APPLABS LIMITED
ALDERSHOT IS INTEGRATION LIMITED IS GROUP LIMITED

Hellopages » Hampshire » Rushmoor » GU11 1PZ

Company number 03105847
Status Active
Incorporation Date 22 September 1995
Company Type Private Limited Company
Address ROYAL PAVILION, WELLESLEY ROAD, ALDERSHOT, HAMPSHIRE, GU11 1PZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Appointment of Tina Anne Gough as a director on 12 April 2017; Appointment of Nicholas Anthony Wilson as a director on 10 April 2017; Termination of appointment of David William Hart Gray as a director on 7 April 2017. The most likely internet sites of APPLABS LIMITED are www.applabs.co.uk, and www.applabs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Ash Rail Station is 3.1 miles; to Blackwater Rail Station is 5.6 miles; to Bentley (Hants) Rail Station is 6 miles; to Bagshot Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Applabs Limited is a Private Limited Company. The company registration number is 03105847. Applabs Limited has been working since 22 September 1995. The present status of the company is Active. The registered address of Applabs Limited is Royal Pavilion Wellesley Road Aldershot Hampshire Gu11 1pz. . WOODFINE, Michael Charles is a Secretary of the company. GOUGH, Tina Anne is a Director of the company. WILSON, Nicholas Anthony is a Director of the company. WOODFINE, Michael Charles is a Director of the company. Secretary GRAY, David William Hart has been resigned. Secretary GRUMMETT, Clive Thomas, Chairman has been resigned. Secretary REDDI, Sashi Parvatha has been resigned. Secretary RIPLEY, Donald Adam has been resigned. Secretary TEJE, Makarand has been resigned. Secretary WILSON, Gareth Anthony has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARGH, Mark David has been resigned. Director BENISON, Elizabeth Michelle has been resigned. Director BLACKIE, George Robert has been resigned. Director DAVIES, Gary Anthony has been resigned. Director GLOVER, John has been resigned. Director GOSSAIN, Sanjiv has been resigned. Director GRAY, David William Hart has been resigned. Director GRUMMETT, Clive Thomas, Chairman has been resigned. Director JAMIESON, Mark Duncan has been resigned. Director LORIA, Giovanni has been resigned. Director NIENABER, Gawie Murray has been resigned. Director PICKETT, Mark Jeremy has been resigned. Director REDDI, Sashi Parvatha has been resigned. Director RIPLEY, Donald Adam has been resigned. Director SINGHAL, Sandeep has been resigned. Director TEJE, Makarand has been resigned. Director THEXTON, Michael has been resigned. Director THOMSON, Andrew James Edward has been resigned. Director WILSON, Craig Alaister has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
WOODFINE, Michael Charles
Appointed Date: 15 November 2013

Director
GOUGH, Tina Anne
Appointed Date: 12 April 2017
63 years old

Director
WILSON, Nicholas Anthony
Appointed Date: 10 April 2017
63 years old

Director
WOODFINE, Michael Charles
Appointed Date: 16 June 2016
53 years old

Resigned Directors

Secretary
GRAY, David William Hart
Resigned: 15 November 2013
Appointed Date: 31 March 2013

Secretary
GRUMMETT, Clive Thomas, Chairman
Resigned: 01 November 2007
Appointed Date: 11 October 1995

Secretary
REDDI, Sashi Parvatha
Resigned: 07 December 2011
Appointed Date: 28 June 2010

Secretary
RIPLEY, Donald Adam
Resigned: 25 January 2008
Appointed Date: 01 November 2007

Secretary
TEJE, Makarand
Resigned: 28 June 2010
Appointed Date: 25 January 2008

Secretary
WILSON, Gareth Anthony
Resigned: 31 March 2013
Appointed Date: 07 December 2011

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 October 1995
Appointed Date: 22 September 1995

Director
BARGH, Mark David
Resigned: 25 January 2008
Appointed Date: 01 September 2003
59 years old

Director
BENISON, Elizabeth Michelle
Resigned: 24 April 2014
Appointed Date: 31 January 2013
58 years old

Director
BLACKIE, George Robert
Resigned: 25 January 2008
Appointed Date: 01 September 2003
74 years old

Director
DAVIES, Gary Anthony
Resigned: 25 January 2008
Appointed Date: 01 September 2003
53 years old

Director
GLOVER, John
Resigned: 18 March 2016
Appointed Date: 11 December 2012
54 years old

Director
GOSSAIN, Sanjiv
Resigned: 22 February 2016
Appointed Date: 14 July 2014
60 years old

Director
GRAY, David William Hart
Resigned: 07 April 2017
Appointed Date: 23 January 2017
68 years old

Director
GRUMMETT, Clive Thomas, Chairman
Resigned: 01 November 2007
Appointed Date: 11 October 1995
66 years old

Director
JAMIESON, Mark Duncan
Resigned: 31 October 2005
Appointed Date: 01 September 2003
62 years old

Director
LORIA, Giovanni
Resigned: 23 January 2017
Appointed Date: 18 July 2016
57 years old

Director
NIENABER, Gawie Murray
Resigned: 31 December 2012
Appointed Date: 13 September 2011
67 years old

Director
PICKETT, Mark Jeremy
Resigned: 24 June 2016
Appointed Date: 10 June 2015
64 years old

Director
REDDI, Sashi Parvatha
Resigned: 07 December 2011
Appointed Date: 15 September 2006
60 years old

Director
RIPLEY, Donald Adam
Resigned: 25 January 2008
Appointed Date: 11 October 1995
66 years old

Director
SINGHAL, Sandeep
Resigned: 28 September 2006
Appointed Date: 15 September 2006
55 years old

Director
TEJE, Makarand
Resigned: 28 June 2010
Appointed Date: 25 January 2008
59 years old

Director
THEXTON, Michael
Resigned: 30 September 2002
Appointed Date: 06 April 1996
65 years old

Director
THOMSON, Andrew James Edward
Resigned: 31 January 2013
Appointed Date: 13 September 2011
55 years old

Director
WILSON, Craig Alaister
Resigned: 23 January 2017
Appointed Date: 16 June 2016
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 October 1995
Appointed Date: 22 September 1995

APPLABS LIMITED Events

21 Apr 2017
Appointment of Tina Anne Gough as a director on 12 April 2017
21 Apr 2017
Appointment of Nicholas Anthony Wilson as a director on 10 April 2017
21 Apr 2017
Termination of appointment of David William Hart Gray as a director on 7 April 2017
14 Feb 2017
Appointment of Mr David William Hart Gray as a director on 23 January 2017
14 Feb 2017
Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017
...
... and 125 more events
16 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Nov 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 Nov 1995
Company name changed singmead LIMITED\certificate issued on 13/11/95
18 Oct 1995
Registered office changed on 18/10/95 from: classic house 174-180 old street london EC1V 9BP
22 Sep 1995
Incorporation

APPLABS LIMITED Charges

14 June 2001
Debenture deed
Delivered: 16 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…