Company number 06778464
Status Active
Incorporation Date 22 December 2008
Company Type Private Limited Company
Address RIVERSIDE HOUSE KINGS REACH BUSINESS PARK, YEW STREET, STOCKPORT, CHESHIRE, SK4 2HD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Statement of capital following an allotment of shares on 14 April 2017
GBP 2,512,624
; Statement of capital following an allotment of shares on 6 April 2017
GBP 2,302,316
; Statement of capital following an allotment of shares on 14 April 2017
GBP 2,354,016
. The most likely internet sites of APPLEARN INTERNATIONAL LIMITED are www.applearninternational.co.uk, and www.applearn-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Applearn International Limited is a Private Limited Company.
The company registration number is 06778464. Applearn International Limited has been working since 22 December 2008.
The present status of the company is Active. The registered address of Applearn International Limited is Riverside House Kings Reach Business Park Yew Street Stockport Cheshire Sk4 2hd. . ASHTON, Philip Lionel is a Director of the company. BARLOW, Mark William is a Director of the company. CAVILL, John is a Director of the company. INMAN, David is a Director of the company. JOLLY, Patrick Edmund is a Director of the company. PRICKETT, Adam is a Director of the company. Secretary MILLIGAN, John Mark Richard has been resigned. Secretary P & P SECRETARIES LIMITED has been resigned. Director CLARKE, Michael Alexander has been resigned. Director FOSTER, John Palmer has been resigned. Director P & P DIRECTORS LIMITED has been resigned. Director WALLWORK, Simon John has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Secretary
P & P SECRETARIES LIMITED
Resigned: 26 June 2009
Appointed Date: 22 December 2008
Director
P & P DIRECTORS LIMITED
Resigned: 26 June 2009
Appointed Date: 22 December 2008
Persons With Significant Control
Mr Mark William Barlow
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%
APPLEARN INTERNATIONAL LIMITED Events
21 Apr 2017
Statement of capital following an allotment of shares on 14 April 2017
21 Apr 2017
Statement of capital following an allotment of shares on 6 April 2017
21 Apr 2017
Statement of capital following an allotment of shares on 14 April 2017
09 Apr 2017
Change of share class name or designation
29 Mar 2017
Statement of capital following an allotment of shares on 6 March 2017
...
... and 63 more events
09 Jul 2009
Director appointed phillip ashton
07 Jul 2009
Appointment terminated director simon wallwork
07 Jul 2009
Appointment terminated director p & p directors LIMITED
07 Jul 2009
Appointment terminated secretary p & p secretaries LIMITED
22 Dec 2008
Incorporation
18 December 2015
Charge code 0677 8464 0005
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: John Cavill
Description: Contains fixed charge…
18 December 2015
Charge code 0677 8464 0004
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Yearfast Building Limited
Description: Contains fixed charge…
18 December 2015
Charge code 0677 8464 0003
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Mark Barlow
Description: Contains fixed charge…
30 November 2015
Charge code 0677 8464 0002
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: The North West Fund for Venture Capital LP
Description: Contains fixed charge…
22 February 2011
Debenture
Delivered: 25 February 2011
Status: Satisfied
on 6 June 2013
Persons entitled: Atherton Clarke LLP
Description: Fixed and floating charge over the undertaking and all…