APPLIED DYNAMICS INTERNATIONAL LIMITED
DERBY

Hellopages » Derbyshire » South Derbyshire » DE73 8EH

Company number 01682794
Status Active
Incorporation Date 30 November 1982
Company Type Private Limited Company
Address GROUND FLOOR, THE CONFERENCE CENTRE CHAPEL STREET, MELBOURNE, DERBY, ENGLAND, DE73 8EH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from No. 1 Mill the Wharf Shardlow Derby Derbyshire DE72 2GH to Ground Floor, the Conference Centre Chapel Street Melbourne Derby DE73 8EH on 29 January 2016. The most likely internet sites of APPLIED DYNAMICS INTERNATIONAL LIMITED are www.applieddynamicsinternational.co.uk, and www.applied-dynamics-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Willington Rail Station is 6 miles; to Spondon Rail Station is 6.1 miles; to Derby Rail Station is 6.5 miles; to Long Eaton Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Applied Dynamics International Limited is a Private Limited Company. The company registration number is 01682794. Applied Dynamics International Limited has been working since 30 November 1982. The present status of the company is Active. The registered address of Applied Dynamics International Limited is Ground Floor The Conference Centre Chapel Street Melbourne Derby England De73 8eh. . JAMES, Scott is a Director of the company. Secretary BAYNHAM, Jeffrey John has been resigned. Secretary DAVIS, William Allan, Sir has been resigned. Secretary HEYWOOD, Carole Anne has been resigned. Secretary PYKETT, Christopher John has been resigned. Director DAVIS, William Allan, Sir has been resigned. Director FADDEN, Edward Joseph has been resigned. Director GRABER, Garnel Fort has been resigned. Director HICKMAN, David Robert has been resigned. Director MAAS, Wilhelmus Maria has been resigned. Director STRACHAN, Victor has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
JAMES, Scott
Appointed Date: 23 March 2015
51 years old

Resigned Directors

Secretary
BAYNHAM, Jeffrey John
Resigned: 25 September 1998
Appointed Date: 18 June 1997

Secretary
DAVIS, William Allan, Sir
Resigned: 14 August 1994

Secretary
HEYWOOD, Carole Anne
Resigned: 17 June 1997
Appointed Date: 15 August 1994

Secretary
PYKETT, Christopher John
Resigned: 01 January 2010
Appointed Date: 25 September 1998

Director
DAVIS, William Allan, Sir
Resigned: 25 August 1992
104 years old

Director
FADDEN, Edward Joseph
Resigned: 25 September 1998
89 years old

Director
GRABER, Garnel Fort
Resigned: 25 September 1998
94 years old

Director
HICKMAN, David Robert
Resigned: 22 March 2015
Appointed Date: 25 September 1998
78 years old

Director
MAAS, Wilhelmus Maria
Resigned: 25 August 1992
85 years old

Director
STRACHAN, Victor
Resigned: 25 September 1998
Appointed Date: 21 April 1993
82 years old

Persons With Significant Control

Mr Scott James
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

APPLIED DYNAMICS INTERNATIONAL LIMITED Events

22 Jul 2016
Confirmation statement made on 11 July 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 December 2015
29 Jan 2016
Registered office address changed from No. 1 Mill the Wharf Shardlow Derby Derbyshire DE72 2GH to Ground Floor, the Conference Centre Chapel Street Melbourne Derby DE73 8EH on 29 January 2016
03 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 150,000

24 Mar 2015
Appointment of Mr Scott James as a director on 23 March 2015
...
... and 84 more events
08 Dec 1987
Return made up to 16/10/87; full list of members

08 Dec 1987
New director appointed

24 Nov 1987
Director resigned

16 Jul 1986
Full accounts made up to 31 December 1985

16 Jul 1986
Return made up to 13/06/86; full list of members

APPLIED DYNAMICS INTERNATIONAL LIMITED Charges

18 August 1998
Rent deposit deed
Delivered: 21 August 1998
Status: Outstanding
Persons entitled: Millbank Property Fund Limited and Pearson Nominees Limited
Description: All monies from time to time standing to the credit of…
14 April 1997
Mortgage debenture
Delivered: 23 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 March 1995
Mortgage debenture
Delivered: 23 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…