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(89 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 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 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 July 2019(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 13320 Ballantyne Corporate Place Charlotte North Carolina 28277 |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(91 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Nigel James Maxwell Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(63 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 1993) |
Role | Chartered Secretary |
Correspondence Address | 3 Moat End Bierton Aylesbury Buckinghamshire HP22 5DW |
Director Name | Dr Neil Peter Donaldson French |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(63 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 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 | Robert Somerled MacDonald |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(63 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 1997) |
Role | Chartered Secretary |
Correspondence Address | 22 Foliot Street East Acton London W12 0BQ |
Secretary Name | Nigel James Maxwell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(63 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 3 Moat End Bierton Aylesbury Buckinghamshire HP22 5DW |
Director Name | Mr Michael Richard Henry Smith |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(64 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 February 1994) |
Role | Executive Director |
Correspondence Address | Virginia Cottage 6 Glinton Road Helpston Peterborough Cambridgeshire PE6 7DQ |
Director Name | Mr Nigel David Briggs |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(64 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 1997) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Ermewood House 7 Burnmoor Meadow Finchampstead Wokingham RG40 3TX |
Director Name | Mr John Frank William Kennerley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 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 | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1997(68 years, 4 months 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 | Dr George William Sarney |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1997(68 years, 4 months 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 | Roger Mann |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(68 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Beverley Close Lingwood Camberley Surrey GU15 1HF |
Director Name | Craig Alan Bergstrom |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 1999(69 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (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 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 1999(70 years, 8 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 | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(71 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(72 years 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(72 years 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(72 years, 2 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 | Mr David Jeremy Thomas |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(74 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Coutts Crescent 13-23 St Albans Road London NW5 1RF |
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(76 years, 10 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 | Mr Kevin Lucius Lilly |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2007(78 years, 10 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 | Mr Patrick Joseph O'Leary |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2007(78 years, 10 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 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2008(79 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 2011) |
Role | Corporate Controller Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 2007 Channelstone Way Matthews Nc 28104 |
Director Name | Mr Balkar Sohal |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 2011(82 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Spx Flow Technology Limited Hambridge Road Newbury Berkshire RG14 5TR |
Director Name | Jeremy Wade Smeltser |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2012(83 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 December 2018) |
Role | Cfo, Spx Flow, Inc. |
Country of Residence | United States |
Correspondence Address | 13515 Ballantyne Corporate Place Charlotte North Carolina 28277 United States |
Director Name | Stephen Tsoris |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2015(86 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13320 Ballantyne Corporate Place Charlotte North Carolina Nc 28277 |
Director Name | Paul Andrew Cahill |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2015(86 years, 7 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 | APV Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1993(64 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1999) |
Correspondence Address | B T R Plc Btr House, Carlisle Place London SW1P 1BX |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(70 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 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(78 years, 10 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 | www.apv.com |
---|---|
Telephone | 01293 527777 |
Telephone region | Crawley |
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 |
19.3m at £1 | Spx Flow Technology London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,026,000 |
Current Liabilities | £128,611,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
13 July 2006 | Delivered on: 2 August 2006 Satisfied on: 22 February 2008 Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent) Classification: A danish law share pledge agreement dated 12 june 2006 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: The pledged securities and the related assets. 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 Classification: Share pledge 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 pledged securities and the related assets. 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 |
17 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
17 October 2023 | Accounts for a small company made up to 31 December 2022 (26 pages) |
15 May 2023 | Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 1 May 2023 (1 page) |
30 December 2022 | Full accounts made up to 31 December 2021 (23 pages) |
17 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
22 December 2021 | Registered office address changed from C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on 22 December 2021 (1 page) |
18 November 2021 | Director's details changed for Mark Edward Shanahan on 14 April 2021 (2 pages) |
9 November 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
8 October 2021 | Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
14 April 2021 | Change of details for Spx Flow Technology London Limited as a person with significant control on 24 March 2021 (2 pages) |
14 April 2021 | Registered office address changed from Ocean House Towers Business Park Wilmslow Road Didsbury M20 2LY to C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE on 14 April 2021 (1 page) |
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
19 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
4 December 2020 | Second filing of Confirmation Statement dated 4 October 2018 (6 pages) |
19 November 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
29 September 2020 | Second filing of a statement of capital following an allotment of shares on 12 January 2018
|
29 September 2020 | Second filing of a statement of capital following an allotment of shares on 5 July 2018
|
29 September 2020 | Second filing of a statement of capital following an allotment of shares on 14 June 2018
|
29 September 2020 | Second filing of a statement of capital following an allotment of shares on 4 July 2018
|
20 April 2020 | Termination of appointment of Paul Andrew Cahill as a director on 30 March 2020 (1 page) |
21 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
11 October 2019 | Director's details changed for Jaime Manson Easley on 15 March 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
21 August 2019 | Appointment of Peter James Ryan as a director on 31 July 2019 (2 pages) |
21 August 2019 | Termination of appointment of Stephen Tsoris as a director on 31 July 2019 (1 page) |
5 August 2019 | Statement of capital following an allotment of shares on 5 July 2018
|
5 August 2019 | Statement of capital following an allotment of shares on 4 July 2018
|
5 August 2019 | Statement of capital following an allotment of shares on 14 June 2018
|
5 August 2019 | Statement of capital following an allotment of shares on 12 January 2018
|
5 March 2019 | Appointment of Jaime Manson Easley as a director on 17 December 2018 (2 pages) |
5 March 2019 | Termination of appointment of Jeremy Wade Smeltser as a director on 17 December 2018 (1 page) |
8 October 2018 | Confirmation statement made on 4 October 2018 with no updates
|
3 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
6 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
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 | 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 | 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 (13 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
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) |
31 December 2014 | Full accounts made up to 31 December 2013 (13 pages) |
31 December 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
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 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) |
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) |
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 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 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 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 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) |
18 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Appointment of Jeremy Wade Smeltser as a director (2 pages) |
7 June 2012 | Appointment of Jeremy Wade Smeltser as a director (2 pages) |
7 June 2012 | Termination of appointment of Patrick O'leary as a director (1 page) |
7 June 2012 | Termination of appointment of Patrick O'leary as a director (1 page) |
5 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
5 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
5 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Statement of company's objects (2 pages) |
19 July 2011 | Statement of company's objects (2 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
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 | Appointment of Balkar Sohal as a director (2 pages) |
12 July 2011 | Termination of appointment of Michael Reilly as a director (1 page) |
12 July 2011 | Termination of appointment of Michael Reilly as a director (1 page) |
12 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 February 2011 | Registered office address changed from C/O Apv Uk Limited 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 C/O Apv Uk Limited 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA Uk on 10 February 2011 (1 page) |
12 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
2 June 2009 | Full accounts made up to 31 March 2008 (18 pages) |
2 June 2009 | Full accounts made up to 31 March 2008 (18 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 | Nc inc already adjusted 06/05/09 (1 page) |
18 May 2009 | Particulars of contract relating to shares (2 pages) |
18 May 2009 | Nc inc already adjusted 06/05/09 (1 page) |
18 May 2009 | Particulars of contract relating to shares (2 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Ad 06/05/09\gbp si 1@1=1\gbp ic 75000/75001\ (2 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Ad 06/05/09\gbp si 1@1=1\gbp ic 75000/75001\ (2 pages) |
1 May 2009 | Resolutions
|
1 May 2009 | Nc inc already adjusted 31/12/07 (1 page) |
1 May 2009 | Capitals not rolled up (3 pages) |
1 May 2009 | Resolutions
|
1 May 2009 | Resolutions
|
1 May 2009 | Nc inc already adjusted 31/12/07 (1 page) |
1 May 2009 | Capitals not rolled up (3 pages) |
1 May 2009 | Resolutions
|
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) |
17 December 2008 | Director appointed michael andrew reilly (1 page) |
17 December 2008 | Director appointed michael andrew reilly (1 page) |
28 November 2008 | Auditor's resignation (1 page) |
28 November 2008 | Auditor's resignation (1 page) |
30 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (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) |
2 February 2008 | New director appointed (5 pages) |
2 February 2008 | New director appointed (5 pages) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | Secretary resigned (1 page) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | Secretary resigned (1 page) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 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) |
22 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
19 October 2006 | Secretary's particulars changed (1 page) |
19 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
19 October 2006 | Secretary's particulars changed (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 (14 pages) |
2 August 2006 | Particulars of mortgage/charge (14 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | Director resigned (1 page) |
2 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
2 November 2005 | Secretary's particulars changed (1 page) |
2 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
2 November 2005 | Secretary's particulars changed (1 page) |
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) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
22 October 2004 | Return made up to 04/10/04; full list of members (5 pages) |
22 October 2004 | Return made up to 04/10/04; full list of members (5 pages) |
25 March 2004 | Particulars of mortgage/charge (18 pages) |
25 March 2004 | Particulars of mortgage/charge (18 pages) |
22 March 2004 | Particulars of mortgage/charge (9 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 (14 pages) |
22 March 2004 | Particulars of mortgage/charge (10 pages) |
22 March 2004 | Particulars of mortgage/charge (9 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
4 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
16 October 2003 | Return made up to 04/10/03; full list of members (5 pages) |
16 October 2003 | Return made up to 04/10/03; full list of members (5 pages) |
5 August 2003 | Full accounts made up to 31 March 2002 (19 pages) |
5 August 2003 | Full accounts made up to 31 March 2002 (19 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) |
27 October 2002 | Return made up to 04/10/02; full list of members (5 pages) |
27 October 2002 | Return made up to 04/10/02; full list of members (5 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
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) |
15 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (14 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (14 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) |
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) |
10 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
10 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
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 (18 pages) |
28 April 2000 | Full accounts made up to 31 March 1999 (18 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director's particulars changed (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director's particulars changed (1 page) |
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) |
30 November 1999 | Secretary's particulars changed (1 page) |
30 November 1999 | Secretary's particulars changed (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) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
27 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
21 June 1999 | Director's particulars changed (1 page) |
21 June 1999 | Director's particulars changed (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Secretary resigned (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) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
3 February 1999 | Full accounts made up to 4 April 1998 (16 pages) |
3 February 1999 | Full accounts made up to 4 April 1998 (16 pages) |
3 February 1999 | Full accounts made up to 4 April 1998 (16 pages) |
17 November 1998 | Return made up to 04/10/98; full list of members
|
17 November 1998 | Return made up to 04/10/98; full list of members
|
8 October 1998 | Full accounts made up to 31 December 1996 (15 pages) |
8 October 1998 | Full accounts made up to 31 December 1996 (15 pages) |
11 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
11 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
8 December 1997 | Return made up to 04/10/97; full list of members (9 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Return made up to 04/10/97; full list of members (9 pages) |
11 November 1997 | Director's particulars changed (1 page) |
11 November 1997 | Director's particulars changed (1 page) |
29 October 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 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (3 pages) |
28 July 1997 | New director appointed (3 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
20 December 1996 | Auditor's resignation (2 pages) |
20 December 1996 | Auditor's resignation (2 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 October 1996 | Return made up to 04/10/96; no change of members (7 pages) |
17 October 1996 | Return made up to 04/10/96; no change of members (7 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 October 1995 | Return made up to 04/10/95; full list of members (14 pages) |
10 October 1995 | Return made up to 04/10/95; full list of members (14 pages) |
4 October 1995 | New director appointed (4 pages) |
4 October 1995 | New director appointed (4 pages) |
22 August 1995 | Director's particulars changed (4 pages) |
22 August 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
19 October 1994 | Return made up to 04/10/94; no change of members (6 pages) |
19 October 1994 | Return made up to 04/10/94; no change of members (6 pages) |
18 August 1994 | Full accounts made up to 31 December 1993 (11 pages) |
18 August 1994 | Full accounts made up to 31 December 1993 (11 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (11 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (11 pages) |
18 May 1993 | Resolutions
|
18 May 1993 | Resolutions
|
6 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
17 February 1992 | Resolutions
|
17 February 1992 | Resolutions
|
13 December 1991 | Accounts made up to 31 December 1990 (12 pages) |
13 December 1991 | Accounts made up to 31 December 1990 (12 pages) |
13 June 1990 | Company name changed A.P.V. overseas holdings LIMITED\certificate issued on 14/06/90 (2 pages) |
13 June 1990 | Company name changed A.P.V. overseas holdings LIMITED\certificate issued on 14/06/90 (2 pages) |
24 October 1977 | Company name changed\certificate issued on 24/10/77 (2 pages) |
24 October 1977 | Company name changed\certificate issued on 24/10/77 (2 pages) |
24 October 1977 | Company name changed\certificate issued on 24/10/77 (2 pages) |
24 October 1977 | Company name changed\certificate issued on 24/10/77 (2 pages) |
27 February 1929 | Incorporation (18 pages) |
27 February 1929 | Incorporation (18 pages) |
27 February 1929 | Incorporation (18 pages) |
27 February 1929 | Incorporation (18 pages) |