APPS I.T. LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1QU

Company number 04136348
Status Active
Incorporation Date 5 January 2001
Company Type Private Limited Company
Address COMPASS HOUSE, 30-36 EAST STREET, BROMLEY, KENT, BR1 1QU
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 1 February 2017 with updates; Satisfaction of charge 041363480003 in full. The most likely internet sites of APPS I.T. LIMITED are www.appsit.co.uk, and www.apps-i-t.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Apps I T Limited is a Private Limited Company. The company registration number is 04136348. Apps I T Limited has been working since 05 January 2001. The present status of the company is Active. The registered address of Apps I T Limited is Compass House 30 36 East Street Bromley Kent Br1 1qu. . MOORE, Anthony John Graham is a Secretary of the company. COLES, Phillip Edward is a Director of the company. HOUGHTON, Kevin Alan is a Director of the company. MOORE, Simon John is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
MOORE, Anthony John Graham
Appointed Date: 05 January 2001

Director
COLES, Phillip Edward
Appointed Date: 01 July 2010
52 years old

Director
HOUGHTON, Kevin Alan
Appointed Date: 05 January 2001
57 years old

Director
MOORE, Simon John
Appointed Date: 05 January 2001
55 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 05 January 2001
Appointed Date: 05 January 2001

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 05 January 2001
Appointed Date: 05 January 2001

Persons With Significant Control

Mr Simon John Moore
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip Edward Coles
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Alan Houghton
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APPS I.T. LIMITED Events

22 Feb 2017
Accounts for a small company made up to 30 June 2016
07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
01 Feb 2017
Satisfaction of charge 041363480003 in full
25 Jan 2017
Registration of charge 041363480008, created on 24 January 2017
23 Jan 2017
Registration of charge 041363480007, created on 20 January 2017
...
... and 68 more events
18 Jan 2001
Director resigned
18 Jan 2001
New secretary appointed
18 Jan 2001
New director appointed
18 Jan 2001
New director appointed
05 Jan 2001
Incorporation

APPS I.T. LIMITED Charges

24 January 2017
Charge code 0413 6348 0008
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 January 2017
Charge code 0413 6348 0007
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
6 May 2015
Charge code 0413 6348 0006
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
25 March 2015
Charge code 0413 6348 0005
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
25 March 2015
Charge code 0413 6348 0004
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
13 February 2015
Charge code 0413 6348 0003
Delivered: 13 February 2015
Status: Satisfied on 1 February 2017
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
26 November 2009
Debenture
Delivered: 1 December 2009
Status: Satisfied on 3 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2005
Fixed and floating charge
Delivered: 19 March 2005
Status: Satisfied on 3 June 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed charge on all f/h and l/h property, all…