APPLIED MARKETING AND TECHNOLOGY LIMITED
CLIFTON

Hellopages » Bristol » Bristol, City of » BS8 4EJ

Company number 02117946
Status Active
Incorporation Date 31 March 1987
Company Type Private Limited Company
Address SAVILLE COURT, SAVILLE PLACE, CLIFTON, BRISTOL., BS8 4EJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of APPLIED MARKETING AND TECHNOLOGY LIMITED are www.appliedmarketingandtechnology.co.uk, and www.applied-marketing-and-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Applied Marketing and Technology Limited is a Private Limited Company. The company registration number is 02117946. Applied Marketing and Technology Limited has been working since 31 March 1987. The present status of the company is Active. The registered address of Applied Marketing and Technology Limited is Saville Court Saville Place Clifton Bristol Bs8 4ej. . SHERWOOD, Andrew Douglas is a Secretary of the company. SHERWOOD, Andrew Douglas is a Director of the company. SHERWOOD, Patricia Ann is a Director of the company. Secretary SHANNON COURT TRUSTEES LIMITED has been resigned. Secretary SHERWOOD, Patricia Ann has been resigned. Director SHERWOOD, David Antony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHERWOOD, Andrew Douglas
Appointed Date: 01 November 2002

Director
SHERWOOD, Andrew Douglas
Appointed Date: 14 June 2000
55 years old

Director
SHERWOOD, Patricia Ann
Appointed Date: 16 March 1995
78 years old

Resigned Directors

Secretary
SHANNON COURT TRUSTEES LIMITED
Resigned: 04 January 1993

Secretary
SHERWOOD, Patricia Ann
Resigned: 01 November 2002
Appointed Date: 04 January 1993

Director
SHERWOOD, David Antony
Resigned: 14 March 2003
79 years old

Persons With Significant Control

Mrs Patricia Ann Sherwood
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

APPLIED MARKETING AND TECHNOLOGY LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 3 September 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,010

25 Mar 2015
Statement of capital following an allotment of shares on 31 October 2014
  • GBP 10,010

...
... and 75 more events
20 Sep 1987
Memorandum and Articles of Association

20 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Aug 1987
Registered office changed on 06/08/87 from: shannon court corn street bristol BS99 7JZ

31 Mar 1987
Certificate of Incorporation

APPLIED MARKETING AND TECHNOLOGY LIMITED Charges

14 November 1988
Charge
Delivered: 16 November 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…