APEX FUND ADMINISTRATION SERVICES (UK) LIMITED

9 officers / 24 resignations

FOLEY-BRICKLEY, Patric John

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1959
Appointed on
31 March 2025
Nationality
British
Occupation
Director

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

BURBIDGE, Mike, Mr.

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
31 March 2025
Nationality
British
Occupation
Accountant

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

BOARD, Nicola

Correspondence address
Hamilton Centre Rodney Way, Chelmsford, England, CM1 3BY
Role ACTIVE
secretary
Appointed on
15 September 2023
Resigned on
5 December 2024

FREDERICO, Guido

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
November 1977
Appointed on
31 May 2021
Resigned on
31 March 2025
Nationality
Portuguese
Occupation
Head Of Fund Services (Uk)

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

HUGILL, Jon

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
September 1973
Appointed on
25 September 2020
Nationality
South African
Occupation
Managing Director

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

FRY, Sarah Margaret Mary

Correspondence address
Hamilton Centre Rodney Way, Chelmsford, England, CM1 3BY
Role ACTIVE
secretary
Appointed on
19 February 2020
Resigned on
15 September 2023

DE GRAAF, NEAL BRENT

Correspondence address
HAMILTON CENTRE RODNEY WAY, CHELMSFORD, ENGLAND, CM1 3BY
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
5 July 2019
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

GEORGALA, Steven

Correspondence address
Hamilton Centre Rodney Way, Chelmsford, England, CM1 3BY
Role ACTIVE
director
Date of birth
April 1957
Appointed on
5 June 2015
Resigned on
19 December 2022
Nationality
Luxembourger
Occupation
Company Director

LEEDHAM, ROBERT WALTER

Correspondence address
HAMILTON CENTRE RODNEY WAY, CHELMSFORD, ENGLAND, CM1 3BY
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
22 January 2013
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

ACKERMANN, REINHOLD

Correspondence address
HAMILTON CENTRE RODNEY WAY, CHELMSFORD, ENGLAND, CM1 3BY
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
23 November 2017
Resigned on
31 January 2020
Nationality
SOUTH AFRICAN
Occupation
CHARTERED ACCOUNTANT

CLARK, JAMES FORBES

Correspondence address
HAMILTON CENTRE RODNEY WAY, CHELMSFORD, ENGLAND, CM1 3BY
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
23 November 2017
Resigned on
2 May 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BAYER, GEORGE WILLIAM

Correspondence address
HAMILTON CENTRE RODNEY WAY, CHELMSFORD, ENGLAND, CM1 3BY
Role RESIGNED
Secretary
Appointed on
1 October 2015
Resigned on
27 December 2019
Nationality
NATIONALITY UNKNOWN

SCHUHEN, VEIT

Correspondence address
SPRINGFIELD LODGE COLCHESTER ROAD, CHELMSFORD, ESSEX, CM2 5PW
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
5 June 2015
Resigned on
23 November 2017
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

KUBILUS, DAVID

Correspondence address
SPRINGFIELD LODGE COLCHESTER ROAD, CHELMSFORD, ESSEX, CM2 5PW
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
5 June 2015
Resigned on
23 November 2017
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

JONES, DANIELLE

Correspondence address
SPRINGFIELD LODGE COLCHESTER ROAD, CHELMSFORD, ESSEX, CM2 5PW
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
16 September 2014
Resigned on
5 June 2015
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER

DEPTFORD, ALEXANDER CHARLES

Correspondence address
SPRINGFIELD LODGE COLCHESTER ROAD, CHELMSFORD, ESSEX, CM2 5PW
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
23 January 2014
Resigned on
5 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FOLEY-BRICKLEY, PATRIC

Correspondence address
SPRINGFIELD LODGE COLCHESTER ROAD, CHELMSFORD, ESSEX, CM2 5PW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 January 2014
Resigned on
5 June 2015
Nationality
BRITISH
Occupation
DIRECTOR, SALES AND MARKETING

MUNTING, DAVID WILLIAM

Correspondence address
SPRINGFIELD LODGE COLCHESTER ROAD, CHELMSFORD, ESSEX, CM2 5PW
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
22 January 2013
Resigned on
5 June 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LITTLE, PETER CHRISTOPHER

Correspondence address
SPRINGFIELD LODGE COLCHESTER ROAD, CHELMSFORD, ESSEX, CM2 5PW
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
25 October 2011
Resigned on
26 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

AGNEW, Theodore Thomas More, Lord

Correspondence address
Springfield Lodge Colchester Road, Chelmsford, Essex, CM2 5PW
Role RESIGNED
director
Date of birth
January 1961
Appointed on
25 October 2011
Resigned on
25 January 2013
Nationality
British
Occupation
Director

RICE, JOHN MICHAEL

Correspondence address
SPRINGFIELD LODGE COLCHESTER ROAD, CHELMSFORD, ESSEX, CM2 5PW
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
17 February 2011
Resigned on
30 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

TIBBLE, DAVID CHARLES

Correspondence address
SPRINGFIELD LODGE COLCHESTER ROAD, CHELMSFORD, ESSEX, CM2 5PW
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
9 January 2009
Resigned on
9 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

QUIRKE, MAURICE GERARD

Correspondence address
BUXSHALLS LODGE, ARDINGLY ROAD, LINDFIELD, WEST SUSSEX, RH16 2QY
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 August 2008
Resigned on
5 June 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH16 2QY £1,039,000

YATES, CHRISTOPHER JOHN

Correspondence address
60 MINSTER ROAD, LONDON, NW2 3RE
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
31 March 2005
Resigned on
23 July 2013
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode NW2 3RE £1,123,000

HAYES, DUNCAN MACLEAN

Correspondence address
SPRINGFIELD LODGE COLCHESTER ROAD, CHELMSFORD, ESSEX, CM2 5PW
Role RESIGNED
Secretary
Appointed on
14 January 2005
Resigned on
30 September 2015
Nationality
BRITISH

RICHARDSON, ALAN JOHN

Correspondence address
11 BRISTOL MEWS, LITTLE VENICE, LONDON, W9 2JF
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
22 August 2000
Resigned on
18 June 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W9 2JF £1,742,000

CAMPBELL-BIRKETT, CHRISTOPHER MICHAEL FRASER

Correspondence address
ROCKBANK MUGDOCK ROAD, MILNGAVIE, GLASGOW, SCOTLAND, G62 8PB
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
23 June 2000
Resigned on
24 July 2002
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

KING, STEVEN ANDREW

Correspondence address
SPRINGFIELD LODGE COLCHESTER ROAD, CHELMSFORD, ESSEX, CM2 5PW
Role RESIGNED
Secretary
Appointed on
23 June 2000
Resigned on
25 October 2011
Nationality
BRITISH
Occupation
ADMINISTRATION MANAGER

KING, SHARON ANN

Correspondence address
BLANDINGS 163 PRIESTS LANE, SHENFIELD, BRENTWOOD, ESSEX, CM15 8LF
Role RESIGNED
Secretary
Appointed on
17 November 1997
Resigned on
23 June 2000
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CM15 8LF £1,255,000

KING, STEVEN ANDREW

Correspondence address
SPRINGFIELD LODGE COLCHESTER ROAD, CHELMSFORD, ESSEX, CM2 5PW
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
17 November 1997
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
ADMINISTRATION MANAGER

KING, SHARON ANN

Correspondence address
BLANDINGS 163 PRIESTS LANE, SHENFIELD, BRENTWOOD, ESSEX, CM15 8LF
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
17 November 1997
Resigned on
23 June 2000
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CM15 8LF £1,255,000

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Correspondence address
152 CITY ROAD, LONDON, EC1V 2NX
Role RESIGNED
Nominee Director
Appointed on
17 November 1997
Resigned on
17 November 1997

TEMPLES (NOMINEES) LIMITED

Correspondence address
152 CITY ROAD, LONDON, EC1V 2NX
Role RESIGNED
Nominee Secretary
Appointed on
17 November 1997
Resigned on
17 November 1997

More Company Information