APPLIED INTELLECT ORIGINS LIMITED
COOKHAM ORIGINS UK LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 9SN

Company number 03308060
Status Active
Incorporation Date 27 January 1997
Company Type Private Limited Company
Address CHURCHGATE, CHURCH GATE OFF SUTTON ROAD, COOKHAM, BERKSHIRE, SL6 9SN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of APPLIED INTELLECT ORIGINS LIMITED are www.appliedintellectorigins.co.uk, and www.applied-intellect-origins.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Applied Intellect Origins Limited is a Private Limited Company. The company registration number is 03308060. Applied Intellect Origins Limited has been working since 27 January 1997. The present status of the company is Active. The registered address of Applied Intellect Origins Limited is Churchgate Church Gate Off Sutton Road Cookham Berkshire Sl6 9sn. . DENTON, Georgina Margaret Elizabeth is a Secretary of the company. COURTENAY-SMITH, Shelagh Jane is a Director of the company. Secretary COURTNEY-SMITH, Adrian Robert has been resigned. Secretary CRANLEYS CONSULTING LIMITED has been resigned. Secretary REGENT REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
DENTON, Georgina Margaret Elizabeth
Appointed Date: 25 June 2008

Director
COURTENAY-SMITH, Shelagh Jane
Appointed Date: 27 January 1997
76 years old

Resigned Directors

Secretary
COURTNEY-SMITH, Adrian Robert
Resigned: 26 January 2000
Appointed Date: 27 January 1997

Secretary
CRANLEYS CONSULTING LIMITED
Resigned: 25 June 2008
Appointed Date: 02 September 2005

Secretary
REGENT REGISTRARS LIMITED
Resigned: 02 September 2005
Appointed Date: 26 January 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 1997
Appointed Date: 27 January 1997

Persons With Significant Control

Mrs Shelagh Jane Courtenay-Smith
Notified on: 30 June 2016
76 years old
Nature of control: Ownership of shares – 75% or more

APPLIED INTELLECT ORIGINS LIMITED Events

07 Feb 2017
Confirmation statement made on 27 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Mar 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100

...
... and 47 more events
02 Mar 1998
Particulars of mortgage/charge
17 Oct 1997
Company name changed origins uk LIMITED\certificate issued on 20/10/97
01 Oct 1997
Accounting reference date shortened from 31/01/98 to 31/12/97
30 Jan 1997
Secretary resigned
27 Jan 1997
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

APPLIED INTELLECT ORIGINS LIMITED Charges

21 February 1998
Mortgage debenture
Delivered: 2 March 1998
Status: Satisfied on 10 March 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…