APSU CAPITAL LIMITED

Lynton House Lynton House, London, WC1H 9BQ, England
StatusDISSOLVED
Company No.04493331
CategoryPrivate Limited Company
Incorporated24 Jul 2002
Age21 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution23 Oct 2018
Years5 years, 6 months, 29 days

SUMMARY

APSU CAPITAL LIMITED is an dissolved private limited company with number 04493331. It was incorporated 21 years, 9 months, 28 days ago, on 24 July 2002 and it was dissolved 5 years, 6 months, 29 days ago, on 23 October 2018. The company address is Lynton House Lynton House, London, WC1H 9BQ, England.



People

LEWIS, Kevin

Director

Director

ACTIVE

Assigned on 24 Nov 2016

Current time on role 7 years, 5 months, 27 days

BROOKES, Michele Jane

Secretary

RESIGNED

Assigned on 22 Feb 2017

Resigned on 22 May 2018

Time on role 1 year, 3 months

BULLEY, Duncan

Secretary

RESIGNED

Assigned on 01 Jul 2011

Resigned on 06 Jun 2013

Time on role 1 year, 11 months, 5 days

BURKE, Gerard

Secretary

RESIGNED

Assigned on 06 Jun 2013

Resigned on 22 Feb 2017

Time on role 3 years, 8 months, 16 days

BURKE, Gerard John

Secretary

RESIGNED

Assigned on 25 Jun 2003

Resigned on 01 Jul 2011

Time on role 8 years, 6 days

CARTWRIGHT, Neil Richard

Secretary

Accountant

RESIGNED

Assigned on 25 Nov 2002

Resigned on 25 Jun 2003

Time on role 7 months

TWP (COMPANY SECRETARY) LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Jul 2002

Resigned on 25 Nov 2002

Time on role 4 months, 1 day

BURKE, Gerard John

Director

Director

RESIGNED

Assigned on 08 Dec 2006

Resigned on 05 Mar 2018

Time on role 11 years, 2 months, 28 days

ELLIS, Steve

Director

Managing Director

RESIGNED

Assigned on 18 Oct 2007

Resigned on 31 Mar 2014

Time on role 6 years, 5 months, 13 days

HAWKINS, Peter

Director

Director

RESIGNED

Assigned on 13 Aug 2002

Resigned on 10 Apr 2004

Time on role 1 year, 7 months, 28 days

HEARD, Oliver Marc

Director

Director

RESIGNED

Assigned on 22 Oct 2014

Resigned on 29 Apr 2016

Time on role 1 year, 6 months, 7 days

HIXON, Alan

Director

Director

RESIGNED

Assigned on 13 Aug 2002

Resigned on 17 Feb 2004

Time on role 1 year, 6 months, 4 days

HVASS, Andrew Per

Director

Company Director

RESIGNED

Assigned on 20 Mar 2012

Resigned on 26 Sep 2014

Time on role 2 years, 6 months, 6 days

LEA, Spencer

Director

Sales Director

RESIGNED

Assigned on 17 Oct 2007

Resigned on 26 Jun 2009

Time on role 1 year, 8 months, 9 days

MORRIS, Jonathan

Director

Director

RESIGNED

Assigned on 13 Aug 2002

Resigned on 27 Jun 2010

Time on role 7 years, 10 months, 14 days

MORRIS, Stephen Philip

Director

Director

RESIGNED

Assigned on 13 Aug 2002

Resigned on 22 Nov 2016

Time on role 14 years, 3 months, 9 days

WATKINS, Alan Arthur

Director

Director

RESIGNED

Assigned on 22 Nov 2016

Resigned on 22 May 2018

Time on role 1 year, 6 months

TWP (DIRECTORS) LIMITED

Corporate-director

RESIGNED

Assigned on 24 Jul 2002

Resigned on 13 Aug 2002

Time on role 20 days


Some Companies

BELFAST CARDIAC CT TRAINING FUND

DEPT OF RADIOLOGY ULSTER HOSPITAL DUNDONALD,BELFAST,BT16 1RH

Number:NI622647
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BLATTLER MADINA HAMMES LTD

26 - 28 SOUTHERNHAY EAST,EXETER,EX1 1NS

Number:10317059
Status:ACTIVE
Category:Private Limited Company

DEEPBYTE LIMITED

UNIT 3 THE LANTERNS,ROYSTON,SG8 7BX

Number:09826515
Status:ACTIVE
Category:Private Limited Company

IVD-BIOLAB LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:10305689
Status:ACTIVE
Category:Private Limited Company

KOSET PROJECT LIMITED

CRAVEN HOUSE,LONDON,W5 2BS

Number:10934731
Status:ACTIVE
Category:Private Limited Company

R&R MUSIC RECORDS LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10456946
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source