Company number 03747388
Status Active
Incorporation Date 7 April 1999
Company Type Private Limited Company
Address 10 SAVILLE COURT SAVILLE PLACE, CLIFTON, BRISTOL, BS8 4EJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Director's details changed for Mr Andrew Richard Lamb on 22 November 2016; Micro company accounts made up to 31 December 2015. The most likely internet sites of ADHIOR LIMITED are www.adhior.co.uk, and www.adhior.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Adhior Limited is a Private Limited Company.
The company registration number is 03747388. Adhior Limited has been working since 07 April 1999.
The present status of the company is Active. The registered address of Adhior Limited is 10 Saville Court Saville Place Clifton Bristol Bs8 4ej. . SAVILLE COMPANY SECRETARIES LIMITED is a Secretary of the company. GADDI, Rino is a Director of the company. LAMB, Andrew Richard is a Director of the company. Secretary DELAWARE MANAGEMENT COMPANY LIMITED has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Secretary SAVILLE COMPANY SECRETARIES LIMITED has been resigned. Secretary WALBROOK COMPANY SERVICES LIMITED has been resigned. Director CALLIAFAS, Athanasius Constantine Johannes has been resigned. Director CALLIAFAS, Athanasius Constantine Johannes has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MOISSI, Andreas has been resigned. Director THACKER, Nitinkumar Kanjibhai has been resigned. Director WYATT, David Graham has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
SAVILLE COMPANY SECRETARIES LIMITED
Appointed Date: 02 December 2012
Resigned Directors
Secretary
DELAWARE MANAGEMENT COMPANY LIMITED
Resigned: 01 October 2010
Appointed Date: 01 February 2002
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 07 April 1999
Appointed Date: 07 April 1999
Secretary
SAVILLE COMPANY SECRETARIES LIMITED
Resigned: 01 December 2012
Appointed Date: 01 October 2010
Secretary
WALBROOK COMPANY SERVICES LIMITED
Resigned: 01 February 2002
Appointed Date: 07 April 1999
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 07 April 1999
Appointed Date: 07 April 1999
Director
MOISSI, Andreas
Resigned: 01 August 2004
Appointed Date: 01 July 2003
99 years old
Persons With Significant Control
The Trustees Of The Capital International Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
ADHIOR LIMITED Events
07 Apr 2017
Confirmation statement made on 7 April 2017 with updates
22 Nov 2016
Director's details changed for Mr Andrew Richard Lamb on 22 November 2016
22 Sep 2016
Micro company accounts made up to 31 December 2015
09 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
16 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 69 more events
23 Apr 1999
Secretary resigned
23 Apr 1999
Director resigned
23 Apr 1999
Accounting reference date shortened from 30/04/00 to 31/12/99
23 Apr 1999
Registered office changed on 23/04/99 from: 76 whitchurch road cardiff CF14 3LX
07 Apr 1999
Incorporation