APPLIED ACOUSTIC DESIGN LIMITED
STAINES

Hellopages » Surrey » Runnymede » TW18 3AL

Company number 02656360
Status Active
Incorporation Date 22 October 1991
Company Type Private Limited Company
Address THE GREEN BUSINESS CENTRE, THE CAUSEWAY, STAINES, MIDDLESEX, TW18 3AL
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-eight events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Change of share class name or designation; Change of share class name or designation. The most likely internet sites of APPLIED ACOUSTIC DESIGN LIMITED are www.appliedacousticdesign.co.uk, and www.applied-acoustic-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Slough Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.3 miles; to Burnham (Berks) Rail Station is 7.9 miles; to Taplow Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Applied Acoustic Design Limited is a Private Limited Company. The company registration number is 02656360. Applied Acoustic Design Limited has been working since 22 October 1991. The present status of the company is Active. The registered address of Applied Acoustic Design Limited is The Green Business Centre The Causeway Staines Middlesex Tw18 3al. . MANSFIELD, Philip Rinaldo Joseph is a Secretary of the company. MANSFIELD, Philip Rinaldo Joseph is a Director of the company. WASH, Philip is a Director of the company. Secretary BISHOP, Mark has been resigned. Secretary FORD, Leslie John has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BISHOP, Mark has been resigned. Director HOLDICH, Anthony Victor Hungerford has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MANSFIELD, Philip Rinaldo Joseph
Appointed Date: 24 May 2016

Director
MANSFIELD, Philip Rinaldo Joseph
Appointed Date: 01 January 2007
63 years old

Director
WASH, Philip
Appointed Date: 01 June 2016
45 years old

Resigned Directors

Secretary
BISHOP, Mark
Resigned: 24 May 2016
Appointed Date: 01 August 1998

Secretary
FORD, Leslie John
Resigned: 14 October 1999
Appointed Date: 03 December 1991

Nominee Secretary
THOMAS, Howard
Resigned: 22 October 1991
Appointed Date: 22 October 1991

Director
BISHOP, Mark
Resigned: 01 June 2016
Appointed Date: 22 October 1991
64 years old

Director
HOLDICH, Anthony Victor Hungerford
Resigned: 08 July 2013
Appointed Date: 22 October 1991
70 years old

Persons With Significant Control

Mr Philip Rinaldo Joseph Mansfield
Notified on: 1 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Bishop
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jill Elizabeth Bishop
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APPLIED ACOUSTIC DESIGN LIMITED Events

02 Nov 2016
Confirmation statement made on 22 October 2016 with updates
27 Oct 2016
Change of share class name or designation
27 Oct 2016
Change of share class name or designation
27 Oct 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 30/09/2016

21 Sep 2016
Total exemption small company accounts made up to 31 May 2016
...
... and 88 more events
09 Dec 1991
New director appointed

09 Dec 1991
New director appointed

09 Dec 1991
Accounting reference date notified as 30/09

28 Oct 1991
Secretary resigned

22 Oct 1991
Incorporation