Based in Northants, Apollo Vredestein (UK) Ltd was setup in 1934, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This company has 15 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITTAL, Vishal Kumar | 01 March 2010 | - | 1 |
CENEVIZ, Luis Cesar | 01 January 2013 | 01 October 2014 | 1 |
HEIMANN, Caspar Mathias | 01 October 2014 | 15 October 2018 | 1 |
HETTEMA, Kees Tetman | N/A | 01 September 1994 | 1 |
JACKSON, Stuart Mills | 01 December 2007 | 31 October 2015 | 1 |
OUDSHOORN, Robert Henk | 01 August 1994 | 31 December 2012 | 1 |
STELLINGA, Albert | 01 April 2002 | 01 November 2007 | 1 |
VAN EEGHEN, Jan | N/A | 01 January 1992 | 1 |
WIERSEMA, Peter Louis | N/A | 01 September 1994 | 1 |
WILSON, Ian | N/A | 31 March 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BETTS, Margaret Anne | 01 May 1997 | 31 December 2011 | 1 |
DICKSON, Helen Mary | N/A | 03 August 1993 | 1 |
MILTON, Julie Elizabeth | 03 August 1993 | 31 October 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
AA - Annual Accounts | 05 September 2020 | |
CH01 - Change of particulars for director | 18 May 2020 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 October 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 October 2019 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 29 July 2019 | |
CH04 - Change of particulars for corporate secretary | 05 April 2019 | |
CH01 - Change of particulars for director | 15 February 2019 | |
TM01 - Termination of appointment of director | 15 February 2019 | |
AP01 - Appointment of director | 15 February 2019 | |
AP04 - Appointment of corporate secretary | 14 November 2018 | |
CS01 - N/A | 11 October 2018 | |
AA - Annual Accounts | 17 August 2018 | |
CS01 - N/A | 11 October 2017 | |
AA - Annual Accounts | 02 August 2017 | |
CS01 - N/A | 13 October 2016 | |
AA - Annual Accounts | 27 June 2016 | |
TM01 - Termination of appointment of director | 02 December 2015 | |
AR01 - Annual Return | 23 October 2015 | |
AA - Annual Accounts | 23 July 2015 | |
AP01 - Appointment of director | 10 November 2014 | |
TM01 - Termination of appointment of director | 22 October 2014 | |
AR01 - Annual Return | 29 September 2014 | |
CH01 - Change of particulars for director | 29 September 2014 | |
AA - Annual Accounts | 26 June 2014 | |
AA03 - Notice of resolution removing auditors | 20 March 2014 | |
AUD - Auditor's letter of resignation | 20 March 2014 | |
AR01 - Annual Return | 04 October 2013 | |
AA - Annual Accounts | 18 September 2013 | |
MG01 - Particulars of a mortgage or charge | 09 April 2013 | |
AD01 - Change of registered office address | 18 March 2013 | |
CERTNM - Change of name certificate | 15 March 2013 | |
AP01 - Appointment of director | 18 January 2013 | |
TM01 - Termination of appointment of director | 08 January 2013 | |
AR01 - Annual Return | 14 November 2012 | |
AA - Annual Accounts | 03 September 2012 | |
TM02 - Termination of appointment of secretary | 19 January 2012 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 29 July 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 12 October 2010 | |
CH03 - Change of particulars for secretary | 12 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
AP01 - Appointment of director | 06 October 2010 | |
AUD - Auditor's letter of resignation | 28 January 2010 | |
AUD - Auditor's letter of resignation | 14 January 2010 | |
RESOLUTIONS - N/A | 09 December 2009 | |
MEM/ARTS - N/A | 09 December 2009 | |
MG01 - Particulars of a mortgage or charge | 08 December 2009 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 02 October 2009 | |
225 - Change of Accounting Reference Date | 17 August 2009 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 11 August 2008 | |
288a - Notice of appointment of directors or secretaries | 07 December 2007 | |
288b - Notice of resignation of directors or secretaries | 12 November 2007 | |
288b - Notice of resignation of directors or secretaries | 12 November 2007 | |
363s - Annual Return | 02 November 2007 | |
AA - Annual Accounts | 29 August 2007 | |
363s - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 22 June 2006 | |
363s - Annual Return | 06 October 2005 | |
AA - Annual Accounts | 27 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2005 | |
363s - Annual Return | 28 September 2004 | |
AA - Annual Accounts | 10 May 2004 | |
363s - Annual Return | 08 October 2003 | |
AA - Annual Accounts | 26 September 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
395 - Particulars of a mortgage or charge | 10 December 2002 | |
363s - Annual Return | 22 October 2002 | |
MISC - Miscellaneous document | 27 June 2002 | |
AA - Annual Accounts | 26 April 2002 | |
288a - Notice of appointment of directors or secretaries | 18 April 2002 | |
288b - Notice of resignation of directors or secretaries | 09 April 2002 | |
363s - Annual Return | 08 October 2001 | |
AA - Annual Accounts | 21 June 2001 | |
363s - Annual Return | 04 October 2000 | |
AA - Annual Accounts | 19 April 2000 | |
363s - Annual Return | 29 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 1999 | |
AA - Annual Accounts | 19 April 1999 | |
395 - Particulars of a mortgage or charge | 15 March 1999 | |
363s - Annual Return | 05 October 1998 | |
AA - Annual Accounts | 01 September 1998 | |
363s - Annual Return | 02 December 1997 | |
AA - Annual Accounts | 29 September 1997 | |
288a - Notice of appointment of directors or secretaries | 07 May 1997 | |
363s - Annual Return | 08 October 1996 | |
AA - Annual Accounts | 17 July 1996 | |
363s - Annual Return | 27 September 1995 | |
AA - Annual Accounts | 12 September 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 23 December 1994 | |
288 - N/A | 23 December 1994 | |
AA - Annual Accounts | 03 August 1994 | |
363s - Annual Return | 04 November 1993 | |
288 - N/A | 21 August 1993 | |
AA - Annual Accounts | 09 July 1993 | |
363s - Annual Return | 12 November 1992 | |
395 - Particulars of a mortgage or charge | 13 August 1992 | |
AA - Annual Accounts | 24 July 1992 | |
363b - Annual Return | 06 April 1992 | |
363(287) - N/A | 06 April 1992 | |
288 - N/A | 26 March 1992 | |
AA - Annual Accounts | 27 January 1992 | |
RESOLUTIONS - N/A | 10 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 September 1991 | |
288 - N/A | 10 September 1991 | |
123 - Notice of increase in nominal capital | 10 September 1991 | |
AA - Annual Accounts | 09 October 1990 | |
363 - Annual Return | 09 October 1990 | |
AA - Annual Accounts | 18 October 1989 | |
363 - Annual Return | 18 October 1989 | |
AA - Annual Accounts | 16 March 1989 | |
363 - Annual Return | 16 March 1989 | |
AA - Annual Accounts | 25 August 1987 | |
363 - Annual Return | 25 August 1987 | |
AA - Annual Accounts | 14 June 1986 | |
363 - Annual Return | 14 June 1986 | |
NEWINC - New incorporation documents | 09 July 1934 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 22 March 2013 | Outstanding |
N/A |
A security agreement | 30 November 2009 | Outstanding |
N/A |
Fixed and floating charge | 06 December 2002 | Fully Satisfied |
N/A |
Charge over book debts | 04 March 1999 | Fully Satisfied |
N/A |
Fixed charge over book debts | 11 August 1992 | Fully Satisfied |
N/A |