APPLIED DYNAMIC SYSTEMS LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF7 4QL

Company number 02938580
Status Active
Incorporation Date 14 June 1994
Company Type Private Limited Company
Address THE CALIBRATION HOUSE, HALESFIELD 7, TELFORD, SHROPSHIRE, TF7 4QL
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Statement by Directors; Statement of capital on 30 November 2016 GBP 1 ; Solvency Statement dated 22/09/16. The most likely internet sites of APPLIED DYNAMIC SYSTEMS LIMITED are www.applieddynamicsystems.co.uk, and www.applied-dynamic-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Applied Dynamic Systems Limited is a Private Limited Company. The company registration number is 02938580. Applied Dynamic Systems Limited has been working since 14 June 1994. The present status of the company is Active. The registered address of Applied Dynamic Systems Limited is The Calibration House Halesfield 7 Telford Shropshire Tf7 4ql. . THOMPSON, Katherine Jane is a Secretary of the company. BILLETT, James Geoffrey is a Director of the company. RENNIE, Christopher Michael George is a Director of the company. Secretary GIBBONS, Geoffrey David has been resigned. Secretary STACEY, Glynis Irene has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GROVES, Anthony John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JONES, Robin Alan has been resigned. Director KHAYAT, Thair has been resigned. Director PLANT, Simon Matthew has been resigned. Director PUGH, Andrea has been resigned. Director RICHARDS, Duncan Paul has been resigned. Director SMITH, Alan David has been resigned. Director THOMPSON, Katherine Jane has been resigned. Director WILLIAMS, George Philip has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


applied dynamic systems Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
THOMPSON, Katherine Jane
Appointed Date: 11 January 2013

Director
BILLETT, James Geoffrey
Appointed Date: 28 August 2015
48 years old

Director
RENNIE, Christopher Michael George
Appointed Date: 28 August 2015
61 years old

Resigned Directors

Secretary
GIBBONS, Geoffrey David
Resigned: 11 January 2013
Appointed Date: 11 June 1999

Secretary
STACEY, Glynis Irene
Resigned: 11 June 1999
Appointed Date: 14 June 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 June 1994
Appointed Date: 14 June 1994

Director
GROVES, Anthony John
Resigned: 31 July 2000
Appointed Date: 01 April 1999
79 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 June 1994
Appointed Date: 14 June 1994

Director
JONES, Robin Alan
Resigned: 28 August 2015
Appointed Date: 11 January 2013
63 years old

Director
KHAYAT, Thair
Resigned: 28 August 2015
Appointed Date: 11 January 2013
66 years old

Director
PLANT, Simon Matthew
Resigned: 28 August 2015
Appointed Date: 11 January 2013
62 years old

Director
PUGH, Andrea
Resigned: 28 August 2015
Appointed Date: 11 January 2013
58 years old

Director
RICHARDS, Duncan Paul
Resigned: 28 August 2015
Appointed Date: 11 January 2013
44 years old

Director
SMITH, Alan David
Resigned: 11 January 2013
Appointed Date: 14 June 1994
74 years old

Director
THOMPSON, Katherine Jane
Resigned: 28 August 2015
Appointed Date: 11 January 2013
53 years old

Director
WILLIAMS, George Philip
Resigned: 11 January 2013
Appointed Date: 01 December 1995
77 years old

APPLIED DYNAMIC SYSTEMS LIMITED Events

30 Nov 2016
Statement by Directors
30 Nov 2016
Statement of capital on 30 November 2016
  • GBP 1

30 Nov 2016
Solvency Statement dated 22/09/16
30 Nov 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

24 Nov 2016
Resolutions
  • RES13 ‐ Solvency stmt 22/09/2016

...
... and 88 more events
07 Nov 1994
Ad 14/07/94--------- £ si 998@1=998 £ ic 2/1000

06 Jul 1994
Accounting reference date notified as 31/12

20 Jun 1994
Secretary resigned;new secretary appointed

20 Jun 1994
Director resigned;new director appointed

14 Jun 1994
Incorporation

APPLIED DYNAMIC SYSTEMS LIMITED Charges

15 February 1999
Mortgage debenture
Delivered: 26 February 1999
Status: Satisfied on 18 December 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…