APEX AGENCY SERVICES LTD.

3 officers / 21 resignations

APEX CORPORATE SERVICES (UK) LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
corporate-director
Appointed on
16 September 2016

Average house price in the postcode EC1A 4HY £227,000

APEX TRUST CORPORATE LIMITED

Correspondence address
6th Floor 125 London Wall, London, United Kingdom, EC2Y 5AS
Role ACTIVE
corporate-director
Appointed on
2 February 2016

MARTIN, Sean Peter

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 February 2007
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000


LINK GROUP CORPORATE SECRETARY LIMITED

Correspondence address
6TH FLOOR 65 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7NQ
Role RESIGNED
Secretary
Appointed on
3 November 2017
Resigned on
28 June 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2V 7NQ £17,866,000

CORRIGAN, PAULA CELINE

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
30 July 2013
Resigned on
2 February 2016
Nationality
IRISH
Occupation
DIRECTOR

GLENDENNING, PAUL

Correspondence address
40 DUKES PLACE, LONDON, UNITED KINGDOM, EC3A 7NH
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
8 June 2012
Resigned on
11 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

OSBORNE, DAVID JOHN

Correspondence address
40 DUKES PLACE, LONDON, ENGLAND, ENGLAND, EC3A 7NH
Role RESIGNED
Director
Date of birth
May 1983
Appointed on
13 April 2011
Resigned on
12 September 2016
Nationality
AUSTRALIAN
Occupation
DIRECTOR

MONTAGU, HOWARD ALAN

Correspondence address
17 ROCHESTER ROW, LONDON, ENGLAND, SW1P 1QT
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
6 November 2009
Resigned on
6 January 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DOUGLAS, BEVERLEY MICHAEL

Correspondence address
40 DUKES PLACE, LONDON, UNITED KINGDOM, EC3A 7NH
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
25 September 2009
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
DIRECTOR, CORPORATE TRUSTS

O'SULLIVAN, LIAM ROBERT

Correspondence address
17-19 ROCHESTER ROW, LONDON, SW1P 1QT
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
25 September 2009
Resigned on
23 October 2009
Nationality
UK
Occupation
FINANCE DIRECTOR

CAPITA GROUP SECRETARY LIMITED

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Secretary
Appointed on
1 December 2008
Resigned on
3 November 2017
Nationality
OTHER

BENFORD, COLIN ARTHUR

Correspondence address
17-19 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
19 February 2007
Resigned on
6 January 2014
Nationality
BRITISH
Occupation
TRUST ADMINISTRATOR

BAKER, DAVID ROSS

Correspondence address
17-19 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 February 2007
Resigned on
19 October 2011
Nationality
BRITISH
Occupation
TRUSTEE

LAWRENCE, SUSAN ELIZABETH

Correspondence address
40 DUKES PLACE, LONDON, UNITED KINGDOM, EC3A 7NH
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
19 February 2007
Resigned on
6 January 2014
Nationality
BRITISH
Occupation
CORPORATE TRUSTEE

PHILLIPS, RICHARD WOODNEY

Correspondence address
16 FALMER AVENUE, SALTDEAN, BRIGHTON, BN2 8FH
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
13 July 2005
Resigned on
19 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN2 8FH £851,000

VICKERS, Jonathan Glyn

Correspondence address
Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD
Role RESIGNED
director
Date of birth
August 1962
Appointed on
13 July 2005
Resigned on
21 April 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 5JD £834,000

DOUGLAS, BEVERLEY MICHAEL

Correspondence address
3 HOLLY COTTAGES, PEARSONS GREEN ROAD, BRENCHLEY, TONBRIDGE, KENT, TN12 7DD
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
13 July 2005
Resigned on
19 February 2007
Nationality
BRITISH
Occupation
TRUST ADMINISTRATOR

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Secretary
Appointed on
8 July 2005
Resigned on
1 December 2008
Nationality
BRITISH

SHIRALKAR, MEDHA

Correspondence address
FLAT 2, 25 ANSON ROAD, TUFNELL PARK, LONDON, N7 0RB
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
4 January 2005
Resigned on
28 February 2006
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER

Average house price in the postcode N7 0RB £610,000

PENGELLY, Arlene Faith

Correspondence address
21 Victoria Mews, Earlsfield, London, SW18 3PY
Role RESIGNED
secretary
Appointed on
4 January 2005
Resigned on
8 July 2005
Nationality
British

Average house price in the postcode SW18 3PY £1,264,000

GRAHAM, KENNETH ALEXANDER

Correspondence address
7 WOODCOTE CLOSE, EPSOM, SURREY, KT18 7QJ
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
4 January 2005
Resigned on
30 May 2006
Nationality
BRITISH
Occupation
CORPORATE TRUST MANAGER

Average house price in the postcode KT18 7QJ £1,296,000

GOWER, ADRIAN WALTON

Correspondence address
3 WINDMILL ROAD, BRENTFORD, MIDDLESEX, TW8 0QD
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
4 January 2005
Resigned on
3 November 2006
Nationality
BRITISH
Occupation
CORPORATE SERVICES DIRECTOR

Average house price in the postcode TW8 0QD £648,000

CAPITA TRUST COMPANY LIMITED

Correspondence address
THE REGISTRY 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Director
Appointed on
4 January 2005
Resigned on
6 January 2014
Nationality
OTHER

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
4 January 2005
Resigned on
4 January 2005

Average house price in the postcode NW8 8EP £749,000


More Company Information


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