APPLIED FUSION LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LF

Company number 01462773
Status In Administration/Administrative Receiver
Incorporation Date 23 November 1979
Company Type Private Limited Company
Address RSM TENON RECOVERY, ARKWRIGHT HOUSE, PARSONAGE GARDENS, MANCHESTER, M3 2LF
Home Country United Kingdom
Nature of Business 2811 - Manufacture metal structures & parts
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Insolvency:miscellaneous - 2.36B in respect of order to def diss; Notice to Registrar in respect of date of dissolution; Administrator's progress report to 3 September 2012. The most likely internet sites of APPLIED FUSION LIMITED are www.appliedfusion.co.uk, and www.applied-fusion.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Applied Fusion Limited is a Private Limited Company. The company registration number is 01462773. Applied Fusion Limited has been working since 23 November 1979. The present status of the company is In Administration/Administrative Receiver. The registered address of Applied Fusion Limited is Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2lf. . PILKINGTON, Deborah is a Secretary of the company. BEVAN, Keith Andrew is a Director of the company. HOGG, Ian Stuart is a Director of the company. POTTER, David Joseph is a Director of the company. Secretary FARRELL, Stella Maris has been resigned. Director FARRELL, Christopher has been resigned. Director FARRELL, Stella Maris has been resigned. The company operates in "Manufacture metal structures & parts".


Current Directors

Secretary
PILKINGTON, Deborah
Appointed Date: 19 November 1999

Director
BEVAN, Keith Andrew
Appointed Date: 26 May 2009
62 years old

Director
HOGG, Ian Stuart
Appointed Date: 23 December 2008
65 years old

Director
POTTER, David Joseph
Appointed Date: 23 December 2008
62 years old

Resigned Directors

Secretary
FARRELL, Stella Maris
Resigned: 19 November 1999

Director
FARRELL, Christopher
Resigned: 23 December 2008
81 years old

Director
FARRELL, Stella Maris
Resigned: 19 November 1999
81 years old

APPLIED FUSION LIMITED Events

10 Dec 2012
Insolvency:miscellaneous - 2.36B in respect of order to def diss
21 Nov 2012
Notice to Registrar in respect of date of dissolution
11 Sep 2012
Administrator's progress report to 3 September 2012
11 Sep 2012
Notice of move from Administration to Dissolution
05 Sep 2012
Administrator's progress report to 30 July 2012
...
... and 77 more events
19 Dec 1986
Full accounts made up to 31 March 1985

19 Dec 1986
Return made up to 16/12/86; full list of members

03 Oct 1984
Accounts made up to 31 March 1982
30 Mar 1981
Company name changed\certificate issued on 30/03/81
23 Nov 1979
Certificate of incorporation

APPLIED FUSION LIMITED Charges

23 December 2008
Debenture
Delivered: 8 January 2009
Status: Outstanding
Persons entitled: Christopher Farrell
Description: Fixed and floating charge over the undertaking and all…
23 December 2008
Debenture
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Merseyside Special Investment Mezzanine Fund No. 2, a Limited Partnership Acting by Its General Partner Afm Merseyside Mezzanine Limited
Description: Fixed and floating charge over the undertaking and all…
28 March 1983
Mortgage debenture
Delivered: 31 March 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
24 September 1981
Charge
Delivered: 30 September 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…