APPSENSE HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
APPSENSE HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
APPSENSE HOLDINGS LIMITED was incorporated 21 years ago on 23/12/2002 and has the registered number: 04624261. The accounts status is FULL and accounts are next due on 31/12/2020.
APPSENSE HOLDINGS LIMITED was incorporated 21 years ago on 23/12/2002 and has the registered number: 04624261. The accounts status is FULL and accounts are next due on 31/12/2020.
APPSENSE HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 | 31/12/2020 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/12/2019 | 31/01/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 2016-11-30 | CURRENT | ||
MICHAEL RAY MCCLELLAN | Oct 1970 | American | Director | 2020-02-14 | CURRENT |
JEFFREY SCOTT ABBOTT | Nov 1969 | American | Director | 2020-02-14 | CURRENT |
STEPHEN MITCHELL DALY | May 1964 | American | Director | 2016-04-18 UNTIL 2020-01-20 | RESIGNED |
OVAL NOMINEES LIMITED | Corporate Nominee Director | 2002-12-23 UNTIL 2003-03-24 | RESIGNED | ||
MS GAIL HAZLEY | Jun 1963 | British | Director | 2005-11-18 UNTIL 2010-11-15 | RESIGNED |
PAUL KENYON | Nov 1971 | British | Director | 2003-03-24 UNTIL 2008-03-25 | RESIGNED |
MR GARETH MICHAEL CADWALLADER | Aug 1959 | British | Director | 2010-01-04 UNTIL 2011-03-23 | RESIGNED |
MARK CAMERON MCBRIDE | Jul 1961 | American | Director | 2016-04-18 UNTIL 2018-08-31 | RESIGNED |
MR PETER JOHN PERRONE | Jun 1967 | American | Director | 2011-02-18 UNTIL 2013-08-12 | RESIGNED |
MR ERIC PULIER | Oct 1966 | American | Director | 2012-10-18 UNTIL 2015-04-29 | RESIGNED |
MR DAVID GRAEME CAMPBELL | Oct 1962 | Australian | Director | 2013-08-12 UNTIL 2016-04-18 | RESIGNED |
MS HAYLEY ROUSE | Secretary | 2010-11-15 UNTIL 2011-09-19 | RESIGNED | ||
MR MARK AUSTIN | Dec 1968 | British | Secretary | 2003-03-24 UNTIL 2004-11-22 | RESIGNED |
MR JON FURBER | Secretary | 2011-09-19 UNTIL 2016-04-18 | RESIGNED | ||
MS GAIL HAZLEY | Jun 1963 | British | Secretary | 2004-11-22 UNTIL 2010-11-15 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Secretary | 2002-12-23 UNTIL 2003-03-24 | RESIGNED | ||
RUSSELL CUMMINGS | Jun 1964 | British | Director | 2003-03-24 UNTIL 2003-10-10 | RESIGNED |
MR JOHN CONNORS | Feb 1959 | Usa | Director | 2011-11-21 UNTIL 2015-07-20 | RESIGNED |
ANTHONY CLARKE | Dec 1968 | British | Director | 2008-07-10 UNTIL 2012-04-13 | RESIGNED |
MR ANTHONY DAVID BOLLAND | Jun 1967 | British | Director | 2003-03-24 UNTIL 2008-11-14 | RESIGNED |
MR GARETH MICHAEL CADWALLADER | Aug 1959 | British | Director | 2005-11-18 UNTIL 2008-03-25 | RESIGNED |
SIMON RUST | May 1974 | British | Director | 2008-07-10 UNTIL 2011-03-29 | RESIGNED |
MR ANDRZEJ BALDIN | Sep 1956 | British | Director | 2016-04-18 UNTIL 2020-10-07 | RESIGNED |
MR MARK AUSTIN | Dec 1968 | British | Director | 2003-03-24 UNTIL 2004-11-23 | RESIGNED |
MR MARK AUSTIN | Dec 1968 | British | Director | 2004-11-23 UNTIL 2008-03-25 | RESIGNED |
MR SCOTT ARNOLD | Nov 1963 | American | Director | 2013-09-01 UNTIL 2016-04-18 | RESIGNED |
MR DARRON ANTILL | Jul 1966 | British | Director | 2010-10-13 UNTIL 2013-05-15 | RESIGNED |
BRIAN ELMER AGLE | Oct 1962 | American | Director | 2018-12-11 UNTIL 2020-01-06 | RESIGNED |
CHARLES ALAN SHARLAND | Aug 1960 | British | Director | 2003-03-24 UNTIL 2016-04-18 | RESIGNED |
MR JOHN JOSEPH ROBERTS | Feb 1945 | American | Director | 2012-06-15 UNTIL 2015-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Landesk Holdco Uk Ltd | 2016-04-18 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |