AAP3 LIMITED
SOUTHAMPTON PREFERRED (UK) LIMITED

Hellopages » Hampshire » Test Valley » SO16 7QJ

Company number 03444435
Status Active
Incorporation Date 3 October 1997
Company Type Private Limited Company
Address 3 BENHAM ROAD, BENHAM CAMPUS SOUTHAMPTON SCIENCE PARK, CHILWORTH, SOUTHAMPTON, HAMPSHIRE, SO16 7QJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Group of companies' accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 28 October 2015 GBP 11,100.01 . The most likely internet sites of AAP3 LIMITED are www.aap3.co.uk, and www.aap3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Redbridge Rail Station is 3.4 miles; to Romsey Rail Station is 3.5 miles; to Shawford Rail Station is 6.1 miles; to Brockenhurst Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aap3 Limited is a Private Limited Company. The company registration number is 03444435. Aap3 Limited has been working since 03 October 1997. The present status of the company is Active. The registered address of Aap3 Limited is 3 Benham Road Benham Campus Southampton Science Park Chilworth Southampton Hampshire So16 7qj. . WILKINSON, Mark is a Secretary of the company. DUNNE, Michael Richard is a Director of the company. FEATHERSTONE, Aaron James is a Director of the company. HARRISON, Kevin John is a Director of the company. WILKINSON, Mark Andrew, Mr is a Director of the company. Secretary MASTERS, Richard has been resigned. Secretary QUINN, Hayley Ruth Mary has been resigned. Secretary STEWART, Ian has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director AGAR HUTTY, Stephen Andrew has been resigned. Director BELL ELLIS, Rebecca has been resigned. Director BOSTON, Bradford James has been resigned. Director CLAYDEN, David Cormack has been resigned. Director DANIELS, Nicholas John has been resigned. Director GOODYEAR, Mark Vincent has been resigned. Director HALL, Lisa Hester has been resigned. Director JACKSON, Rodney Walter has been resigned. Director NICHOLS, Carl has been resigned. Director O'DONNELL, James Anthony has been resigned. Director PIKE, Carol Lesley has been resigned. Director PULLAN, Nigel has been resigned. Director STEWART, Carole Anne has been resigned. Director STEWART, Ian has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director WATSON, William Gordon has been resigned. Director WELCH, Robert has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
WILKINSON, Mark
Appointed Date: 28 September 2012

Director
DUNNE, Michael Richard
Appointed Date: 28 October 2015
58 years old

Director
FEATHERSTONE, Aaron James
Appointed Date: 28 October 2015
46 years old

Director
HARRISON, Kevin John
Appointed Date: 28 October 2015
61 years old

Director
WILKINSON, Mark Andrew, Mr
Appointed Date: 10 February 2015
53 years old

Resigned Directors

Secretary
MASTERS, Richard
Resigned: 30 September 2004
Appointed Date: 15 February 2001

Secretary
QUINN, Hayley Ruth Mary
Resigned: 28 September 2012
Appointed Date: 30 September 2004

Secretary
STEWART, Ian
Resigned: 15 February 2001
Appointed Date: 03 October 1997

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 03 October 1997
Appointed Date: 03 October 1997

Director
AGAR HUTTY, Stephen Andrew
Resigned: 01 May 2007
Appointed Date: 01 June 2005
65 years old

Director
BELL ELLIS, Rebecca
Resigned: 31 May 2008
Appointed Date: 19 October 2007
70 years old

Director
BOSTON, Bradford James
Resigned: 10 February 2015
Appointed Date: 19 October 2007
71 years old

Director
CLAYDEN, David Cormack
Resigned: 30 September 2004
Appointed Date: 03 October 1997
62 years old

Director
DANIELS, Nicholas John
Resigned: 28 October 2015
Appointed Date: 03 October 1997
55 years old

Director
GOODYEAR, Mark Vincent
Resigned: 28 October 2015
Appointed Date: 17 November 2004
67 years old

Director
HALL, Lisa Hester
Resigned: 28 October 2015
Appointed Date: 01 September 2013
68 years old

Director
JACKSON, Rodney Walter
Resigned: 28 October 2015
Appointed Date: 17 November 2004
67 years old

Director
NICHOLS, Carl
Resigned: 03 October 2012
Appointed Date: 30 September 2004
57 years old

Director
O'DONNELL, James Anthony
Resigned: 30 June 2014
Appointed Date: 19 October 2007
64 years old

Director
PIKE, Carol Lesley
Resigned: 28 October 2015
Appointed Date: 01 September 2013
67 years old

Director
PULLAN, Nigel
Resigned: 31 May 2005
Appointed Date: 13 September 2004
69 years old

Director
STEWART, Carole Anne
Resigned: 06 April 2001
Appointed Date: 03 October 1997
67 years old

Director
STEWART, Ian
Resigned: 06 April 2001
Appointed Date: 03 October 1997
60 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 03 October 1997
Appointed Date: 03 October 1997

Director
WATSON, William Gordon
Resigned: 30 September 2004
Appointed Date: 03 October 1997
56 years old

Director
WELCH, Robert
Resigned: 28 October 2015
Appointed Date: 01 April 2011
75 years old

AAP3 LIMITED Events

30 Sep 2016
Confirmation statement made on 28 September 2016 with updates
20 Jul 2016
Group of companies' accounts made up to 31 December 2015
16 Dec 2015
Statement of capital following an allotment of shares on 28 October 2015
  • GBP 11,100.01

20 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Nov 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 9,163.4416

...
... and 145 more events
07 Jan 1998
New director appointed
10 Oct 1997
Registered office changed on 10/10/97 from: 25 hill road, theydon bois, epping, essex CM16 7LX
10 Oct 1997
Secretary resigned
10 Oct 1997
Director resigned
03 Oct 1997
Incorporation

AAP3 LIMITED Charges

26 October 2015
Charge code 0344 4435 0007
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Faunus Group International, Inc
Description: The leasehold property situated at 3 benham road, benham…
5 November 2009
Debenture
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 October 2009
Rent deposit deed
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: The University of Southampton Science Park Limited
Description: The company charges as a first legal charge its interest in…
2 January 2008
Rent deposit deed
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: The University of Southampton Science Park Limited
Description: The sum of £6,500.00 held in a seperate designated deposit…
1 October 2004
Debenture
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 June 2002
Fixed and floating charge
Delivered: 13 June 2002
Status: Satisfied on 30 March 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
21 February 2001
Fixed and floating charge
Delivered: 22 February 2001
Status: Satisfied on 30 March 2005
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…