ADEPS LANAE LIMITED.
BRADFORD

Hellopages » West Yorkshire » Bradford » BD8 9TF

Company number 01073352
Status Active
Incorporation Date 22 September 1972
Company Type Private Limited Company
Address CUMBERLAND HOUSE, GREENSIDE LANE, BRADFORD, ENGLAND, ENGLAND, BD8 9TF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ADEPS LANAE LIMITED. are www.adepslanae.co.uk, and www.adeps-lanae.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. Adeps Lanae Limited is a Private Limited Company. The company registration number is 01073352. Adeps Lanae Limited has been working since 22 September 1972. The present status of the company is Active. The registered address of Adeps Lanae Limited is Cumberland House Greenside Lane Bradford England England Bd8 9tf. . GROSVENOR SECRETARIES LIMITED is a Secretary of the company. O'CONNOR, Janet Caroline is a Director of the company. I M DIRECTORS LIMITED is a Director of the company. Secretary CHAMBERS, Linda Ruth has been resigned. Secretary HAIGH, Claire Louise has been resigned. Secretary I M SECRETARIES LIMITED has been resigned. Director CHAMBERS, Linda Ruth has been resigned. Director DENBY, Nigel Anthony has been resigned. Director HAIGH, Claire Louise has been resigned. Director MURRAY, Allan Moreland has been resigned. Director SMITH, Christopher Stephen has been resigned. Director I M SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GROSVENOR SECRETARIES LIMITED
Appointed Date: 28 May 2004

Director
O'CONNOR, Janet Caroline
Appointed Date: 27 March 2014
47 years old

Director
I M DIRECTORS LIMITED
Appointed Date: 01 October 1997

Resigned Directors

Secretary
CHAMBERS, Linda Ruth
Resigned: 30 September 1997
Appointed Date: 22 December 1995

Secretary
HAIGH, Claire Louise
Resigned: 22 December 1995

Secretary
I M SECRETARIES LIMITED
Resigned: 28 May 2004
Appointed Date: 30 September 1997

Director
CHAMBERS, Linda Ruth
Resigned: 01 October 1997
Appointed Date: 22 December 1995
74 years old

Director
DENBY, Nigel Anthony
Resigned: 29 April 1993
71 years old

Director
HAIGH, Claire Louise
Resigned: 22 December 1995
61 years old

Director
MURRAY, Allan Moreland
Resigned: 01 October 1997
Appointed Date: 29 April 1993
73 years old

Director
SMITH, Christopher Stephen
Resigned: 27 March 2014
Appointed Date: 24 September 2010
53 years old

Director
I M SECRETARIES LIMITED
Resigned: 06 August 2004
Appointed Date: 01 October 1997

Persons With Significant Control

Woolcombers Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADEPS LANAE LIMITED. Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 30 July 2016 with updates
31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
09 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5,000

20 Feb 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 79 more events
11 Nov 1987
Accounts made up to 31 March 1987

06 Mar 1987
Secretary resigned;new secretary appointed

22 Jan 1987
Director resigned

31 Oct 1986
Accounts for a dormant company made up to 31 March 1986

31 Oct 1986
Return made up to 19/08/86; full list of members