ADP NO.1 LIMITED
MANCHESTER PINCO 1693 LIMITED

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 04309934
Status Active
Incorporation Date 24 October 2001
Company Type Private Limited Company
Address EUROPA HOUSE EUROPA TRADING ESTATE, STONECLOUGH ROAD KEARSLEY, MANCHESTER, M26 1GG
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 24 October 2016 with updates; Satisfaction of charge 043099340006 in full. The most likely internet sites of ADP NO.1 LIMITED are www.adpno1.co.uk, and www.adp-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Adp No 1 Limited is a Private Limited Company. The company registration number is 04309934. Adp No 1 Limited has been working since 24 October 2001. The present status of the company is Active. The registered address of Adp No 1 Limited is Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1gg. . ROBSON, William Henry Mark is a Secretary of the company. ROBSON, William Henry Mark is a Director of the company. SCICLUNA, Terence Joseph is a Director of the company. WILLIAMS, Stephen Robert is a Director of the company. Secretary KNIGHT, Richard Hugh has been resigned. Secretary MCDONALD, Elizabeth Mary has been resigned. Secretary WOODBRIDGE, Jonathan Charles has been resigned. Secretary HAMMONDS SECRETARIAL SERVICES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director CHAING, Benjamin Ka Ping has been resigned. Director FLAYE, Richard Michael has been resigned. Director FLEMING, Keith has been resigned. Director FREDERICKS, Peter George has been resigned. Director HEATHCOTE, Jonathan Lister has been resigned. Director KNIGHT, Richard Hugh has been resigned. Director MORGAN, Fiona Jacqueline has been resigned. Director PATEL, Bharat Jashbhai has been resigned. Director PATEL, Jiteshkumer Manu has been resigned. Director ROBINSON, Clive William has been resigned. Director SMITH, Richard Charles has been resigned. Director WALKER, Lindsey has been resigned. Director WOODBRIDGE, Jonathan Charles has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
ROBSON, William Henry Mark
Appointed Date: 31 October 2014

Director
ROBSON, William Henry Mark
Appointed Date: 29 February 2012
62 years old

Director
SCICLUNA, Terence Joseph
Appointed Date: 30 January 2014
68 years old

Director
WILLIAMS, Stephen Robert
Appointed Date: 12 August 2011
55 years old

Resigned Directors

Secretary
KNIGHT, Richard Hugh
Resigned: 12 June 2008
Appointed Date: 10 January 2006

Secretary
MCDONALD, Elizabeth Mary
Resigned: 31 October 2014
Appointed Date: 07 November 2012

Secretary
WOODBRIDGE, Jonathan Charles
Resigned: 29 November 2003
Appointed Date: 10 January 2002

Secretary
HAMMONDS SECRETARIAL SERVICES LIMITED
Resigned: 10 January 2006
Appointed Date: 29 November 2003

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 07 November 2012
Appointed Date: 28 July 2008

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 10 January 2002
Appointed Date: 24 October 2001

Director
CHAING, Benjamin Ka Ping
Resigned: 24 April 2002
Appointed Date: 10 January 2002
73 years old

Director
FLAYE, Richard Michael
Resigned: 14 October 2011
Appointed Date: 10 January 2002
71 years old

Director
FLEMING, Keith
Resigned: 12 October 2011
Appointed Date: 25 November 2009
65 years old

Director
FREDERICKS, Peter George
Resigned: 29 November 2003
Appointed Date: 02 September 2002
60 years old

Director
HEATHCOTE, Jonathan Lister
Resigned: 14 November 2006
Appointed Date: 16 January 2002
64 years old

Director
KNIGHT, Richard Hugh
Resigned: 12 June 2008
Appointed Date: 26 August 2004
67 years old

Director
MORGAN, Fiona Jacqueline
Resigned: 27 December 2013
Appointed Date: 29 February 2012
60 years old

Director
PATEL, Bharat Jashbhai
Resigned: 01 April 2010
Appointed Date: 12 July 2004
70 years old

Director
PATEL, Jiteshkumer Manu
Resigned: 29 November 2003
Appointed Date: 10 January 2002
63 years old

Director
ROBINSON, Clive William
Resigned: 02 March 2007
Appointed Date: 16 January 2002
71 years old

Director
SMITH, Richard Charles
Resigned: 30 November 2013
Appointed Date: 12 August 2011
68 years old

Director
WALKER, Lindsey
Resigned: 31 December 2011
Appointed Date: 12 August 2011
64 years old

Director
WOODBRIDGE, Jonathan Charles
Resigned: 29 November 2003
Appointed Date: 10 January 2002
68 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 10 January 2002
Appointed Date: 24 October 2001

Persons With Significant Control

Adp Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Turnstone Equityco 1 Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

ADP NO.1 LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 24 October 2016 with updates
19 Aug 2016
Satisfaction of charge 043099340006 in full
06 Jan 2016
Full accounts made up to 31 March 2015
28 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4

...
... and 121 more events
08 Feb 2002
New director appointed
08 Feb 2002
New director appointed
31 Dec 2001
Memorandum and Articles of Association
17 Dec 2001
Company name changed pinco 1693 LIMITED\certificate issued on 17/12/01
24 Oct 2001
Incorporation

ADP NO.1 LIMITED Charges

30 May 2013
Charge code 0430 9934 0006
Delivered: 3 June 2013
Status: Satisfied on 19 August 2016
Persons entitled: U.S.Bank Trustees Limited (The "Security Agent")
Description: Notification of addition to or amendment of charge…
11 May 2011
Fixed and floating security document
Delivered: 24 May 2011
Status: Satisfied on 30 May 2013
Persons entitled: Ing Bank N.V., London Branch
Description: Fixed and floating charge over the undertaking and all…
30 November 2009
Group debenture
Delivered: 17 December 2009
Status: Satisfied on 13 May 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)
Description: For details of properties charged please see schedule to…
2 March 2007
Group debenture
Delivered: 7 March 2007
Status: Satisfied on 4 June 2015
Persons entitled: Kaupthing Bank Hf as Security Trustee for the Secured Parties (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
14 December 2006
Debenture
Delivered: 22 December 2006
Status: Satisfied on 12 September 2007
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
31 October 2005
Guarantee & debenture
Delivered: 21 November 2005
Status: Satisfied on 12 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…