Apogent Uk Limited ALTRINCHAM


Apogent Uk started in year 1993 as Private Limited Company with registration number 02849520. The Apogent Uk company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Altrincham at 3rd Floor, 1 Ashley Road. Postal code: WA14 2DT. Since 23rd October 2001 Apogent Uk Limited is no longer carrying the name Sybron U.k.

At the moment there are 4 directors in the the firm, namely Syed A., Anthony S. and Euan C. and others. In addition one secretary - Rhona G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Apogent Uk Limited Address / Contact

Office Address 3rd Floor, 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02849520
Date of Incorporation Wed, 1st Sep 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Syed A.

Position: Director

Appointed: 23 March 2020

Anthony S.

Position: Director

Appointed: 12 November 2018

Euan C.

Position: Director

Appointed: 31 October 2018

David N.

Position: Director

Appointed: 16 November 2015

Rhona G.

Position: Secretary

Appointed: 10 September 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Nicholas I.

Position: Director

Appointed: 10 September 2015

Resigned: 31 October 2018

Lucie G.

Position: Director

Appointed: 07 February 2013

Resigned: 03 December 2019

Iain M.

Position: Director

Appointed: 18 April 2012

Resigned: 07 February 2013

Katie W.

Position: Director

Appointed: 01 December 2010

Resigned: 04 September 2015

Nicola W.

Position: Secretary

Appointed: 26 November 2007

Resigned: 18 December 2014

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 26 November 2007

Resigned: 31 October 2009

Kevin W.

Position: Director

Appointed: 30 July 2007

Resigned: 16 November 2015

James C.

Position: Director

Appointed: 09 November 2006

Resigned: 18 April 2012

Sylvia W.

Position: Director

Appointed: 09 November 2006

Resigned: 01 October 2007

Chetan M.

Position: Director

Appointed: 18 August 2006

Resigned: 09 November 2006

John D.

Position: Director

Appointed: 04 April 2005

Resigned: 18 August 2006

Dennis B.

Position: Director

Appointed: 14 February 2003

Resigned: 06 April 2005

Michael M.

Position: Director

Appointed: 06 January 2003

Resigned: 26 November 2007

Frank J.

Position: Director

Appointed: 20 July 2001

Resigned: 06 April 2005

Jeffrey L.

Position: Director

Appointed: 20 July 2001

Resigned: 06 January 2003

Michael B.

Position: Director

Appointed: 19 July 2001

Resigned: 06 April 2005

Barry C.

Position: Secretary

Appointed: 08 November 2000

Resigned: 26 November 2007

Barry C.

Position: Director

Appointed: 08 November 2000

Resigned: 26 November 2007

James S.

Position: Director

Appointed: 08 November 2000

Resigned: 30 April 2003

Michael K.

Position: Director

Appointed: 08 November 2000

Resigned: 27 July 2007

Simon T.

Position: Director

Appointed: 23 November 1998

Resigned: 08 November 2000

Trevor J.

Position: Director

Appointed: 17 September 1998

Resigned: 06 April 2005

Michael L.

Position: Director

Appointed: 31 July 1998

Resigned: 08 November 2000

Edward G.

Position: Secretary

Appointed: 17 September 1993

Resigned: 08 November 2000

Edward G.

Position: Director

Appointed: 17 September 1993

Resigned: 08 November 2000

Raymond T.

Position: Director

Appointed: 17 September 1993

Resigned: 31 July 1998

Kenneth Y.

Position: Director

Appointed: 17 September 1993

Resigned: 20 July 2001

Dennis B.

Position: Director

Appointed: 17 September 1993

Resigned: 20 July 2001

Allen G.

Position: Director

Appointed: 17 September 1993

Resigned: 20 February 1998

Nicholas C.

Position: Nominee Director

Appointed: 09 September 1993

Resigned: 17 September 1993

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 09 September 1993

Resigned: 17 September 1993

Leon N.

Position: Nominee Director

Appointed: 09 September 1993

Resigned: 17 September 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1993

Resigned: 09 September 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 September 1993

Resigned: 09 September 1993

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Erie U.k. Limited from Altrincham, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Erie U.K. Limited

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 4170101
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sybron U.k October 23, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 17th, May 2023
Free Download (22 pages)

Company search

Advertisements