | Company name changed a p v holdings P L C\certificate issued on 24/03/87 (2 pages) |
13 September 1983 | Registered office changed (1 page) |
13 September 1983 | Registered office changed (1 page) |
19 February 1948 | Company name changed\certificate issued on 19/02/48 (8 pages) |
19 February 1948 | Company name changed\certificate issued on 19/02/48 (8 pages) |
18 June 1910 | Registered office changed (4 pages) |
18 June 1910 | Registered office changed (4 pages) |
10 June 1910 | Incorporation (16 pages) |
10 June 1910 | Incorporation (16 pages) |