APACHE DESIGN SOLUTIONS LIMITED
READING

Hellopages » Berkshire » Reading » RG1 7SR

Company number 06339148
Status Active
Incorporation Date 9 August 2007
Company Type Private Limited Company
Address 47 CASTLE STREET, READING, RG1 7SR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU; Full accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of APACHE DESIGN SOLUTIONS LIMITED are www.apachedesignsolutions.co.uk, and www.apache-design-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Apache Design Solutions Limited is a Private Limited Company. The company registration number is 06339148. Apache Design Solutions Limited has been working since 09 August 2007. The present status of the company is Active. The registered address of Apache Design Solutions Limited is 47 Castle Street Reading Rg1 7sr. . PITSEC LIMITED is a Secretary of the company. ANTONIO, Philippe is a Director of the company. BELCHER, Richard Alan is a Director of the company. MUBARAK, Fares Nasr is a Director of the company. Secretary CHANG, Emily has been resigned. Secretary JPCORS LIMITED has been resigned. Director YANG, Andrew Tien has been resigned. Director YANG, Dan has been resigned. Director JPCORD LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
PITSEC LIMITED
Appointed Date: 01 January 2015

Director
ANTONIO, Philippe
Appointed Date: 09 July 2014
47 years old

Director
BELCHER, Richard Alan
Appointed Date: 09 July 2014
55 years old

Director
MUBARAK, Fares Nasr
Appointed Date: 09 July 2014
64 years old

Resigned Directors

Secretary
CHANG, Emily
Resigned: 01 January 2015
Appointed Date: 09 August 2007

Secretary
JPCORS LIMITED
Resigned: 09 August 2007
Appointed Date: 09 August 2007

Director
YANG, Andrew Tien
Resigned: 09 July 2014
Appointed Date: 09 August 2007
65 years old

Director
YANG, Dan
Resigned: 18 July 2014
Appointed Date: 09 August 2007
66 years old

Director
JPCORD LIMITED
Resigned: 09 August 2007
Appointed Date: 09 August 2007

Persons With Significant Control

Ansys, Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APACHE DESIGN SOLUTIONS LIMITED Events

27 Feb 2017
Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU
11 Oct 2016
Full accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
28 Oct 2015
Register inspection address has been changed from C/O Crowe Clark Whitehill Llp Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom to 6 Europa View Europa View Sheffield Business Park Sheffield S9 1XH
01 Oct 2015
Full accounts made up to 31 December 2014
...
... and 38 more events
17 Sep 2007
New director appointed
17 Sep 2007
New director appointed
17 Aug 2007
Secretary resigned
17 Aug 2007
Director resigned
09 Aug 2007
Incorporation