APC TECHNOLOGY GROUP LTD

4 officers / 26 resignations

AGNEW, James Douglas

Correspondence address
6 Stirling Park, Laker Road, Rochester, Kent, England, ME1 3QR
Role ACTIVE
director
Date of birth
June 1974
Appointed on
1 November 2019
Nationality
British
Occupation
Fund Manager

Average house price in the postcode ME1 3QR £511,000

BRADE, JEREMY JAMES

Correspondence address
6 STIRLING PARK, LAKER ROAD, ROCHESTER, KENT, ENGLAND, ME1 3QR
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
1 November 2019
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode ME1 3QR £511,000

HODGSON, RICHARD GEORGE

Correspondence address
6 STIRLING PARK, LAKER ROAD, ROCHESTER, KENT, ENGLAND, ME1 3QR
Role ACTIVE
Director
Date of birth
November 1968
Appointed on
12 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME1 3QR £511,000

EDMONDS, HUGH FRANCIS

Correspondence address
6 STIRLING PARK, LAKER ROAD, ROCHESTER, KENT, ENGLAND, ME1 3QR
Role ACTIVE
Secretary
Appointed on
2 June 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode ME1 3QR £511,000


ROBINSON, Mark Roger

Correspondence address
1 Eden Mews, Crow Lane, Rochester, Kent, ME1 1RF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
2 August 2025
Resigned on
21 August 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode ME1 1RF £513,000

THOMPSON, Michael Peter

Correspondence address
6 Stirling Park, Laker Road, Rochester, Kent, England, ME1 3QR
Role RESIGNED
director
Date of birth
August 1982
Appointed on
6 April 2017
Resigned on
8 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode ME1 3QR £511,000

LOCHERY, ANTHONY FRANCIS

Correspondence address
6 STIRLING PARK, LAKER ROAD, ROCHESTER, KENT, ENGLAND, ME1 3QR
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
24 February 2017
Resigned on
29 February 2020
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode ME1 3QR £511,000

SHORTIS, ANDREW PETER

Correspondence address
47,RIVERSIDE, SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER KENTME2 4DP
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
21 January 2015
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

SEELIG, LEONARD ROBERT

Correspondence address
6 STIRLING PARK, LAKER ROAD, ROCHESTER, KENT, ENGLAND, ME1 3QR
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
25 January 2013
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME1 3QR £511,000

LAWS, TESSA REBECCA

Correspondence address
47,RIVERSIDE, SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER KENTME2 4DP
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
25 January 2013
Resigned on
26 February 2015
Nationality
BRITISH
Occupation
SOLICITOR

SMITH, ROBERT STJOHN

Correspondence address
47,RIVERSIDE, SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER KENTME2 4DP
Role RESIGNED
Secretary
Appointed on
28 February 2012
Resigned on
2 June 2014
Nationality
NATIONALITY UNKNOWN

DAVIDSON, JOHN MCLAREN

Correspondence address
6 STIRLING PARK, LAKER ROAD, ROCHESTER, KENT, ENGLAND, ME1 3QR
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
17 August 2010
Resigned on
13 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME1 3QR £511,000

SMITH, ROBERT STJOHN

Correspondence address
47,RIVERSIDE, SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER KENTME2 4DP
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
8 March 2010
Resigned on
2 June 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

STELZER, Joseph Nigel David

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 June 2009
Resigned on
4 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0QL £4,388,000

BROWN, DAVID HENRY

Correspondence address
THE DOG HOUSE, 123 BORDEN LANE, SITTINGBOURNE, KENT, ME10 1BX
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
22 May 2009
Resigned on
8 March 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME10 1BX £462,000

BROWN, DAVID HENRY

Correspondence address
THE DOG HOUSE 123 BORDEN LANE, SITTINGBOURNE, KENT, ME10 1BX
Role RESIGNED
Secretary
Appointed on
1 July 2008
Resigned on
28 February 2012
Nationality
BRITISH

Average house price in the postcode ME10 1BX £462,000

DAVID, WILLIAM NIGEL

Correspondence address
HARROW COTTAGE OLD LONDON ROAD, KNOCKHOLT, SEVENOAKS, KENT, TN14 7JW
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
1 August 2007
Resigned on
29 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN14 7JW £1,218,000

PARKER, AMANDA JAYNE

Correspondence address
KNOX END, BARTLOW ROAD ASHDON, SAFFRON WALDEN, ESSEX, CB10 2HR
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
1 September 2006
Resigned on
8 October 2009
Nationality
BRITISH
Occupation
SALES & MARKETING MANAGER

Average house price in the postcode CB10 2HR £634,000

MUIR, RODNEY FRANK

Correspondence address
16 DANE CLOSE, HARTLIP, SITTINGBOURNE, KENT, ME9 7TN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
21 April 2006
Resigned on
22 May 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME9 7TN £1,000,000

MCATEER, WILLIAM IAN

Correspondence address
5 FORGE GARDENS, YIELDEN, BEDFORD, BEDFORDSHIRE, MK44 1BA
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
8 August 2003
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK44 1BA £681,000

LANCASTER, PHILLIP JAMES

Correspondence address
6 STIRLING PARK, LAKER ROAD, ROCHESTER, KENT, ENGLAND, ME1 3QR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
8 August 2003
Resigned on
17 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME1 3QR £511,000

FORD, TIMOTHY

Correspondence address
9 EDEN PARK, EDNAM, KELSO, ROXBURGHSHIRE, TD5 7RG
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
6 May 2003
Resigned on
10 September 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

SPICER, RICHARD ALAN

Correspondence address
ANERLEY HOUSE THE CRESCENT, WEST BERGHOLT, COLCHESTER, ESSEX, CO6 3DA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
1 June 2001
Resigned on
15 January 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CO6 3DA £555,000

BLAXLAND, RICHARD BRYAN

Correspondence address
GLEAMINGWOOD, 10 WALDERSLADE ROAD, CHATHAM, KENT, ME4 6NX
Role RESIGNED
Director
Date of birth
June 1929
Appointed on
26 September 1996
Resigned on
18 October 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode ME4 6NX £595,000

THORNE, REX FRANCIS

Correspondence address
55 TEMPLE ROAD, KEW, RICHMOND, SURREY, TW9 2EB
Role RESIGNED
Director
Date of birth
June 1927
Appointed on
10 September 1996
Resigned on
20 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 2EB £1,079,000

EDMONDS, HUGH FRANCIS

Correspondence address
THE OLD DOWER HOUSE, NEWENDEN, CRANBROOK, KENT, TN18 5PY
Role RESIGNED
Secretary
Appointed on
28 May 1996
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN18 5PY £568,000

EDMONDS, HUGH FRANCIS

Correspondence address
THE OLD DOWER HOUSE, NEWENDEN, CRANBROOK, KENT, TN18 5PY
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
28 May 1996
Resigned on
10 September 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN18 5PY £568,000

ROBINSON, ROGER OLIVER

Correspondence address
STARWOOD PEAR TREE LANE, SHORNE, GRAVESEND, KENT, DA12 3JU
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
29 January 1993
Resigned on
1 February 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA12 3JU £1,518,000

MITCHELL, JOHN ANTHONY

Correspondence address
PIXTON GRANGE, PIXTON HILL, FOREST ROW, EAST SUSSEX, RH18 5JU
Role RESIGNED
Secretary
Appointed on
29 January 1993
Resigned on
28 May 1996
Nationality
BRITISH

Average house price in the postcode RH18 5JU £101,000

MITCHELL, JOHN ANTHONY

Correspondence address
PIXTON GRANGE, PIXTON HILL, FOREST ROW, EAST SUSSEX, RH18 5JU
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
29 January 1993
Resigned on
15 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH18 5JU £101,000


More Company Information
Recently Viewed
  • SGRA LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company