This company is commonly known as Apartpower Limited. The company was founded 31 years ago and was given the registration number 02832059. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | APARTPOWER LIMITED |
---|---|---|
Company Number | : | 02832059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1993 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York House, 45 Seymour Street, London, W1H 7LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Corporate Secretary | 30 April 2015 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 18 March 2022 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 18 March 2022 | Active |
21 Woodville Road, Ealing, London, W5 2SE | Secretary | 06 July 1993 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Secretary | 01 August 2014 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 14 July 2006 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 14 July 2006 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 18 March 2022 | Active |
Portland Dene, Valley Way, Gerrards Cross, SL9 7PN | Director | 06 July 1993 | Active |
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG | Director | 26 February 2002 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 18 December 2006 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
Oakmeade, Park Road, Stoke Poges, SL2 4PG | Director | 14 July 2006 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 18 December 2006 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
3 Ilchester Place, London, W14 8AA | Director | 07 January 2005 | Active |
2, Hazlewell Road, Putney, London, SW15 6LH | Director | 14 July 2006 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 18 March 2022 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 01 August 2014 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 16 March 2022 | Active |
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT | Director | 06 July 1993 | Active |
37 Queens Grove, London, NW8 6HN | Director | 06 July 1993 | Active |
6a Lower Belgrave Street, London, SW1W 0LJ | Director | 26 February 2002 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 14 July 2006 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 14 July 2006 | Active |
10 Eldon Grove, Hampstead, London, NW3 5PT | Director | 06 July 1993 | Active |
39 Victoria Street Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York House, 45 Seymour Street, London, England, W1H 7LX |
Nature of control | : |
|
39 Victoria Street Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York House, 45 Seymour Street, London, England, W1H 7LX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.