APPLICATION MANAGEMENT SOLUTIONS LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9LN

Company number 04459123
Status Active
Incorporation Date 12 June 2002
Company Type Private Limited Company
Address ALCHEMY HOUSE, BAND LANE, EGHAM, SURREY, TW20 9LN
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Termination of appointment of Christopher Hadden Brown as a secretary on 12 July 2016; Appointment of Mr Timothy William Phillips as a secretary on 12 July 2016. The most likely internet sites of APPLICATION MANAGEMENT SOLUTIONS LIMITED are www.applicationmanagementsolutions.co.uk, and www.application-management-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Feltham Rail Station is 6.1 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Bagshot Rail Station is 7.5 miles; to Burnham (Berks) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Application Management Solutions Limited is a Private Limited Company. The company registration number is 04459123. Application Management Solutions Limited has been working since 12 June 2002. The present status of the company is Active. The registered address of Application Management Solutions Limited is Alchemy House Band Lane Egham Surrey Tw20 9ln. The company`s financial liabilities are £263.3k. It is £-34.75k against last year. The cash in hand is £0.4k. It is £0k against last year. And the total assets are £6.09k, which is £-0.68k against last year. PHILLIPS, Timothy William is a Secretary of the company. MILLS, Nathan Charles is a Director of the company. ALCHEMY SYSTEMS INTERNATIONAL LTD is a Director of the company. Secretary BROWN, Christopher Hadden has been resigned. Secretary WESTACOTT, Michael John has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director HOPPE, Matthew Frank has been resigned. Director WALTER, Nicholas Jarred Abram has been resigned. The company operates in "Computer facilities management activities".


application management solutions Key Finiance

LIABILITIES £263.3k
-12%
CASH £0.4k
TOTAL ASSETS £6.09k
-10%
All Financial Figures

Current Directors

Secretary
PHILLIPS, Timothy William
Appointed Date: 12 July 2016

Director
MILLS, Nathan Charles
Appointed Date: 13 November 2012
56 years old

Director
ALCHEMY SYSTEMS INTERNATIONAL LTD
Appointed Date: 01 September 2013

Resigned Directors

Secretary
BROWN, Christopher Hadden
Resigned: 12 July 2016
Appointed Date: 13 November 2012

Secretary
WESTACOTT, Michael John
Resigned: 13 November 2012
Appointed Date: 12 June 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 12 June 2002
Appointed Date: 12 June 2002

Director
HOPPE, Matthew Frank
Resigned: 31 October 2013
Appointed Date: 12 June 2002
48 years old

Director
WALTER, Nicholas Jarred Abram
Resigned: 01 June 2009
Appointed Date: 12 June 2002
55 years old

APPLICATION MANAGEMENT SOLUTIONS LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 31 August 2016
12 Jul 2016
Termination of appointment of Christopher Hadden Brown as a secretary on 12 July 2016
12 Jul 2016
Appointment of Mr Timothy William Phillips as a secretary on 12 July 2016
07 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 25,000

23 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 39 more events
26 Jun 2003
Accounts for a dormant company made up to 31 August 2002
26 Jun 2003
Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/03

17 Oct 2002
Accounting reference date shortened from 30/06/03 to 31/08/02
19 Jun 2002
Secretary resigned
12 Jun 2002
Incorporation

APPLICATION MANAGEMENT SOLUTIONS LIMITED Charges

29 September 2010
Rent deposit deed
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: Philip Andrew Voke
Description: All monies from time to time standing to the credit of the…
29 June 2007
Debenture
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 December 2005
Rent deposit deed
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Philip Andrew Voke
Description: Rent deposit of £6,250.00.
20 July 2004
Debenture
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…