Company NameAPS International Limited
DirectorsAntony Andrew Macpherson Pinsent and Julian Victor Frow Roberts
Company StatusDissolved
Company Number01437050
CategoryPrivate Limited Company
Incorporation Date13 July 1979(44 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameAntony Andrew Macpherson Pinsent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1992(13 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleInsurance Broker
Correspondence Address2 Landridge Road
London
SW6 4LE
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1993(13 years, 11 months after company formation)
Appointment Duration30 years, 10 months
RoleAccountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusCurrent
Appointed01 July 1997(17 years, 11 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameMichael Winston Eve
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 July 1993)
RoleInsurance Broker
Correspondence Address39 Deodar Road
London
SW15 2NP
Director NameJames Jennings
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 February 1994)
RoleInsurance Broker
Correspondence Address14 Kennedy Avenue
Laindon West
Essex
SS15 6LE
Director NameMr Julian Richard King
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 20 September 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address18 Taskers Drive
Anna Valley
Andover
Hampshire
SP11 7SA
Director NameMr Peter Richard Nicholas Payne
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 11 October 1996)
RoleInsurance Broker
Correspondence Address9 Rue De Clichy
Paris
Foreign
Director NameHenry Barrel Prentis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 1993)
RoleFinance Director
Correspondence AddressCherry Lawn 60 Nunnery Street
Hedington
Essex
CR9 3DP
Director NameChristopher Bernard Slatter
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 11 October 1996)
RoleInsurance Broker
Correspondence AddressRedgates Farm Fambridge Road
Mundon
Essex
CM9 6NL
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP

Location

Registered Address6 Braham Street
London
E1 8ED
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 November 1997Dissolved (1 page)
24 September 1997Amend. 4.71 rtn of final meeting (4 pages)
26 August 1997Return of final meeting in a members' voluntary winding up (3 pages)
15 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
5 November 1996Declaration of solvency (3 pages)
5 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 1996Appointment of a voluntary liquidator (1 page)
5 November 1996Ex res re specie (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
4 September 1996Return made up to 16/08/96; full list of members (14 pages)
4 September 1995Return made up to 16/08/95; full list of members (18 pages)
16 May 1995Full accounts made up to 31 December 1994 (7 pages)