APPLIED TECHNOLOGY CONSULTANTS LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 7PH

Company number 02933658
Status Active
Incorporation Date 27 May 1994
Company Type Private Limited Company
Address CHELTENHAM HOUSE, 34 HILL ROAD, CLEVEDON, NORTH SOMERSET, BS21 7PH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Colin Martin Cohen as a director on 14 February 2017; Auditor's resignation; Appointment of Mr Colin Martin Cohen as a director on 1 September 2016. The most likely internet sites of APPLIED TECHNOLOGY CONSULTANTS LIMITED are www.appliedtechnologyconsultants.co.uk, and www.applied-technology-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Weston-super-Mare Rail Station is 8.4 miles; to Severn Tunnel Junction Rail Station is 10.4 miles; to Caldicot Rail Station is 10.7 miles; to Newport (S Wales) Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Applied Technology Consultants Limited is a Private Limited Company. The company registration number is 02933658. Applied Technology Consultants Limited has been working since 27 May 1994. The present status of the company is Active. The registered address of Applied Technology Consultants Limited is Cheltenham House 34 Hill Road Clevedon North Somerset Bs21 7ph. . DAVIES, Richard Thomas is a Director of the company. MONTOUR, Neal Roy is a Director of the company. WIRTH, Michael is a Director of the company. Secretary KLEKAMP, Don has been resigned. Secretary STEWART, Tracey Joanne has been resigned. Secretary TAYLOR, Michael Ian has been resigned. Secretary WILTSHIRE, Sheila Tessa has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director CAMPBELL, Cleve Lawrence has been resigned. Director COHEN, Colin Martin has been resigned. Director DONNELLY, Lane has been resigned. Director LAJOIE, Richard has been resigned. Director TAYLOR, John has been resigned. Director TORKINGTON, Peter has been resigned. Director WILTSHIRE, Reginald Harold has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
DAVIES, Richard Thomas
Appointed Date: 27 May 1994
69 years old

Director
MONTOUR, Neal Roy
Appointed Date: 20 April 2016
64 years old

Director
WIRTH, Michael
Appointed Date: 14 March 2005
64 years old

Resigned Directors

Secretary
KLEKAMP, Don
Resigned: 20 April 2016
Appointed Date: 07 July 1998

Secretary
STEWART, Tracey Joanne
Resigned: 10 October 1996
Appointed Date: 24 June 1994

Secretary
TAYLOR, Michael Ian
Resigned: 07 July 1998
Appointed Date: 10 October 1996

Secretary
WILTSHIRE, Sheila Tessa
Resigned: 24 June 1994
Appointed Date: 27 May 1994

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 27 May 1994
Appointed Date: 27 May 1994

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 27 May 1994
Appointed Date: 27 May 1994

Director
CAMPBELL, Cleve Lawrence
Resigned: 17 July 2013
Appointed Date: 04 March 2002
82 years old

Director
COHEN, Colin Martin
Resigned: 14 February 2017
Appointed Date: 01 September 2016
74 years old

Director
DONNELLY, Lane
Resigned: 30 April 2002
Appointed Date: 07 July 1998
88 years old

Director
LAJOIE, Richard
Resigned: 14 March 2005
Appointed Date: 07 July 1998
78 years old

Director
TAYLOR, John
Resigned: 07 July 1998
Appointed Date: 13 September 1995
87 years old

Director
TORKINGTON, Peter
Resigned: 28 January 1998
Appointed Date: 13 September 1995
91 years old

Director
WILTSHIRE, Reginald Harold
Resigned: 07 July 1998
Appointed Date: 13 September 1995
91 years old

APPLIED TECHNOLOGY CONSULTANTS LIMITED Events

14 Feb 2017
Termination of appointment of Colin Martin Cohen as a director on 14 February 2017
05 Jan 2017
Auditor's resignation
15 Sep 2016
Appointment of Mr Colin Martin Cohen as a director on 1 September 2016
10 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 29,100

03 May 2016
Accounts for a small company made up to 31 December 2015
...
... and 81 more events
12 Jun 1994
Registered office changed on 12/06/94 from: 62 northumbria drive henleaze bristol avon BS9 4HW

12 Jun 1994
Director resigned;new director appointed

12 Jun 1994
Secretary resigned;new secretary appointed

27 May 1994
Incorporation
27 May 1994
Incorporation

APPLIED TECHNOLOGY CONSULTANTS LIMITED Charges

24 November 2000
Debenture
Delivered: 25 November 2000
Status: Outstanding
Persons entitled: Pnc Bank,National Association
Description: Fixed and floating charges over the undertaking and all…
1 June 1995
Mortgage debenture
Delivered: 8 June 1995
Status: Satisfied on 15 March 2000
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…