APPLIED MARKET INFORMATION LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS2 8RH

Company number 02140318
Status Active
Incorporation Date 12 June 1987
Company Type Private Limited Company
Address 6 PRITCHARD STREET, BRISTOL, BS2 8RH
Home Country United Kingdom
Nature of Business 58120 - Publishing of directories and mailing lists, 70229 - Management consultancy activities other than financial management, 73200 - Market research and public opinion polling, 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 021403180002, created on 21 June 2016. The most likely internet sites of APPLIED MARKET INFORMATION LIMITED are www.appliedmarketinformation.co.uk, and www.applied-market-information.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Applied Market Information Limited is a Private Limited Company. The company registration number is 02140318. Applied Market Information Limited has been working since 12 June 1987. The present status of the company is Active. The registered address of Applied Market Information Limited is 6 Pritchard Street Bristol Bs2 8rh. . HORGAN, John Patrick is a Secretary of the company. BEEVERS, Andrew is a Director of the company. NEWTON, Amy is a Director of the company. Director HORGAN, John Patrick has been resigned. Director KLUTH, Carole Marion has been resigned. Director NASH, Jonathan Smale has been resigned. Director REYNOLDS, Andrew Paul has been resigned. The company operates in "Publishing of directories and mailing lists".


Current Directors


Director
BEEVERS, Andrew
Appointed Date: 17 February 2016
62 years old

Director
NEWTON, Amy
Appointed Date: 03 September 2015
54 years old

Resigned Directors

Director
HORGAN, John Patrick
Resigned: 01 September 2015
72 years old

Director
KLUTH, Carole Marion
Resigned: 01 June 1993
66 years old

Director
NASH, Jonathan Smale
Resigned: 18 February 2016
Appointed Date: 06 April 2000
68 years old

Director
REYNOLDS, Andrew Paul
Resigned: 01 December 2015
69 years old

Persons With Significant Control

Advance Bidco Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

APPLIED MARKET INFORMATION LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Aug 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Registration of charge 021403180002, created on 21 June 2016
23 Feb 2016
Termination of appointment of Jonathan Smale Nash as a director on 18 February 2016
18 Feb 2016
Appointment of Mr Andrew Beevers as a director on 17 February 2016
...
... and 77 more events
21 Jul 1988
Wd 08/06/88 pd 12/06/87--------- £ si 2@1
20 Jun 1988
Wd 08/06/88 ad 31/12/87--------- £ si 1000@1=1000 £ ic 2/1002
20 Jun 1988
Wd 08/06/88 ad 31/12/87--------- £ si 1000@1=1000 £ ic 2/1002

30 Jun 1987
Secretary resigned;new secretary appointed
12 Jun 1987
Incorporation

APPLIED MARKET INFORMATION LIMITED Charges

21 June 2016
Charge code 0214 0318 0002
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
25 November 1992
Mortgage debenture
Delivered: 1 December 1992
Status: Satisfied on 27 May 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…