APPLIGENICS LIMITED
READING OPEN DESIGNER LIMITED

Hellopages » Berkshire » Wokingham » RG7 1NT

Company number 03132175
Status Active
Incorporation Date 29 November 1995
Company Type Private Limited Company
Address HIGHLANDS HOUSE BASINGSTOKE ROAD, SPENCERS WOOD, READING, BERKSHIRE, RG7 1NT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 643,250.11 . The most likely internet sites of APPLIGENICS LIMITED are www.appligenics.co.uk, and www.appligenics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Appligenics Limited is a Private Limited Company. The company registration number is 03132175. Appligenics Limited has been working since 29 November 1995. The present status of the company is Active. The registered address of Appligenics Limited is Highlands House Basingstoke Road Spencers Wood Reading Berkshire Rg7 1nt. . SPILLANE, Maurice is a Director of the company. Secretary RUSSELL, Robert Anthony has been resigned. Secretary BELL YARD SECRETARIAT LIMITED has been resigned. Secretary LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CAWLEY, Stephen Dean has been resigned. Director CLOSE, James has been resigned. Director DE ROJAS, Jacqueline has been resigned. Director HANKINSON, Tom has been resigned. Director KELLY, Fintan has been resigned. Director KENNEDY, Philip has been resigned. Director MCCORMACK, John has been resigned. Director RUSSELL, Robert Anthony has been resigned. Director WATKINS, Alan Arthur has been resigned. Director WIRSZYCZ, Robert Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
SPILLANE, Maurice
Appointed Date: 26 February 2002
76 years old

Resigned Directors

Secretary
RUSSELL, Robert Anthony
Resigned: 17 November 1997
Appointed Date: 17 November 1997

Secretary
BELL YARD SECRETARIAT LIMITED
Resigned: 29 January 2009
Appointed Date: 29 November 1995

Secretary
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Resigned: 24 February 2014
Appointed Date: 29 January 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 November 1995
Appointed Date: 29 November 1995

Director
CAWLEY, Stephen Dean
Resigned: 17 November 1997
Appointed Date: 29 November 1995
72 years old

Director
CLOSE, James
Resigned: 28 February 2007
Appointed Date: 26 February 2002
63 years old

Director
DE ROJAS, Jacqueline
Resigned: 17 November 1997
Appointed Date: 29 November 1995
62 years old

Director
HANKINSON, Tom
Resigned: 28 February 2007
Appointed Date: 26 February 2002
83 years old

Director
KELLY, Fintan
Resigned: 21 July 2014
Appointed Date: 06 July 1998
58 years old

Director
KENNEDY, Philip
Resigned: 06 July 1998
Appointed Date: 17 November 1997
71 years old

Director
MCCORMACK, John
Resigned: 26 September 1999
Appointed Date: 06 July 1998
76 years old

Director
RUSSELL, Robert Anthony
Resigned: 26 February 2002
Appointed Date: 17 November 1997
76 years old

Director
WATKINS, Alan Arthur
Resigned: 15 January 2012
Appointed Date: 01 June 2006
70 years old

Director
WIRSZYCZ, Robert Michael
Resigned: 01 August 2005
Appointed Date: 23 October 2003
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 November 1995
Appointed Date: 29 November 1995

Persons With Significant Control

Mr Maurice Spillane
Notified on: 29 November 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

APPLIGENICS LIMITED Events

14 Dec 2016
Confirmation statement made on 29 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 643,250.11

24 Nov 2015
Amended total exemption small company accounts made up to 31 December 2014
09 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 112 more events
25 Feb 1996
Accounting reference date notified as 31/12
04 Dec 1995
Secretary resigned;new secretary appointed
04 Dec 1995
New director appointed

04 Dec 1995
Director resigned;new director appointed

29 Nov 1995
Incorporation

APPLIGENICS LIMITED Charges

9 December 2003
Debenture
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…