APPLICATION CENTRE LTD.
DEVON

Hellopages » Devon » Torbay » TQ2 8JZ

Company number 03323999
Status Active
Incorporation Date 25 February 1997
Company Type Private Limited Company
Address HILLTOP 13 LAWN CLOSE, TORQUAY, DEVON, TQ2 8JZ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 4,000 . The most likely internet sites of APPLICATION CENTRE LTD. are www.applicationcentre.co.uk, and www.application-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Application Centre Ltd is a Private Limited Company. The company registration number is 03323999. Application Centre Ltd has been working since 25 February 1997. The present status of the company is Active. The registered address of Application Centre Ltd is Hilltop 13 Lawn Close Torquay Devon Tq2 8jz. . CORCORAN, John Michael is a Secretary of the company. CORCORAN, Paul is a Director of the company. Secretary WHAPHAM, David Paul has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director COX, Ian Jeremy has been resigned. Director LEA, Geoffrey Steven has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director WHAPHAM, David Paul has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
CORCORAN, John Michael
Appointed Date: 22 March 1999

Director
CORCORAN, Paul
Appointed Date: 25 February 1997
63 years old

Resigned Directors

Secretary
WHAPHAM, David Paul
Resigned: 30 September 1998
Appointed Date: 25 February 1997

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 25 February 1997
Appointed Date: 25 February 1997

Director
COX, Ian Jeremy
Resigned: 31 January 1999
Appointed Date: 25 February 1997
77 years old

Director
LEA, Geoffrey Steven
Resigned: 05 March 2007
Appointed Date: 01 April 2000
66 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 25 February 1997
Appointed Date: 25 February 1997

Director
WHAPHAM, David Paul
Resigned: 30 September 1998
Appointed Date: 25 February 1997
70 years old

Persons With Significant Control

Mr Paul Corcoran
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

APPLICATION CENTRE LTD. Events

06 Apr 2017
Confirmation statement made on 25 February 2017 with updates
02 Nov 2016
Micro company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4,000

23 Oct 2015
Micro company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4,000

...
... and 55 more events
20 Mar 1997
Registered office changed on 20/03/97 from: 152 city road, london, EC1V 2NX
19 Mar 1997
Accounting reference date extended from 28/02/98 to 31/03/98
06 Mar 1997
Secretary resigned
06 Mar 1997
Director resigned
25 Feb 1997
Incorporation

APPLICATION CENTRE LTD. Charges

24 November 2000
Debenture
Delivered: 29 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1998
Debenture
Delivered: 4 November 1998
Status: Satisfied on 17 January 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1997
Fixed charge on purchased debts which fail to vest
Delivered: 8 July 1997
Status: Satisfied on 17 January 2001
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…