SAPPLICATOR LIMITED
MANCHESTER ACRISON INTERNATIONAL (UK) LIMITED

Hellopages » Greater Manchester » Trafford » M17 1LT

Company number 02842578
Status Active
Incorporation Date 5 August 1993
Company Type Private Limited Company
Address UNIT 6 LITTLER'S POINT SECOND AVENUE, TRAFFORD PARK, MANCHESTER, M17 1LT
Home Country United Kingdom
Nature of Business 28960 - Manufacture of plastics and rubber machinery
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 1 August 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of SAPPLICATOR LIMITED are www.sapplicator.co.uk, and www.sapplicator.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Sapplicator Limited is a Private Limited Company. The company registration number is 02842578. Sapplicator Limited has been working since 05 August 1993. The present status of the company is Active. The registered address of Sapplicator Limited is Unit 6 Littler S Point Second Avenue Trafford Park Manchester M17 1lt. . LEGAL CLARITY LIMITED is a Secretary of the company. HARDWICK, Paul Rene is a Director of the company. WHEELDON, John is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director FORNARI, James D has been resigned. Director HENRY, Douglas Arthur has been resigned. Director RICCIARDI, Ronald J has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. The company operates in "Manufacture of plastics and rubber machinery".


Current Directors

Secretary
LEGAL CLARITY LIMITED
Appointed Date: 23 March 2010

Director
HARDWICK, Paul Rene
Appointed Date: 04 December 2009
65 years old

Director
WHEELDON, John
Appointed Date: 03 November 2008
65 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 23 March 2010
Appointed Date: 13 May 1994

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 13 May 1994
Appointed Date: 05 August 1993

Nominee Director
CHARLTON, Peter John
Resigned: 29 November 1993
Appointed Date: 05 August 1993
69 years old

Director
FORNARI, James D
Resigned: 12 June 2002
Appointed Date: 29 November 1993
80 years old

Director
HENRY, Douglas Arthur
Resigned: 03 November 2008
Appointed Date: 29 November 1993
66 years old

Director
RICCIARDI, Ronald J
Resigned: 04 December 2009
Appointed Date: 29 November 1993
84 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 29 November 1993
Appointed Date: 05 August 1993
82 years old

Persons With Significant Control

Paul Rene Hardwick
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

John Wheeldon
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAPPLICATOR LIMITED Events

06 Jan 2017
Accounts for a small company made up to 30 June 2016
02 Aug 2016
Confirmation statement made on 1 August 2016 with updates
15 Mar 2016
Accounts for a small company made up to 30 June 2015
26 Oct 2015
Register inspection address has been changed from Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB England to Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB
26 Oct 2015
Register inspection address has been changed from Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB England to Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB
...
... and 101 more events
09 Jan 1994
New director appointed

17 Dec 1993
Ad 29/11/93--------- £ si 99@1=99 £ ic 1/100

17 Dec 1993
Accounting reference date notified as 31/12

10 Sep 1993
Company name changed barleypoint LIMITED\certificate issued on 13/09/93
05 Aug 1993
Incorporation

SAPPLICATOR LIMITED Charges

27 June 2012
Debenture
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 March 2012
Security assignment of LLP interest
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Patent Capital Limited
Description: All rights title and interest whether now or in the future…
4 December 2009
Debenture
Delivered: 12 December 2009
Status: Satisfied on 10 March 2012
Persons entitled: Acrison Incorpoarted
Description: Fixed and floating charge over the undertaking and all…
19 January 1995
Fixed and floating charge
Delivered: 4 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1994
Rent deposit deed
Delivered: 26 August 1994
Status: Satisfied on 12 December 2009
Persons entitled: Trafford Industrial Buildings Limited
Description: The company`s interest in a deposit account opened by…