Company number SC309384
Status Active
Incorporation Date 28 September 2006
Company Type Private Limited Company
Address UNIT 2 BLOCKS C AND D, WEST MAINS INDUSTRIAL ESTET, GRANGEMOUTH, FK3 8YE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Statement of capital following an allotment of shares on 1 December 2016
GBP 7,622,104
; Resolutions
RES11 ‐
Resolution of removal of pre-emption rights
RES10 ‐
Resolution of allotment of securities
RES13 ‐
Authorised cap removed 01/12/2016
. The most likely internet sites of APPLUS RTD UK HOLDING LIMITED are www.applusrtdukholding.co.uk, and www.applus-rtd-uk-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Applus Rtd Uk Holding Limited is a Private Limited Company.
The company registration number is SC309384. Applus Rtd Uk Holding Limited has been working since 28 September 2006.
The present status of the company is Active. The registered address of Applus Rtd Uk Holding Limited is Unit 2 Blocks C and D West Mains Industrial Estet Grangemouth Fk3 8ye. . LAFFERTY, Terence Colvin is a Secretary of the company. HANNAH, Neil Roberts is a Director of the company. VOULON, Sijtze is a Director of the company. Secretary WENTING, Paul has been resigned. Nominee Secretary CLP SECRETARIES LIMITED has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Director BLINDE, Marcel Ronald has been resigned. Director CRUICKSHANK, Garry has been resigned. Director DIKKEN, Mirjam has been resigned. Director DOORN, Robert Hendrik Van has been resigned. Director LIGHT, Iain Michael has been resigned. Nominee Director MMA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
WENTING, Paul
Resigned: 22 December 2015
Appointed Date: 21 April 2008
Nominee Secretary
CLP SECRETARIES LIMITED
Resigned: 26 February 2007
Appointed Date: 28 September 2006
Secretary
MD SECRETARIES LIMITED
Resigned: 21 April 2008
Appointed Date: 26 February 2007
Director
CRUICKSHANK, Garry
Resigned: 12 February 2009
Appointed Date: 26 February 2007
66 years old
Director
DIKKEN, Mirjam
Resigned: 01 October 2011
Appointed Date: 19 April 2011
53 years old
Nominee Director
MMA NOMINEES LIMITED
Resigned: 28 September 2006
Appointed Date: 28 September 2006
Persons With Significant Control
Rontgen Technische Dienst Holdings B.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
APPLUS RTD UK HOLDING LIMITED Events
21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
22 Dec 2016
Statement of capital following an allotment of shares on 1 December 2016
22 Dec 2016
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
-
RES13 ‐
Authorised cap removed 01/12/2016
13 Oct 2016
Confirmation statement made on 24 September 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
...
... and 50 more events
13 Mar 2007
Secretary resigned
08 Feb 2007
Registered office changed on 08/02/07 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE
21 Nov 2006
New director appointed
21 Nov 2006
Director resigned
28 Sep 2006
Incorporation