APPLIED TECHNOLOGY DEVELOPMENTS LIMITED
MARKET HARBOROUGH

Hellopages » Leicestershire » Harborough » LE16 7NU

Company number 02454309
Status Active
Incorporation Date 20 December 1989
Company Type Private Limited Company
Address 21 THE POINT, ROCKINGHAM ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7NU
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 31 October 2016 with updates; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 21,419 . The most likely internet sites of APPLIED TECHNOLOGY DEVELOPMENTS LIMITED are www.appliedtechnologydevelopments.co.uk, and www.applied-technology-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Applied Technology Developments Limited is a Private Limited Company. The company registration number is 02454309. Applied Technology Developments Limited has been working since 20 December 1989. The present status of the company is Active. The registered address of Applied Technology Developments Limited is 21 The Point Rockingham Road Market Harborough Leicestershire Le16 7nu. . LANGRICK, David Jeremy is a Secretary of the company. LANGRICK, David Jeremy is a Director of the company. REEVE, Paul Spencer is a Director of the company. Director CAZOT, Javier has been resigned. Director JOHNSON, Richard has been resigned. Director KELLY, David Martin has been resigned. Director KELLY, David Martin has been resigned. Director PELLEGRINI, Richard has been resigned. Director RICHARDS, Michael Roy has been resigned. Director SCHWARTZ, Robert John has been resigned. Director WESLEY, John has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors


Director

Director
REEVE, Paul Spencer

66 years old

Resigned Directors

Director
CAZOT, Javier
Resigned: 09 August 2002
Appointed Date: 01 May 1992
75 years old

Director
JOHNSON, Richard
Resigned: 12 November 1997
Appointed Date: 22 February 1996
79 years old

Director
KELLY, David Martin
Resigned: 21 November 2006
Appointed Date: 15 May 2003
83 years old

Director
KELLY, David Martin
Resigned: 09 August 2002
Appointed Date: 09 July 1997
83 years old

Director
PELLEGRINI, Richard
Resigned: 09 July 1997
Appointed Date: 22 February 1996
81 years old

Director
RICHARDS, Michael Roy
Resigned: 01 May 1992
81 years old

Director
SCHWARTZ, Robert John
Resigned: 15 May 2003
Appointed Date: 12 November 1997
77 years old

Director
WESLEY, John
Resigned: 31 May 1995
Appointed Date: 01 May 1992
94 years old

Persons With Significant Control

Mr David Jeremy Langrick
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Spencer Reeve
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

APPLIED TECHNOLOGY DEVELOPMENTS LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 January 2016
02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
30 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 21,419

11 Nov 2015
Total exemption small company accounts made up to 31 January 2015
11 Dec 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 21,419

...
... and 88 more events
22 Mar 1990
Secretary resigned;new secretary appointed

12 Mar 1990
Accounting reference date notified as 31/01

16 Jan 1990
Registered office changed on 16/01/90 from: bridge house 181 queen victoria street london EC4V 4DD

16 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Dec 1989
Incorporation

APPLIED TECHNOLOGY DEVELOPMENTS LIMITED Charges

12 December 1994
Mortgage debenture
Delivered: 20 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 April 1992
Single debenture
Delivered: 9 April 1992
Status: Satisfied on 5 January 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…