The Apsley Paper Trail HEMEL HEMPSTEAD


Founded in 1997, The Apsley Paper Trail, classified under reg no. 03416760 is an active company. Currently registered at Frogmore Paper Mill HP3 9RY, Hemel Hempstead the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 7 directors, namely Peter B., Jacob C. and Steven M. and others. Of them, Simon O. has been with the company the longest, being appointed on 17 November 2010 and Peter B. and Jacob C. have been with the company for the least time - from 31 August 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Apsley Paper Trail Address / Contact

Office Address Frogmore Paper Mill
Office Address2 Fourdrinier Way
Town Hemel Hempstead
Post code HP3 9RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03416760
Date of Incorporation Fri, 8th Aug 1997
Industry Other letting and operating of own or leased real estate
Industry Educational support services
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Peter B.

Position: Director

Appointed: 31 August 2022

Jacob C.

Position: Director

Appointed: 31 August 2022

Steven M.

Position: Director

Appointed: 23 July 2019

Hilary R.

Position: Director

Appointed: 23 July 2019

John W.

Position: Director

Appointed: 01 February 2017

Henry C.

Position: Director

Appointed: 01 January 2017

Simon O.

Position: Director

Appointed: 17 November 2010

Gladys J.

Position: Secretary

Appointed: 23 April 2015

Resigned: 23 July 2019

Gladys J.

Position: Director

Appointed: 12 September 2014

Resigned: 23 July 2019

Derek P.

Position: Director

Appointed: 12 September 2014

Resigned: 01 December 2018

David L.

Position: Director

Appointed: 12 September 2014

Resigned: 17 October 2019

Rena P.

Position: Director

Appointed: 12 September 2014

Resigned: 23 July 2019

Elena L.

Position: Director

Appointed: 25 July 2013

Resigned: 01 September 2021

Patricia B.

Position: Director

Appointed: 17 November 2010

Resigned: 13 September 2017

Richard H.

Position: Secretary

Appointed: 26 January 2004

Resigned: 18 April 2015

Judith G.

Position: Director

Appointed: 11 August 2003

Resigned: 30 July 2014

David E.

Position: Director

Appointed: 30 May 2003

Resigned: 06 February 2004

Stefan K.

Position: Director

Appointed: 30 May 2003

Resigned: 19 March 2004

Richard H.

Position: Director

Appointed: 19 February 2003

Resigned: 18 April 2015

Sa Law Secretaries Ltd

Position: Corporate Secretary

Appointed: 18 April 2002

Resigned: 26 January 2004

Roy B.

Position: Director

Appointed: 08 August 1997

Resigned: 14 June 2003

Geoffrey B.

Position: Director

Appointed: 08 August 1997

Resigned: 23 July 2008

Peter I.

Position: Director

Appointed: 08 August 1997

Resigned: 17 November 2010

Clifford M.

Position: Secretary

Appointed: 08 August 1997

Resigned: 18 April 2002

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (38 pages)

Company search