Apem Components Ltd was founded on 09 June 1983 and are based in Aylesbury. The current directors of Apem Components Ltd are listed as Chipperfield, Brian James, Debayle, Pierre, Monsieur, Duchalet, Daniel, Manceau, Claude, Patry, Eric, Monsieur, Pierre, Ringue, Ranson, Georges, Rogero, Martine, Madame, Sachnine, Gregory, West, Anthony Charles, Zerbib, Nicolas Victor. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHIPPERFIELD, Brian James | N/A | 31 January 2010 | 1 |
DEBAYLE, Pierre, Monsieur | N/A | 30 November 1994 | 1 |
DUCHALET, Daniel | 11 July 2000 | 31 March 2012 | 1 |
MANCEAU, Claude | 08 November 1993 | 25 October 1995 | 1 |
PATRY, Eric, Monsieur | N/A | 08 November 1993 | 1 |
PIERRE, Ringue | 12 August 2003 | 23 November 2012 | 1 |
RANSON, Georges | 16 March 2000 | 12 August 2003 | 1 |
ROGERO, Martine, Madame | N/A | 13 April 2011 | 1 |
SACHNINE, Gregory | 13 April 2011 | 28 November 2018 | 1 |
WEST, Anthony Charles | 03 June 2005 | 31 January 2015 | 1 |
ZERBIB, Nicolas Victor | 26 June 1996 | 30 June 2000 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr James Peter Minton Cooper/
1975-01 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 August 2020 | |
CS01 - N/A | 14 August 2020 | |
CS01 - N/A | 08 August 2019 | |
AA - Annual Accounts | 23 May 2019 | |
AP01 - Appointment of director | 24 January 2019 | |
TM01 - Termination of appointment of director | 24 January 2019 | |
AUD - Auditor's letter of resignation | 25 October 2018 | |
CS01 - N/A | 05 September 2018 | |
AA - Annual Accounts | 25 July 2018 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 17 May 2017 | |
CS01 - N/A | 09 August 2016 | |
AA - Annual Accounts | 27 April 2016 | |
AR01 - Annual Return | 11 August 2015 | |
AA - Annual Accounts | 24 April 2015 | |
TM01 - Termination of appointment of director | 03 February 2015 | |
AP01 - Appointment of director | 03 February 2015 | |
AR01 - Annual Return | 31 August 2014 | |
AA - Annual Accounts | 18 August 2014 | |
AR01 - Annual Return | 14 August 2013 | |
AA - Annual Accounts | 18 June 2013 | |
TM01 - Termination of appointment of director | 23 November 2012 | |
AP01 - Appointment of director | 22 November 2012 | |
AR01 - Annual Return | 10 August 2012 | |
AA - Annual Accounts | 17 May 2012 | |
TM01 - Termination of appointment of director | 26 April 2012 | |
AR01 - Annual Return | 25 August 2011 | |
AP01 - Appointment of director | 08 August 2011 | |
TM02 - Termination of appointment of secretary | 08 August 2011 | |
TM01 - Termination of appointment of director | 08 August 2011 | |
AA - Annual Accounts | 02 August 2011 | |
AA - Annual Accounts | 13 August 2010 | |
AR01 - Annual Return | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
TM01 - Termination of appointment of director | 10 February 2010 | |
363a - Annual Return | 18 August 2009 | |
AA - Annual Accounts | 22 May 2009 | |
AA - Annual Accounts | 02 September 2008 | |
363a - Annual Return | 07 August 2008 | |
363s - Annual Return | 17 September 2007 | |
RESOLUTIONS - N/A | 27 July 2007 | |
AA - Annual Accounts | 18 April 2007 | |
363s - Annual Return | 29 August 2006 | |
AA - Annual Accounts | 27 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2005 | |
363s - Annual Return | 15 August 2005 | |
288a - Notice of appointment of directors or secretaries | 10 June 2005 | |
AA - Annual Accounts | 24 March 2005 | |
363s - Annual Return | 09 August 2004 | |
AUD - Auditor's letter of resignation | 04 August 2004 | |
AA - Annual Accounts | 20 May 2004 | |
AA - Annual Accounts | 10 November 2003 | |
288a - Notice of appointment of directors or secretaries | 26 August 2003 | |
288b - Notice of resignation of directors or secretaries | 26 August 2003 | |
363s - Annual Return | 21 August 2003 | |
363s - Annual Return | 14 August 2002 | |
AA - Annual Accounts | 28 February 2002 | |
363s - Annual Return | 16 August 2001 | |
AA - Annual Accounts | 28 February 2001 | |
363s - Annual Return | 17 August 2000 | |
288b - Notice of resignation of directors or secretaries | 17 August 2000 | |
288a - Notice of appointment of directors or secretaries | 31 July 2000 | |
288a - Notice of appointment of directors or secretaries | 31 May 2000 | |
AA - Annual Accounts | 04 March 2000 | |
287 - Change in situation or address of Registered Office | 17 February 2000 | |
395 - Particulars of a mortgage or charge | 27 January 2000 | |
363s - Annual Return | 12 August 1999 | |
AA - Annual Accounts | 11 March 1999 | |
363s - Annual Return | 20 August 1998 | |
AA - Annual Accounts | 18 March 1998 | |
363s - Annual Return | 27 August 1997 | |
AA - Annual Accounts | 21 March 1997 | |
363s - Annual Return | 10 September 1996 | |
288 - N/A | 18 August 1996 | |
AA - Annual Accounts | 15 March 1996 | |
395 - Particulars of a mortgage or charge | 20 February 1996 | |
363s - Annual Return | 21 August 1995 | |
AA - Annual Accounts | 11 May 1995 | |
288 - N/A | 15 February 1995 | |
RESOLUTIONS - N/A | 08 February 1995 | |
CERTNM - Change of name certificate | 20 January 1995 | |
363s - Annual Return | 09 August 1994 | |
AA - Annual Accounts | 16 June 1994 | |
288 - N/A | 28 January 1994 | |
288 - N/A | 10 January 1994 | |
363s - Annual Return | 24 August 1993 | |
AA - Annual Accounts | 12 May 1993 | |
AA - Annual Accounts | 09 March 1993 | |
287 - Change in situation or address of Registered Office | 24 February 1993 | |
363s - Annual Return | 12 November 1992 | |
395 - Particulars of a mortgage or charge | 03 September 1992 | |
363a - Annual Return | 23 December 1991 | |
395 - Particulars of a mortgage or charge | 20 December 1991 | |
395 - Particulars of a mortgage or charge | 20 December 1991 | |
AA - Annual Accounts | 10 July 1991 | |
363a - Annual Return | 10 July 1991 | |
AA - Annual Accounts | 27 February 1991 | |
363a - Annual Return | 11 February 1991 | |
AA - Annual Accounts | 31 August 1989 | |
363 - Annual Return | 31 August 1989 | |
PUC 2 - N/A | 06 February 1989 | |
RESOLUTIONS - N/A | 31 January 1989 | |
RESOLUTIONS - N/A | 31 January 1989 | |
RESOLUTIONS - N/A | 31 January 1989 | |
123 - Notice of increase in nominal capital | 31 January 1989 | |
AA - Annual Accounts | 21 November 1988 | |
363 - Annual Return | 21 November 1988 | |
395 - Particulars of a mortgage or charge | 25 August 1988 | |
288 - N/A | 21 March 1988 | |
288 - N/A | 21 March 1988 | |
AA - Annual Accounts | 21 March 1988 | |
363 - Annual Return | 21 March 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 September 1986 | |
AA - Annual Accounts | 06 September 1986 | |
363 - Annual Return | 06 September 1986 | |
NEWINC - New incorporation documents | 09 June 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 21 January 2000 | Fully Satisfied |
N/A |
Rent deposit deed | 13 February 1996 | Fully Satisfied |
N/A |
Rent deposit deed | 17 August 1992 | Fully Satisfied |
N/A |
Rent deposit agreement | 18 December 1991 | Fully Satisfied |
N/A |
Rent deposit agreement | 18 December 1991 | Fully Satisfied |
N/A |
Rent deposit | 04 August 1988 | Fully Satisfied |
N/A |