ASSOCIATED KNOWLEDGE SYSTEMS LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 3TB

Company number 02062760
Status Active
Incorporation Date 9 October 1986
Company Type Private Limited Company
Address SUITE 4 JUBILEE COURT, COPGROVE, HARROGATE, NORTH YORKSHIRE, HG3 3TB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ASSOCIATED KNOWLEDGE SYSTEMS LIMITED are www.associatedknowledgesystems.co.uk, and www.associated-knowledge-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Associated Knowledge Systems Limited is a Private Limited Company. The company registration number is 02062760. Associated Knowledge Systems Limited has been working since 09 October 1986. The present status of the company is Active. The registered address of Associated Knowledge Systems Limited is Suite 4 Jubilee Court Copgrove Harrogate North Yorkshire Hg3 3tb. . BELL, Kathleen Margaret is a Secretary of the company. BELL, Kathleen Margaret is a Director of the company. LOWIN, Richard Ashley is a Director of the company. TILLEY, Colin Spencer is a Director of the company. TOOP, Philip George Peter is a Director of the company. Secretary HAMILTON, Douglas Sinclair has been resigned. Director CLOUGH, Charles Robin has been resigned. Director CORDUKES, Peter William has been resigned. Director HARDY, Catherine Rowena has been resigned. Director MURRAY, John Hendry has been resigned. Director SLATER, Roy Katen has been resigned. Director TILLEY, Colin Spencer has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BELL, Kathleen Margaret
Appointed Date: 01 August 2005

Director
BELL, Kathleen Margaret
Appointed Date: 10 April 1996
75 years old

Director
LOWIN, Richard Ashley
Appointed Date: 01 January 2014
60 years old

Director
TILLEY, Colin Spencer
Appointed Date: 01 January 2014
74 years old

Director
TOOP, Philip George Peter
Appointed Date: 17 November 2009
69 years old

Resigned Directors

Secretary
HAMILTON, Douglas Sinclair
Resigned: 31 July 2005

Director
CLOUGH, Charles Robin
Resigned: 01 July 2005
87 years old

Director
CORDUKES, Peter William
Resigned: 30 November 2001
93 years old

Director
HARDY, Catherine Rowena
Resigned: 09 October 2013
Appointed Date: 11 January 2006
74 years old

Director
MURRAY, John Hendry
Resigned: 21 December 1995
94 years old

Director
SLATER, Roy Katen
Resigned: 01 December 2013
79 years old

Director
TILLEY, Colin Spencer
Resigned: 17 November 2009
Appointed Date: 11 January 2006
74 years old

Persons With Significant Control

Mr Richard Ashley Lowin
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip George Peter Toop
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Spencer Tilley
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASSOCIATED KNOWLEDGE SYSTEMS LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 July 2016
16 Sep 2016
Confirmation statement made on 7 September 2016 with updates
28 Oct 2015
Total exemption small company accounts made up to 31 July 2015
23 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 9,207

18 Sep 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 93 more events
04 Feb 1988
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

04 Feb 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Dec 1987
Registered office changed on 10/12/87 from: 84 temple chambers temple avenue london EC4Y ohp

09 Oct 1986
Certificate of Incorporation

ASSOCIATED KNOWLEDGE SYSTEMS LIMITED Charges

31 May 1991
Debenture
Delivered: 13 June 1991
Status: Satisfied on 19 October 2011
Persons entitled: Caledonian Pacific Trustees Limited
Description: Amen house and the coach house, north end, bedale…
30 April 1991
Legal charge
Delivered: 2 May 1991
Status: Satisfied on 19 October 2011
Persons entitled: Alliance & Leicester Building Society
Description: Amen house and the coach house the wynd, bedale north…
20 June 1990
Debenture
Delivered: 23 June 1990
Status: Satisfied on 19 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1988
Debenture
Delivered: 7 January 1989
Status: Satisfied on 19 October 2011
Persons entitled: Caledonian Pacific Trustees Limited
Description: (See form 395 for details). Fixed and floating charges over…