API HOLOGRAPHICS LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
API HOLOGRAPHICS LIMITED is a Private Limited Company from MANCHESTER and has the status: Dissolved - no longer trading.
API HOLOGRAPHICS LIMITED was incorporated 26 years ago on 03/02/1998 and has the registered number: 03503309. The accounts status is FULL.
API HOLOGRAPHICS LIMITED was incorporated 26 years ago on 03/02/1998 and has the registered number: 03503309. The accounts status is FULL.
API HOLOGRAPHICS LIMITED - MANCHESTER
This company is listed in the following categories:
17219 - Manufacture of other paper and paperboard containers
17219 - Manufacture of other paper and paperboard containers
82920 - Packaging activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
C/O ERNST & YOUNG LLP
MANCHESTER
M2 3EY
This Company Originates in : United Kingdom
Previous trading names include:
API SECURITY PRODUCTS LIMITED (until 17/01/2006)
API SECURITY PRODUCTS LIMITED (until 17/01/2006)
API UNIVERSAL FOILS LIMITED (until 01/09/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/02/2019 | 16/02/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WILLIAM THEODORE FEJES JR | Mar 1956 | American | Director | 2019-10-10 | CURRENT |
MR DOUGLAS BRADFORD WOODWORTH | Mar 1972 | American | Director | 2019-10-10 | CURRENT |
MR MICHAEL JOHN SMITH | Aug 1946 | British | Director | 1998-02-25 UNTIL 2000-07-11 | RESIGNED |
WENDY BAKER | Secretary | 2011-08-10 UNTIL 2013-10-31 | RESIGNED | ||
CAROLINE JANE HYNDMAN | British | Secretary | 2009-03-25 UNTIL 2011-07-31 | RESIGNED | |
EDWARD JOHN RICHARDS | Dec 1936 | British | Secretary | 1998-09-29 UNTIL 2008-04-30 | RESIGNED |
CLAIRE CHADWICK | Secretary | 2013-10-31 UNTIL 2020-01-28 | RESIGNED | ||
A B & C SECRETARIAL LIMITED | Nominee Secretary | 1998-02-03 UNTIL 1998-02-25 | RESIGNED | ||
JAMES SCOULLER | Jun 1955 | British | Director | 1998-03-04 UNTIL 1999-05-10 | RESIGNED |
MR HEATH RICHARD THOMAS | Aug 1967 | British | Director | 2013-12-18 UNTIL 2016-07-01 | RESIGNED |
ANDREW TURNER | Nov 1962 | British | Director | 2007-11-09 UNTIL 2015-09-14 | RESIGNED |
MR MICHAEL FINDLAY WALLACE | Jan 1958 | British | Director | 1998-03-04 UNTIL 2001-07-05 | RESIGNED |
DAVID ANDREW WALTON | Dec 1965 | British | Director | 2001-12-03 UNTIL 2007-09-18 | RESIGNED |
MR JONATHAN STANSBY | Mar 1956 | British | Director | 2009-03-25 UNTIL 2014-02-01 | RESIGNED |
ASSOCIATED PACKAGING INDUSTRIES LIMITED | Secretary | 1998-02-25 UNTIL 1998-09-29 | RESIGNED | ||
CHRISTOPHER IAN CHARLES SMITH | Nov 1964 | British | Director | 2009-03-25 UNTIL 2014-12-12 | RESIGNED |
DENNIS JAMES HOLT | May 1944 | British | Director | 1998-02-25 UNTIL 2001-12-03 | RESIGNED |
ANDREW ROBERTSON | Oct 1957 | British | Director | 2007-05-15 UNTIL 2008-03-20 | RESIGNED |
MR SIMON PAUL PLANT | Jul 1969 | British | Director | 2004-09-08 UNTIL 2008-04-30 | RESIGNED |
KOSTANTINOS JIM KIRIAKOPOULOS | Jan 1970 | Canadian,British | Director | 2015-09-21 UNTIL 2019-08-05 | RESIGNED |
MR DAVID CHRISTOPHER HEDLEY | May 1954 | British | Director | 1998-03-04 UNTIL 1999-03-31 | RESIGNED |
ROBERT HALL | Feb 1971 | British | Director | 2016-10-18 UNTIL 2020-01-29 | RESIGNED |
MR STEPHEN CLARKE | Mar 1961 | British | Director | 2009-03-25 UNTIL 2012-12-19 | RESIGNED |
PETER CHAPMAN | Sep 1960 | British | Director | 2014-02-01 UNTIL 2020-01-24 | RESIGNED |
DEREK ASHLEY | Sep 1960 | British | Director | 2001-02-08 UNTIL 2004-05-27 | RESIGNED |
INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 1998-02-03 UNTIL 1998-02-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Api Foils Holdings Limited | 2016-04-06 | Stockport Cheshire |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Api Group Limited | 2016-04-06 | Stockport Cheshire | Ownership of shares 25 to 50 percent |