ACI WORLDWIDE (EMEA) LIMITED
HERTFORDSHIRE APPLIED COMMUNICATIONS INC. LIMITED

Hellopages » Hertfordshire » Watford » WD17 1FQ

Company number 02310474
Status Active
Incorporation Date 28 October 1988
Company Type Private Limited Company
Address 55-57 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1FQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 28 October 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of ACI WORLDWIDE (EMEA) LIMITED are www.aciworldwideemea.co.uk, and www.aci-worldwide-emea.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Mill Hill Broadway Rail Station is 7.2 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.6 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aci Worldwide Emea Limited is a Private Limited Company. The company registration number is 02310474. Aci Worldwide Emea Limited has been working since 28 October 1988. The present status of the company is Active. The registered address of Aci Worldwide Emea Limited is 55 57 Clarendon Road Watford Hertfordshire Wd17 1fq. . BYRNES, Dennis P. is a Secretary of the company. PETERSON, Bryan is a Secretary of the company. BEHRENS, Scott William is a Director of the company. BYRNES, Dennis Patrick is a Director of the company. KING, David Graham is a Director of the company. THOMALLA, Paul is a Director of the company. Secretary KENNEDY, Annie has been resigned. Secretary LACEY, Oliver Blomfield has been resigned. Secretary MAHER, Dermot John has been resigned. Secretary SHAH, Bijal has been resigned. Secretary SITZ, Victoria Helen has been resigned. Secretary STOKES, David Patrick has been resigned. Secretary THOMAS, Walter Joe has been resigned. Secretary WEBB, Ian has been resigned. Director BELLASS, Robert Stanley has been resigned. Director BOJE, Thomas Harold has been resigned. Director CHAMBERS, Steven Robert has been resigned. Director DELAHAYE, Bernard Jean Rene has been resigned. Director FRYER, William Harry has been resigned. Director HALE, Jeffrey Scott has been resigned. Director HANSON, Dwight Gerald has been resigned. Director HOUGHTON, Thomas Leroy has been resigned. Director HOWSON, Peter has been resigned. Director LAUNDER, Richard Nicholas has been resigned. Director LAUNDER, Richard Nicholas has been resigned. Director MAINI, Yoginder Nath Tidu, Dr has been resigned. Director PARR, Jon Douglas has been resigned. Director POTTINGER, Michael Howard has been resigned. Director RATLIFF II, Dale Allen has been resigned. Director REBOUL, Jacques Regis has been resigned. Director RODRIGUEZ, Theodore F. has been resigned. Director RUSSELL, David C has been resigned. Director SCHEIER, Michael Joseph has been resigned. Director TERRY, Marc Christopher has been resigned. Director THOMAS, Walter Joe, Dr has been resigned. Director VIPOND, Mark Richard has been resigned. Director WINDLEY, Ian has been resigned. Director WRIGHT, Stephen Paul has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BYRNES, Dennis P.
Appointed Date: 03 June 2011

Secretary
PETERSON, Bryan
Appointed Date: 01 November 2011

Director
BEHRENS, Scott William
Appointed Date: 30 October 2008
54 years old

Director
BYRNES, Dennis Patrick
Appointed Date: 30 September 2003
62 years old

Director
KING, David Graham
Appointed Date: 31 May 2013
59 years old

Director
THOMALLA, Paul
Appointed Date: 01 October 2010
68 years old

Resigned Directors

Secretary
KENNEDY, Annie
Resigned: 31 January 1995
Appointed Date: 31 December 1993

Secretary
LACEY, Oliver Blomfield
Resigned: 19 May 2000
Appointed Date: 31 January 1998

Secretary
MAHER, Dermot John
Resigned: 31 May 2001
Appointed Date: 19 May 2000

Secretary
SHAH, Bijal
Resigned: 24 March 2006
Appointed Date: 31 May 2001

Secretary
SITZ, Victoria Helen
Resigned: 03 June 2011
Appointed Date: 24 March 2006

Secretary
STOKES, David Patrick
Resigned: 15 April 2003
Appointed Date: 01 January 1994

Secretary
THOMAS, Walter Joe
Resigned: 01 April 2014
Appointed Date: 01 November 2011

Secretary
WEBB, Ian
Resigned: 31 January 1998
Appointed Date: 07 February 1995

Director
BELLASS, Robert Stanley
Resigned: 01 January 1994
Appointed Date: 31 March 1992
82 years old

Director
BOJE, Thomas Harold
Resigned: 01 October 1998
Appointed Date: 10 July 1996
75 years old

Director
CHAMBERS, Steven Robert
Resigned: 19 December 2001
Appointed Date: 01 February 1995
67 years old

Director
DELAHAYE, Bernard Jean Rene
Resigned: 29 July 2011
Appointed Date: 01 September 2009
65 years old

Director
FRYER, William Harry
Resigned: 02 January 1992
93 years old

Director
HALE, Jeffrey Scott
Resigned: 30 September 2003
Appointed Date: 01 January 1996
67 years old

Director
HANSON, Dwight Gerald
Resigned: 30 September 2003
Appointed Date: 01 January 1994
67 years old

Director
HOUGHTON, Thomas Leroy
Resigned: 18 October 2004
Appointed Date: 03 March 2004
68 years old

Director
HOWSON, Peter
Resigned: 02 January 1992
79 years old

Director
LAUNDER, Richard Nicholas
Resigned: 01 October 2008
Appointed Date: 28 July 2000
76 years old

Director
LAUNDER, Richard Nicholas
Resigned: 09 May 1997
76 years old

Director
MAINI, Yoginder Nath Tidu, Dr
Resigned: 02 January 1992
82 years old

Director
PARR, Jon Douglas
Resigned: 26 July 2000
Appointed Date: 01 October 1998
68 years old

Director
POTTINGER, Michael Howard
Resigned: 31 May 2013
Appointed Date: 01 September 2009
66 years old

Director
RATLIFF II, Dale Allen
Resigned: 16 February 1994
75 years old

Director
REBOUL, Jacques Regis
Resigned: 31 December 1993
Appointed Date: 31 March 1992
79 years old

Director
RODRIGUEZ, Theodore F.
Resigned: 02 October 2015
Appointed Date: 07 April 2014
61 years old

Director
RUSSELL, David C
Resigned: 16 February 1994
77 years old

Director
SCHEIER, Michael Joseph
Resigned: 31 December 1995
Appointed Date: 01 January 1994
78 years old

Director
TERRY, Marc Christopher
Resigned: 03 March 2004
Appointed Date: 19 December 2001
64 years old

Director
THOMAS, Walter Joe, Dr
Resigned: 01 April 2014
Appointed Date: 29 July 2011
59 years old

Director
VIPOND, Mark Richard
Resigned: 31 August 2008
Appointed Date: 01 January 1994
66 years old

Director
WINDLEY, Ian
Resigned: 01 October 2007
Appointed Date: 20 April 1999
71 years old

Director
WRIGHT, Stephen Paul
Resigned: 01 September 2009
Appointed Date: 18 October 2004
64 years old

Persons With Significant Control

Applied Communications Inc. U.K. Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACI WORLDWIDE (EMEA) LIMITED Events

28 Nov 2016
Full accounts made up to 31 December 2015
01 Nov 2016
Confirmation statement made on 28 October 2016 with updates
23 Nov 2015
Full accounts made up to 31 December 2014
02 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 7

05 Oct 2015
Termination of appointment of Theodore F. Rodriguez as a director on 2 October 2015
...
... and 179 more events
28 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Nov 1988
Memorandum and Articles of Association
25 Nov 1988
Company name changed goposh LIMITED\certificate issued on 28/11/88
21 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Oct 1988
Incorporation

ACI WORLDWIDE (EMEA) LIMITED Charges

13 January 1999
Charge over credit balances
Delivered: 1 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of 527,500 saudi riyals together with interest…