Company NameA.P.E. Associates Limited
DirectorRichard Larcombe
Company StatusDissolved
Company Number02607166
CategoryPrivate Limited Company
Incorporation Date26 April 1991(32 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Larcombe
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Quex Road
London
NW6 4PL
Secretary NameJoanne McGarry
NationalityBritish
StatusCurrent
Appointed28 June 1993(2 years, 2 months after company formation)
Appointment Duration30 years, 10 months
RoleSecretary
Correspondence Address33 Taillour Close
Kemsley
Sittingbourne
Kent
ME10 2SY
Director NameMr John King
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressPound Farm
Hinton Martel
Wimborne
Dorset
BH21 7HP
Secretary NameMr John King
NationalityBritish
StatusResigned
Appointed26 April 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressPound Farm
Hinton Martel
Wimborne
Dorset
BH21 7HP
Director NameMs Sally Jane Young
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1994)
RoleP R Director
Correspondence Address4 Viceroy Lodge
Surbiton
Surrey
KT6 4RQ
Director NameMrs Jill Drummond Hafenrichter
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(10 months, 1 week after company formation)
Appointment Duration-1 years, 1 month (resigned 26 April 1991)
RolePublicist
Country of ResidenceUnited Kingdom
Correspondence Address50 Orchard Road
Twickenham
Middlesex
TW1 1LY
Secretary NameAmanda Evans
NationalityBritish
StatusResigned
Appointed02 February 1993(1 year, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 June 1993)
RoleCompany Director
Correspondence Address41a De Laune Street
London
SE17 3UR
Director NameAmanda Evans
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1994)
RoleCompany Director
Correspondence Address41a De Laune Street
London
SE17 3UR
Director NameAlison Marsh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(2 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 1994)
RoleCorporate Public Relations Dir
Correspondence Address1 Crescent Mansions
Elgin Crescent
London
W11 2JN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 April 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address33 St Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£969,792
Gross Profit£384,165
Net Worth-£7,991
Cash£133
Current Liabilities£458,599

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 October 2002Dissolved (1 page)
10 July 2002Return of final meeting of creditors (1 page)
8 October 1996Appointment of a liquidator (1 page)
7 August 1996Order of court to wind up (1 page)
1 August 1996Court order notice of winding up (1 page)
8 May 1996Registered office changed on 08/05/96 from: 7A grafton street london W1X 3LA (1 page)
15 April 1996Full accounts made up to 31 March 1994 (19 pages)
21 September 1995Return made up to 26/04/95; full list of members (8 pages)
4 April 1995Accounting reference date extended from 31/03 to 30/09 (1 page)