This company is commonly known as Apd Mobile Data Limited. The company was founded 27 years ago and was given the registration number 03275215. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire. This company's SIC code is 70221 - Financial management.
Name | : | APD MOBILE DATA LIMITED |
---|---|---|
Company Number | : | 03275215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1996 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX | Director | 30 June 2021 | Active |
44 Chiddingstone Street, Fulham, London, SW6 3TG | Secretary | 21 January 1997 | Active |
269 Banbury Road, Oxford, OX2 7JF | Secretary | 10 February 1999 | Active |
Mill Croft Barn, Water Stratford Road, Tingewick, MK18 4PD | Secretary | 28 January 2002 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 07 November 1996 | Active |
Glen Mullen Duckmore Lane, Tring, HP23 6JP | Director | 03 February 1997 | Active |
10 Carna Court, 145a Kew Road, Richmond, TW9 2PN | Director | 10 February 1999 | Active |
1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX | Director | 28 December 2018 | Active |
44 Chiddingstone Street, Fulham, London, SW6 3TG | Director | 21 January 1997 | Active |
4 Victoria Gardens, Westergate, Chichester, PO20 6YL | Director | 03 February 1997 | Active |
Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, England, OX7 4DN | Director | 28 January 2002 | Active |
269 Banbury Road, Oxford, OX2 7JF | Director | 10 February 1999 | Active |
269 Banbury Road, Oxford, OX2 7JF | Director | 10 February 1999 | Active |
67 Baldwin Road, Leicester, LE2 6HB | Director | 13 March 1998 | Active |
11 Mervyn Road, Burton On Trent, DE15 0LW | Director | 13 March 1998 | Active |
Peoplebuilding 2 (2nd Floor), Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW | Director | 28 December 2018 | Active |
Mill Croft Barn, Water Stratford Road, Tingewick, MK18 4PD | Director | 28 January 2002 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 07 November 1996 | Active |
Nps (Uk11) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mill Croft Barn, Water Stratford Road, Buckingham, England, MK18 4PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-12 | Accounts | Accounts with accounts type full. | Download |
2023-03-21 | Gazette | Gazette notice voluntary. | Download |
2023-03-08 | Dissolution | Dissolution application strike off company. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Accounts | Accounts with accounts type full. | Download |
2021-01-22 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2019-08-06 | Accounts | Change account reference date company current extended. | Download |
2019-04-29 | Auditors | Auditors resignation company. | Download |
2019-01-29 | Incorporation | Memorandum articles. | Download |
2019-01-17 | Resolution | Resolution. | Download |
2019-01-07 | Address | Move registers to sail company with new address. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.