Ilija APRCOVIC
Natural Person
| Title | Mr |
|---|---|
| First Name | Ilija |
| Last Name | APRCOVIC |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 3 |
| Resigned | 13 |
| Total | 16 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| BARR & MURPHY MANAGEMENT LIMITED | Dec 16, 2005 | Dissolved | Director | Oak Dene Ballinger Road South Heath HP16 9QH Great Missenden Buckinghamshire | United Kingdom | British | ||
| BARR & MURPHY OVERSEAS LIMITED | Dec 16, 2005 | Dissolved | Director | Oak Dene Ballinger Road South Heath HP16 9QH Great Missenden Buckinghamshire | United Kingdom | British | ||
| BARR & MURPHY HOLDINGS LIMITED | Dec 16, 2005 | Dissolved | Director | Oak Dene Ballinger Road South Heath HP16 9QH Great Missenden Buckinghamshire | United Kingdom | British | ||
| CALDERA HEAT BATTERIES LIMITED | Mar 31, 2025 | Oct 31, 2025 | Active | Director | Brunel Way Segensworth East PO15 5TX Fareham 7 Hants England | United Kingdom | British | |
| BRECONCHERRY LIMITED | Apr 01, 2016 | Oct 01, 2019 | Active | Director | Old Wolverton Road Old Wolverton MK12 5PY Milton Keynes Westfalia House Buckinghamshire England | United Kingdom | British | |
| DIXIE-UNION (UK) LIMITED | Apr 21, 2017 | Jun 04, 2019 | Dissolved | Director | Old Wolverton Road Old Wolverton MK12 5PY Milton Keynes Westfalia House | United Kingdom | British | |
| WOLFKING LIMITED | Apr 21, 2017 | Jun 04, 2019 | Dissolved | Director | Old Wolverton Road Old Wolverton MK12 5PY Milton Keynes Westfalia House | United Kingdom | British | |
| GEA FOOD SOLUTIONS UK & IRELAND LTD | Apr 21, 2017 | Jun 04, 2019 | Active | Director | Old Wolverton Road MK12 5PY Milton Keynes Westfalia House | United Kingdom | British | |
| GEA FARM TECHNOLOGIES (UK) LTD | May 18, 2017 | May 29, 2019 | Active | Director | Stoneleigh Park CV8 2LG Kenilworth Gea Farm Technologies (Uk) Ltd Warwickshire United Kingdom | United Kingdom | British | |
| GEA PHARMA SYSTEMS LIMITED | Feb 20, 2017 | May 15, 2019 | Active | Director | School Lane Chandlers Ford Industrial Estate SO53 4DG Eastleigh Hampshire | United Kingdom | British | |
| GEA REFRIGERATION UK LIMITED | Jan 12, 2017 | May 15, 2019 | Active | Director | Leacroft Road Birchwood WA3 6JF Warrington Leacroft House Cheshire England | United Kingdom | British | |
| GEA MECHANICAL EQUIPMENT UK LIMITED | Jan 01, 2016 | May 15, 2019 | Active | Director | Westfalia House, Old Wolverton Road, Old Wolverton MK12 5PY Milton Keynes Buckinghamshire | United Kingdom | British | |
| GEA PROCESS ENGINEERING LIMITED | Sep 23, 2010 | May 15, 2019 | Active | Director | Leacroft Road Birchwood WA3 6JF Warrington Leacroft House Cheshire | United Kingdom | British | |
| GEA GROUP HOLDINGS (UK) LIMITED | Dec 16, 2005 | May 15, 2019 | Active | Director | Oak Dene Ballinger Road South Heath HP16 9QH Great Missenden Buckinghamshire | United Kingdom | British | |
| WOODLANDS DAY NURSERY (AMERSHAM) LTD | May 12, 2011 | Jan 13, 2016 | Active | Director | 31a High Street HP5 1BW Chesham Bridgeson & Co. Accountants Ltd Buckinghamshire United Kingdom | United Kingdom | British | |
| GEA BARR-ROSIN LIMITED | Dec 16, 2005 | Feb 14, 2011 | Dissolved | Director | Oak Dene Ballinger Road South Heath HP16 9QH Great Missenden Buckinghamshire | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0