APPLIED DISTRIBUTION GROUP LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LT
Company number 02290487
Status Liquidation
Incorporation Date 26 August 1988
Company Type Private Limited Company
Address LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and thirty-five events have happened. The last three records are Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN to Lynton House 7-12 Tavistock Square London WC1H 9LT on 28 December 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-05 . The most likely internet sites of APPLIED DISTRIBUTION GROUP LIMITED are www.applieddistributiongroup.co.uk, and www.applied-distribution-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Applied Distribution Group Limited is a Private Limited Company. The company registration number is 02290487. Applied Distribution Group Limited has been working since 26 August 1988. The present status of the company is Liquidation. The registered address of Applied Distribution Group Limited is Lynton House 7 12 Tavistock Square London Wc1h 9lt. . LI, Jane is a Secretary of the company. LI, Jane is a Director of the company. SMITH, Keith Roy is a Director of the company. Secretary ARROWSMITH, Michael Richard has been resigned. Secretary AUSTIN, Keith James has been resigned. Secretary AUSTIN, Keith James has been resigned. Secretary GRAY, Roderick James has been resigned. Secretary MILLS, John Michael has been resigned. Secretary SMITH, Nicholas Leigh has been resigned. Secretary STALBOW, Michael Robert has been resigned. Secretary EXEL SECRETARIAL SERVICES LIMITED has been resigned. Director ARROWSMITH, Michael Richard has been resigned. Director AUSTIN, Keith James has been resigned. Director BIDWELL, Hugh Charles Philip, Sir has been resigned. Director BUMSTEAD, Jonathan Culver has been resigned. Director BUTT, Kenneth Thomas John has been resigned. Director CLINCH, Anthony Gorman has been resigned. Director DARE, Andrew Rodney has been resigned. Director ELLIS, Michael John has been resigned. Director FINK, Steven has been resigned. Director GRAY, Roderick James has been resigned. Director HARVEY, John Anthony has been resigned. Director HOWES, David William has been resigned. Director MATHIAS, Alfred Robert has been resigned. Director ROWLEY, Michael James has been resigned. Director SMITH, Jamie Robert Mark has been resigned. Director STALBOW, Michael Robert has been resigned. Director SUGDEN, David Arnold has been resigned. Director TAYLOR, Paul has been resigned. Director WATERS, Christopher Stephen has been resigned. Director WATSON, Alexander Ernest has been resigned. Director WOOLLISCROFT, Dermot Francis has been resigned. Director EXEL NOMINEE NO 2 LIMITED has been resigned. Director EXEL SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LI, Jane
Appointed Date: 04 November 2015

Director
LI, Jane
Appointed Date: 10 April 2012
56 years old

Director
SMITH, Keith Roy
Appointed Date: 15 August 2014
71 years old

Resigned Directors

Secretary
ARROWSMITH, Michael Richard
Resigned: 10 April 2000
Appointed Date: 30 June 1999

Secretary
AUSTIN, Keith James
Resigned: 26 February 2003
Appointed Date: 20 September 2002

Secretary
AUSTIN, Keith James
Resigned: 09 February 2001
Appointed Date: 10 April 2000

Secretary
GRAY, Roderick James
Resigned: 06 June 1997

Secretary
MILLS, John Michael
Resigned: 20 September 2002
Appointed Date: 09 February 2001

Secretary
SMITH, Nicholas Leigh
Resigned: 21 October 2004
Appointed Date: 26 February 2003

Secretary
STALBOW, Michael Robert
Resigned: 30 June 1999
Appointed Date: 06 June 1997

Secretary
EXEL SECRETARIAL SERVICES LIMITED
Resigned: 04 November 2015
Appointed Date: 21 October 2004

Director
ARROWSMITH, Michael Richard
Resigned: 30 December 2000
Appointed Date: 01 June 1999
72 years old

Director
AUSTIN, Keith James
Resigned: 12 April 2006
Appointed Date: 30 December 2000
63 years old

Director
BIDWELL, Hugh Charles Philip, Sir
Resigned: 06 June 1997
Appointed Date: 01 September 1993
91 years old

Director
BUMSTEAD, Jonathan Culver
Resigned: 31 August 2009
Appointed Date: 12 April 2006
60 years old

Director
BUTT, Kenneth Thomas John
Resigned: 30 December 2000
Appointed Date: 06 June 1997
81 years old

Director
CLINCH, Anthony Gorman
Resigned: 01 March 1996
78 years old

Director
DARE, Andrew Rodney
Resigned: 06 June 1997
Appointed Date: 01 March 1996
83 years old

Director
ELLIS, Michael John
Resigned: 31 March 2005
Appointed Date: 30 December 2000
60 years old

Director
FINK, Steven
Resigned: 10 April 2012
Appointed Date: 05 January 2011
50 years old

Director
GRAY, Roderick James
Resigned: 06 June 1998
69 years old

Director
HARVEY, John Anthony
Resigned: 30 December 2000
Appointed Date: 06 June 1997
90 years old

Director
HOWES, David William
Resigned: 09 May 2000
Appointed Date: 06 June 1997
87 years old

Director
MATHIAS, Alfred Robert
Resigned: 09 March 1995
93 years old

Director
ROWLEY, Michael James
Resigned: 06 June 1997
81 years old

Director
SMITH, Jamie Robert Mark
Resigned: 15 October 2004
Appointed Date: 30 December 2000
63 years old

Director
STALBOW, Michael Robert
Resigned: 30 June 1999
Appointed Date: 06 June 1997
80 years old

Director
SUGDEN, David Arnold
Resigned: 18 February 1994
74 years old

Director
TAYLOR, Paul
Resigned: 15 August 2014
Appointed Date: 28 August 2009
65 years old

Director
WATERS, Christopher Stephen
Resigned: 05 January 2011
Appointed Date: 28 August 2009
75 years old

Director
WATSON, Alexander Ernest
Resigned: 06 June 1997
Appointed Date: 01 September 1995
88 years old

Director
WOOLLISCROFT, Dermot Francis
Resigned: 10 April 2012
Appointed Date: 05 January 2011
65 years old

Director
EXEL NOMINEE NO 2 LIMITED
Resigned: 01 September 2011
Appointed Date: 12 October 2004

Director
EXEL SECRETARIAL SERVICES LIMITED
Resigned: 10 April 2012
Appointed Date: 01 September 2011

APPLIED DISTRIBUTION GROUP LIMITED Events

28 Dec 2016
Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN to Lynton House 7-12 Tavistock Square London WC1H 9LT on 28 December 2016
21 Dec 2016
Appointment of a voluntary liquidator
21 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-05

21 Dec 2016
Declaration of solvency
06 Jul 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 225 more events
03 Feb 1989
S-div

03 Feb 1989
£ nc 100/12049

20 Jan 1989
Registered office changed on 20/01/89 from: c/o clifford chance royex house aldermanbury square london EC2 7LO

16 Jan 1989
Company name changed legibus 1277 LIMITED\certificate issued on 17/01/89

26 Aug 1988
Incorporation

APPLIED DISTRIBUTION GROUP LIMITED Charges

22 June 1994
Debenture
Delivered: 12 July 1994
Status: Satisfied on 7 September 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 1990
Supplemental debenture
Delivered: 14 September 1990
Status: Satisfied on 25 July 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 1989
Deed of assignment
Delivered: 20 February 1989
Status: Satisfied on 2 November 2011
Persons entitled: Security Pacific National Bank
Description: All rights title & interest in the policy or policies of…
14 February 1989
Debenture
Delivered: 20 February 1989
Status: Satisfied on 21 May 1994
Persons entitled: Security Pacific National Bank
Description: (See doc for full details). Fixed and floating charges over…
14 February 1989
Memorandum of deposit.
Delivered: 20 February 1989
Status: Satisfied on 2 November 2011
Persons entitled: Security Pacific National Bank
Description: "Share security" right title and interest from time to time…