ADP YORKSHIRE LTD.
MANCHESTER MEDIMATCH UK LIMITED QUAYSHELFCO 971 LIMITED

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 04611149
Status Active
Incorporation Date 6 December 2002
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 six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 17 November 2016 with updates; Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG. The most likely internet sites of ADP YORKSHIRE LTD. are www.adpyorkshire.co.uk, and www.adp-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Adp Yorkshire Ltd is a Private Limited Company. The company registration number is 04611149. Adp Yorkshire Ltd has been working since 06 December 2002. The present status of the company is Active. The registered address of Adp Yorkshire Ltd is Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1gg. . ROBSON, William Henry Mark is a Secretary of the company. DAVIES, Clifford Gwyn is a Director of the company. MORONEY, Bernard is a Director of the company. PRASAD, Manish is a Director of the company. ROBSON, William Henry Mark 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. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BEIDER, Ian has been resigned. Director BOTHA, Andre Pierre has been resigned. Director FENN, Andrew Kevin, Dr has been resigned. Director FLEMING, Keith has been resigned. Director GALLIER, Simon Mark has been resigned. Director KNIGHT, Richard Hugh has been resigned. Director MAYHEW, Martin, Dr has been resigned. Director MORGAN, Fiona Jacqueline has been resigned. Nominee Director NQH LIMITED has been resigned. Director PRIOR, Rosemary has been resigned. Director SMITH, Richard Charles has been resigned. Director TIMMS, David has been resigned. Director VAN LOENEN, Frans has been resigned. Director VLIETSTRA, John Richard has been resigned. Director WALKER, Lindsey has been resigned. The company operates in "Dental practice activities".


Current Directors

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

Director
DAVIES, Clifford Gwyn
Appointed Date: 12 August 2011
58 years old

Director
MORONEY, Bernard
Appointed Date: 12 August 2011
72 years old

Director
PRASAD, Manish
Appointed Date: 01 February 2014
52 years old

Director
ROBSON, William Henry Mark
Appointed Date: 29 February 2012
62 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: 12 June 2008

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

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 31 October 2004
Appointed Date: 06 December 2002

Secretary
MITRE SECRETARIES LIMITED
Resigned: 12 June 2008
Appointed Date: 02 February 2005

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

Director
BEIDER, Ian
Resigned: 19 September 2008
Appointed Date: 12 June 2008
78 years old

Director
BOTHA, Andre Pierre
Resigned: 26 January 2006
Appointed Date: 07 March 2003
53 years old

Director
FENN, Andrew Kevin, Dr
Resigned: 31 January 2014
Appointed Date: 12 August 2011
67 years old

Director
FLEMING, Keith
Resigned: 12 October 2011
Appointed Date: 27 October 2008
65 years old

Director
GALLIER, Simon Mark
Resigned: 03 September 2010
Appointed Date: 30 September 2009
66 years old

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

Director
MAYHEW, Martin, Dr
Resigned: 14 October 2011
Appointed Date: 12 June 2008
69 years old

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

Nominee Director
NQH LIMITED
Resigned: 07 March 2003
Appointed Date: 06 December 2002
36 years old

Director
PRIOR, Rosemary
Resigned: 12 June 2008
Appointed Date: 25 June 2007
60 years old

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

Director
TIMMS, David
Resigned: 30 September 2009
Appointed Date: 26 November 2008
76 years old

Director
VAN LOENEN, Frans
Resigned: 12 June 2008
Appointed Date: 08 August 2005
79 years old

Director
VLIETSTRA, John Richard
Resigned: 31 December 2013
Appointed Date: 12 August 2011
79 years old

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

Persons With Significant Control

Idh 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 YORKSHIRE LTD. Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
30 Sep 2016
Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
06 Jan 2016
Accounts for a dormant company made up to 31 March 2015
01 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 11

...
... and 96 more events
21 Nov 2003
Return made up to 17/11/03; full list of members
18 Mar 2003
New director appointed
18 Mar 2003
Director resigned
13 Mar 2003
Company name changed quayshelfco 971 LIMITED\certificate issued on 13/03/03
06 Dec 2002
Incorporation

ADP YORKSHIRE LTD. Charges

7 September 2005
Debenture
Delivered: 9 September 2005
Status: Satisfied on 27 June 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

ADP WELDING AND FABRICATION LTD ADP WINES LTD ADP&R LTD ADP16 LTD ADP170 LTD ADP180 LTD ADPAC LIMITED