APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1FQ
Company number 02874853
Status Active
Incorporation Date 24 November 1993
Company Type Private Limited Company
Address 55-57 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1FQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 7,522,187 . The most likely internet sites of APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED are www.appliedcommunicationsincukholding.co.uk, and www.applied-communications-inc-u-k-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two 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.Applied Communications Inc U K Holding Limited is a Private Limited Company. The company registration number is 02874853. Applied Communications Inc U K Holding Limited has been working since 24 November 1993. The present status of the company is Active. The registered address of Applied Communications Inc U K Holding Limited is 55 57 Clarendon Road Watford Hertfordshire Wd17 1fq. . BYRNES, Dennis P. is a Secretary of the company. BEHRENS, Scott William is a Director of the company. BYRNES, Dennis Patrick is a Director of the company. THOMALLA, Paul is a Director of the company. 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. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BANKHEAD, David has been resigned. Director DELAHAYE, Bernard Jean Rene has been resigned. Director FISHER, William Edward has been resigned. Director HANSON, Dwight Gerald has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director RUSSELL, David Colin has been resigned. Director THOMAS, Walter Joe, Dr has been resigned. Director WINDLEY, Ian has been resigned. Director WRIGHT, Stephen Paul has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

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

Director
BEHRENS, Scott William
Appointed Date: 28 September 2007
54 years old

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

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

Resigned Directors

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

Secretary
SHAH, Bijal
Resigned: 27 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: 20 December 1993

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 15 April 2003
Appointed Date: 10 December 1993

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 10 December 1993
Appointed Date: 24 November 1993

Director
BANKHEAD, David
Resigned: 28 September 2007
Appointed Date: 30 September 2003
76 years old

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

Director
FISHER, William Edward
Resigned: 31 May 1996
Appointed Date: 20 December 1993
79 years old

Director
HANSON, Dwight Gerald
Resigned: 30 September 2003
Appointed Date: 16 June 2001
67 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 10 December 1993
Appointed Date: 24 November 1993
34 years old

Director
RUSSELL, David Colin
Resigned: 16 June 2001
Appointed Date: 01 June 1996
77 years old

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

Director
WINDLEY, Ian
Resigned: 01 October 2007
Appointed Date: 13 August 2001
71 years old

Director
WRIGHT, Stephen Paul
Resigned: 01 September 2009
Appointed Date: 01 October 2007
64 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 20 December 1993
Appointed Date: 10 December 1993

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 20 December 1993
Appointed Date: 10 December 1993

Persons With Significant Control

Aci Worldwide (Luxembourg) S.A R.L.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED Events

29 Nov 2016
Confirmation statement made on 19 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 7,522,187

23 Oct 2015
Full accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 7,522,187

...
... and 131 more events
22 Dec 1993
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

21 Dec 1993
Registered office changed on 21/12/93 from: 83 leonard street london EC2A 4QS

21 Dec 1993
Secretary resigned;new director appointed

21 Dec 1993
New secretary appointed;director resigned;new director appointed

24 Nov 1993
Incorporation

APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED Charges

20 August 2013
Charge code 0287 4853 0001
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: U.S. Bank National Association Sovereign Bank, N.A. Rbs Citizens, N.A. Wells Fargo Bank, National Association
Description: Notification of addition to or amendment of charge…