APPLIED INVESTMENTS LTD.
STOCKPORT VISIONARIES NORTH WEST LTD

Hellopages » Greater Manchester » Stockport » SK4 3GN

Company number 03704865
Status Active
Incorporation Date 29 January 1999
Company Type Private Limited Company
Address MCKELLENS, 11 RIVERVIEW THE EMBANKMENT BUSINESS PARK, VALE ROAD, HEATON MERSEY, STOCKPORT, SK4 3GN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of APPLIED INVESTMENTS LTD. are www.appliedinvestments.co.uk, and www.applied-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Applied Investments Ltd is a Private Limited Company. The company registration number is 03704865. Applied Investments Ltd has been working since 29 January 1999. The present status of the company is Active. The registered address of Applied Investments Ltd is Mckellens 11 Riverview The Embankment Business Park Vale Road Heaton Mersey Stockport Sk4 3gn. . BURRAS, Simon Robert James is a Director of the company. Nominee Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Secretary DAVIES, Christopher John has been resigned. Nominee Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BURRAS, Simon Robert James
Appointed Date: 31 March 1999
66 years old

Resigned Directors

Nominee Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 03 February 1999
Appointed Date: 29 January 1999

Secretary
DAVIES, Christopher John
Resigned: 28 January 2014
Appointed Date: 31 March 1999

Nominee Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 03 February 1999
Appointed Date: 29 January 1999

Persons With Significant Control

Mr Simon Robert James Burras
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Davies
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APPLIED INVESTMENTS LTD. Events

17 Feb 2017
Confirmation statement made on 29 January 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
06 Mar 2015
Previous accounting period extended from 30 June 2014 to 31 December 2014
...
... and 37 more events
08 Apr 1999
Registered office changed on 08/04/99 from: 114 hart road fallowfield manchester M14 7DW
08 Apr 1999
New secretary appointed
23 Feb 1999
Secretary resigned
23 Feb 1999
Director resigned
29 Jan 1999
Incorporation