ADVERTISING TECHNIQUE LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 4AA
Company number 05700903
Status Active
Incorporation Date 7 February 2006
Company Type Private Limited Company
Address BRITISH LEGION WORKS, BRADFORD ROAD, BRIGHOUSE, ENGLAND, HD6 4AA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of ADVERTISING TECHNIQUE LIMITED are www.advertisingtechnique.co.uk, and www.advertising-technique.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Advertising Technique Limited is a Private Limited Company. The company registration number is 05700903. Advertising Technique Limited has been working since 07 February 2006. The present status of the company is Active. The registered address of Advertising Technique Limited is British Legion Works Bradford Road Brighouse England Hd6 4aa. . DAWSON, Lee Wayne is a Secretary of the company. DAWSON, Lee Wayne is a Director of the company. DAWSON, Michelle is a Director of the company. Secretary TIMMS, Fiona Margaret Anne has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DAWSON, Michelle has been resigned. Director GRESSWELL, Simon David has been resigned. Director HORNBY, Marae Louise has been resigned. Director SYKES, Richard Andrew has been resigned. Director TIMMS, Fiona Margaret Anne has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DAWSON, Lee Wayne
Appointed Date: 05 February 2010

Director
DAWSON, Lee Wayne
Appointed Date: 01 March 2008
53 years old

Director
DAWSON, Michelle
Appointed Date: 12 September 2013
54 years old

Resigned Directors

Secretary
TIMMS, Fiona Margaret Anne
Resigned: 05 February 2010
Appointed Date: 07 February 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 February 2006
Appointed Date: 07 February 2006

Director
DAWSON, Michelle
Resigned: 20 August 2013
Appointed Date: 05 February 2010
54 years old

Director
GRESSWELL, Simon David
Resigned: 05 February 2010
Appointed Date: 07 February 2006
61 years old

Director
HORNBY, Marae Louise
Resigned: 28 February 2007
Appointed Date: 07 February 2006
49 years old

Director
SYKES, Richard Andrew
Resigned: 28 February 2007
Appointed Date: 07 February 2006
60 years old

Director
TIMMS, Fiona Margaret Anne
Resigned: 05 February 2010
Appointed Date: 07 February 2006
61 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 February 2006
Appointed Date: 07 February 2006

Persons With Significant Control

Mr Lee Wayne Dawson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Michelle Dawson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVERTISING TECHNIQUE LIMITED Events

02 Mar 2017
Confirmation statement made on 7 February 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Mar 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

...
... and 31 more events
17 Mar 2006
Director resigned
17 Mar 2006
New secretary appointed;new director appointed
17 Mar 2006
New director appointed
17 Mar 2006
New director appointed
07 Feb 2006
Incorporation