APEX CONTRACTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
5 officers / 15 resignations

HOLLIS, Daniel Nathan

Correspondence address
12 Hatherley Road, Sidcup, Kent, England, DA14 4DT
Role ACTIVE
director
Date of birth
November 1978
Appointed on
31 March 2023
Nationality
British
Occupation
Company Director

HAINES, STEPHEN MICHAEL

Correspondence address
THE OLD MILL BEXLEY HIGH STREET, BEXLEY, KENT, ENGLAND, DA5 1JX
Role ACTIVE
Secretary
Appointed on
31 March 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode DA5 1JX £458,000

HAINES, STEPHEN MICHAEL

Correspondence address
THE OLD MILL BEXLEY HIGH STREET, BEXLEY, KENT, ENGLAND, DA5 1JX
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
7 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA5 1JX £458,000

SILK, John Harold

Correspondence address
12 Hatherley Road, Sidcup, Kent, England, DA14 4DT
Role ACTIVE
director
Date of birth
July 1959
Appointed on
2 January 2008
Nationality
British
Occupation
Director

MIDGLEY, Kai Peter

Correspondence address
The Old Mill Bexley High Street, Bexley, Kent, England, DA5 1JX
Role ACTIVE
director
Date of birth
January 1961
Appointed on
18 April 1997
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode DA5 1JX £458,000


POVEY LITTLE SECRETARIES LIMITED

Correspondence address
12 HATHERLEY ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 4DT
Role RESIGNED
Secretary
Appointed on
17 August 2011
Resigned on
15 August 2019
Nationality
BRITISH

COX, ANDREW JOHN

Correspondence address
THE OLD MILL BEXLEY HIGH STREET, BEXLEY, KENT, UNITED KINGDOM, DA5 1JX
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
22 February 2010
Resigned on
7 January 2011
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode DA5 1JX £458,000

GERAGHTY, SEAN ANDREW

Correspondence address
THE OLD MILL BEXLEY HIGH STREET, BEXLEY, KENT, UNITED KINGDOM, DA5 1JX
Role RESIGNED
Secretary
Appointed on
5 November 2009
Resigned on
31 March 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode DA5 1JX £458,000

LOWE, PAUL

Correspondence address
THE OLD MILL BEXLEY HIGH STREET, BEXLEY, KENT, UNITED KINGDOM, DA5 1JX
Role RESIGNED
Secretary
Appointed on
2 January 2008
Resigned on
5 November 2009
Nationality
BRITISH

Average house price in the postcode DA5 1JX £458,000

GERAGHTY, SEAN ANDREW

Correspondence address
THE OLD MILL BEXLEY HIGH STREET, BEXLEY, KENT, UNITED KINGDOM, DA5 1JX
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
2 January 2008
Resigned on
31 March 2011
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DA5 1JX £458,000

O'NEILL, SEAN

Correspondence address
15 GREENHOLM ROAD, LONDON, UNITED KINGDOM, SE9 1UQ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 January 2008
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
CONTRACTOR

Average house price in the postcode SE9 1UQ £990,000

LANE, RICHARD ERNEST

Correspondence address
13 ST MICHAELS CLOSE, BICKLEY, BROMLEY, KENT, BR1 2DX
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
1 July 2004
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BR1 2DX £901,000

CANNINGS, IAN

Correspondence address
THE OLD MILL BEXLEY HIGH STREET, BEXLEY, KENT, ENGLAND, DA5 1JX
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
1 July 2004
Resigned on
11 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA5 1JX £458,000

RAJARATNAM, SRIRANGANATHAN

Correspondence address
20 RIVERDALE ROAD, BEXLEY, KENT, DA5 1QX
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
1 September 2003
Resigned on
22 December 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DA5 1QX £707,000

FOSTER, JOHN CHARLES

Correspondence address
240 EASTWOOD ROAD, RAYLEIGH, ESSEX, SS6 7LY
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
1 July 2001
Resigned on
26 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS6 7LY £618,000

PAUL, Michael Edward

Correspondence address
7 Avondale Road, Bromley, Kent, BR1 4HT
Role RESIGNED
director
Date of birth
December 1966
Appointed on
18 April 1997
Resigned on
29 October 2003
Nationality
British
Occupation
Quantity Surveyor

Average house price in the postcode BR1 4HT £1,108,000

MIDGLEY, KAI PETER

Correspondence address
7 SHOREHAM HOUSE, CHURCH STREET SHOREHAM, SEVENOAKS, KENT, TN14 7RY
Role RESIGNED
Secretary
Appointed on
18 April 1997
Resigned on
2 January 2008
Nationality
BRITISH

Average house price in the postcode TN14 7RY £787,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
10 April 1997
Resigned on
18 April 1997

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
10 April 1997
Resigned on
18 April 1997

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
10 April 1997
Resigned on
18 April 1997

More Company Information