APPLICATION SERVICES LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7AF

Company number 03312947
Status Active
Incorporation Date 5 February 1997
Company Type Private Limited Company
Address 1450 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AF
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 July 2016; Registration of charge 033129470006, created on 12 April 2017; Confirmation statement made on 5 February 2017 with updates. The most likely internet sites of APPLICATION SERVICES LIMITED are www.applicationservices.co.uk, and www.application-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Fareham Rail Station is 2.7 miles; to St Denys Rail Station is 7.1 miles; to Ryde Pier Head Rail Station is 10.1 miles; to Shawford Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Application Services Limited is a Private Limited Company. The company registration number is 03312947. Application Services Limited has been working since 05 February 1997. The present status of the company is Active. The registered address of Application Services Limited is 1450 Parkway Solent Business Park Whiteley Fareham Hampshire Po15 7af. . DYER, Anthony Stephen is a Secretary of the company. DYER, Anthony Stephen is a Director of the company. WILKINSON, Brian is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary AYTON, Neil has been resigned. Secretary HOLT, Gordon has been resigned. Secretary PARNIS, Paul James has been resigned. Secretary THAKRAR, Rajesh Shamji has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director FEEST, Stuart has been resigned. Director GUNN, Adrian Paul has been resigned. Director LIPIZZI, Josue Adamo has been resigned. Director PARNIS, Paul James has been resigned. Director PROVAN, Gordon Wright has been resigned. Director PROVAN, Neale Gordon has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
DYER, Anthony Stephen
Appointed Date: 17 July 2015

Director
DYER, Anthony Stephen
Appointed Date: 06 September 2013
56 years old

Director
WILKINSON, Brian
Appointed Date: 24 March 2015
69 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 05 February 1997
Appointed Date: 05 February 1997

Secretary
AYTON, Neil
Resigned: 17 July 2015
Appointed Date: 06 September 2013

Secretary
HOLT, Gordon
Resigned: 03 March 1997
Appointed Date: 05 February 1997

Secretary
PARNIS, Paul James
Resigned: 01 December 2000
Appointed Date: 03 March 1997

Secretary
THAKRAR, Rajesh Shamji
Resigned: 06 September 2013
Appointed Date: 01 December 2000

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 05 February 1997
Appointed Date: 05 February 1997

Director
FEEST, Stuart
Resigned: 12 June 2015
Appointed Date: 06 September 2013
54 years old

Director
GUNN, Adrian Paul
Resigned: 28 January 2015
Appointed Date: 05 September 2013
60 years old

Director
LIPIZZI, Josue Adamo
Resigned: 03 March 1997
Appointed Date: 05 February 1997
58 years old

Director
PARNIS, Paul James
Resigned: 09 August 2005
Appointed Date: 03 March 1997
62 years old

Director
PROVAN, Gordon Wright
Resigned: 01 July 1999
Appointed Date: 01 January 1999
86 years old

Director
PROVAN, Neale Gordon
Resigned: 06 September 2013
Appointed Date: 03 March 1997
57 years old

Persons With Significant Control

Matchtech Group (Holdings) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

APPLICATION SERVICES LIMITED Events

21 Apr 2017
Full accounts made up to 31 July 2016
18 Apr 2017
Registration of charge 033129470006, created on 12 April 2017
07 Feb 2017
Confirmation statement made on 5 February 2017 with updates
24 Oct 2016
Registration of charge 033129470005, created on 20 October 2016
08 May 2016
Full accounts made up to 31 July 2015
...
... and 97 more events
13 Feb 1997
New secretary appointed
13 Feb 1997
Secretary resigned
13 Feb 1997
Director resigned
13 Feb 1997
Registered office changed on 13/02/97 from: international house 31 church rd hendon london NW4 4EB
05 Feb 1997
Incorporation

APPLICATION SERVICES LIMITED Charges

12 April 2017
Charge code 0331 2947 0006
Delivered: 18 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
20 October 2016
Charge code 0331 2947 0005
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
11 January 2016
Charge code 0331 2947 0004
Delivered: 11 January 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
9 August 2007
Rent deposit deed
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: C.N.C. Investments Limited
Description: £5,462.50 or such other sum being equal to an amount…
25 January 1999
Debenture
Delivered: 29 January 1999
Status: Satisfied on 26 January 2015
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 1997
Fixed equitable charge
Delivered: 19 September 1997
Status: Satisfied on 26 January 2015
Persons entitled: Venture Factors PLC
Description: By way of fixed equitable charge all debts under any…