APEX CONSORTIUM NOMINEES NO. 2 LIMITED

3 officers / 10 resignations

APEX CORPORATE SERVICES (UK) LIMITED

Correspondence address
6th Floor 125 London Wall, London, United Kingdom, EC2Y 5AS
Role ACTIVE
corporate-director
Appointed on
16 September 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
6 January 2014
Nationality
British
Occupation
Director

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
15 September 2005

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

LAWRENCE, SUSAN ELIZABETH

Correspondence address
40 DUKES PLACE, LONDON, UNITED KINGDOM, EC3A 7NH
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
21 April 2009
Resigned on
6 January 2014
Nationality
BRITISH
Occupation
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

VICKERS, JOANTHAN GLYN

Correspondence address
LONGMEAD HOUSE HOLLOW STREET, GREAT SOMERFORD, CHIPPENHAM, WILTSHIRE, SN15 5JD
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
3 April 2008
Resigned on
21 April 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Secretary
Appointed on
19 February 2007
Resigned on
1 December 2008
Nationality
BRITISH

GOWER, ADRIAN WALTON

Correspondence address
3 WINDMILL ROAD, BRENTFORD, MIDDLESEX, TW8 0QD
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
12 December 2004
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
COMPANY SERVICES DIRECTOR

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

HILLS, PETER MICHAEL

Correspondence address
66 HARTSLOCK DRIVE, THAMESMEAD, LONDON, SE2 9UU
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
14 November 2003
Resigned on
12 December 2004
Nationality
BRITISH
Occupation
TRUST OFFICIAL

Average house price in the postcode SE2 9UU £249,000

NEEDHAM, BRYAN DONALD

Correspondence address
RIVERSIDE COTTAGE, ZEPHON COMMON, CROOKHAM VILLAGE FLEET, HAMPSHIRE, GU51 5SX
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
14 November 2003
Resigned on
10 June 2004
Nationality
BRITISH
Occupation
TRUST ADMINISTRATOR

Average house price in the postcode GU51 5SX £1,434,000

DOUGLAS, BEVERLEY MICHAEL

Correspondence address
40 DUKES PLACE, LONDON, UNITED KINGDOM, EC3A 7NH
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
14 November 2003
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
TRUST ADMINISTRATOR

CAPITA IRG TRUSTEES LIMITED

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Secretary
Appointed on
14 November 2003
Resigned on
19 February 2007
Nationality
BRITISH

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