APS LEGAL & ASSOCIATES LIMITED

11 officers / 11 resignations

TIMMINS, Matthew Lloyd

Correspondence address
Fintel House St. Andrews Road, Huddersfield, West Yorkshire, England, HD1 6NA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
19 May 2025
Nationality
British
Occupation
Company

THOMPSON, David

Correspondence address
Fintel House St. Andrews Road, Huddersfield, West Yorkshire, England, HD1 6NA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
19 May 2025
Nationality
Scottish
Occupation
Company Director

NAGLIS, Russell Adrian

Correspondence address
Fintel House St. Andrews Road, Huddersfield, West Yorkshire, England, HD1 6NA
Role ACTIVE
secretary
Appointed on
19 May 2025

AUGUSTIN, Kyle Raymond Creed

Correspondence address
Fintel House St. Andrews Road, Huddersfield, West Yorkshire, England, HD1 6NA
Role ACTIVE
director
Date of birth
September 1976
Appointed on
30 November 2023
Resigned on
2 May 2025
Nationality
New Zealander
Occupation
Director

HOLDING, ELIZABETH HELEN

Correspondence address
ST. ANDREWS HOUSE ST. ANDREWS ROAD, HUDDERSFIELD, WEST YORKSHIRE, ENGLAND, HD1 6NA
Role ACTIVE
Director
Date of birth
June 1987
Appointed on
21 December 2018
Nationality
BRITISH
Occupation
LEGAL SERVICES DIRECTOR

HANCOCK, ERICA LOUISE

Correspondence address
ST. ANDREWS HOUSE ST. ANDREWS ROAD, HUDDERSFIELD, WEST YORKSHIRE, ENGLAND, HD1 6NA
Role ACTIVE
Director
Date of birth
November 1979
Appointed on
22 July 2016
Nationality
BRITISH
Occupation
LEGAL SERVICES DIRECTOR

MUSSON, SCARLETT ROSE

Correspondence address
ST. ANDREWS HOUSE ST. ANDREWS ROAD, HUDDERSFIELD, WEST YORKSHIRE, ENGLAND, HD1 6NA
Role ACTIVE
Director
Date of birth
February 1990
Appointed on
22 July 2016
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

MAXFIELD, TONY

Correspondence address
ST. ANDREWS HOUSE ST. ANDREWS ROAD, HUDDERSFIELD, WEST YORKSHIRE, ENGLAND, HD1 6NA
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
22 July 2016
Nationality
BRITISH
Occupation
OPERATIONS & TRAINING DIRECTOR

STEVENS, Neil Martin

Correspondence address
Fintel House St. Andrews Road, Huddersfield, West Yorkshire, England, HD1 6NA
Role ACTIVE
director
Date of birth
February 1978
Appointed on
14 September 2015
Resigned on
30 June 2025
Nationality
British
Occupation
Company Director

ARDRON, RICHARD

Correspondence address
ST. ANDREWS HOUSE ST. ANDREWS ROAD, HUDDERSFIELD, WEST YORKSHIRE, ENGLAND, HD1 6NA
Role ACTIVE
Director
Date of birth
March 1974
Appointed on
19 March 2014
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

DAVY, Kenneth Ernest

Correspondence address
3 Paget Crescent, Huddersfield, England, HD2 2BZ
Role ACTIVE
director
Date of birth
July 1941
Appointed on
22 January 2014
Resigned on
9 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode HD2 2BZ £1,167,000


TURVEY, SARAH CLARE

Correspondence address
THE JOHN SMITH'S STADIUM STADIUM WAY, HUDDERSFIELD, ENGLAND, HD1 6PG
Role RESIGNED
Secretary
Appointed on
20 October 2017
Resigned on
30 April 2019
Nationality
NATIONALITY UNKNOWN

LEONHARDSEN, REBECCA JAYNE BELL

Correspondence address
THE JOHN SMITH'S STADIUM STADIUM WAY, HUDDERSFIELD, ENGLAND, HD1 6PG
Role RESIGNED
Secretary
Appointed on
19 March 2014
Resigned on
20 October 2017
Nationality
NATIONALITY UNKNOWN

TANSLEY, PAUL

Correspondence address
APS LEGAL & ASSOCIATES, WHITE HART YARD, BRIDGE STREET, WORKSOP, NOTTINGHAMSHIRE, S80 1HR
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
19 March 2014
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

TURVEY, Sarah Clare

Correspondence address
The John Smith's Stadium Stadium Way, Huddersfield, England, HD1 6PG
Role RESIGNED
director
Date of birth
December 1970
Appointed on
19 March 2014
Resigned on
30 April 2019
Nationality
British
Occupation
Finance Director

SHAW, ADAM PETER

Correspondence address
THE JOHN SMITH'S STADIUM STADIUM WAY, HUDDERSFIELD, ENGLAND, HD1 6PG
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
17 March 2014
Resigned on
1 April 2016
Nationality
BRITISH
Occupation
LEGAL ADVISOR

KERSHAW, DAVID ROBERT CHARLES

Correspondence address
GALPHARM STADIUM STADIUM WAY, HUDDERSFIELD, WEST YORKSHIRE, UNITED KINGDOM, HD1 6PG
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
2 November 2011
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BARTRAM, GREGORY JOHN

Correspondence address
APS LEGAL & ASSOCIATES, WHITE HART YARD, BRIDGE STREET, WORKSOP, NOTTINGHAMSHIRE, S80 1HR
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 February 2011
Resigned on
17 March 2014
Nationality
BRITISH
Occupation
INDEPENDANT FINANCIAL ADVISOR

BARTRAM, GREGORY JOHN

Correspondence address
31 SPARKEN HILL, WORKSOP, NOTTINGHAMSHIRE, S80 1AL
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 August 2007
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
INDEPENDANT FINANCIAL ADVISOR

Average house price in the postcode S80 1AL £596,000

GODDARD, NIKI

Correspondence address
11 ST QUENTIN MOUNT, BRADWAY, SHEFFIELD, SOUTH YORKSHIRE, S17 4PQ
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
18 June 2007
Resigned on
20 October 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode S17 4PQ £350,000

GODDARD, NIKI

Correspondence address
11 ST QUENTIN MOUNT, BRADWAY, SHEFFIELD, SOUTH YORKSHIRE, S17 4PQ
Role RESIGNED
Secretary
Appointed on
18 November 2005
Resigned on
19 March 2014
Nationality
BRITISH

Average house price in the postcode S17 4PQ £350,000

SHAW, ADAM PETER

Correspondence address
50 BROMWICH ROAD, WOODSEATS, SHEFFIELD, SOUTH YORKSHIRE, S8 0GG
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
18 November 2005
Resigned on
27 January 2014
Nationality
BRITISH
Occupation
LEGAL ADVISOR

Average house price in the postcode S8 0GG £353,000


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