AD SERVICES (EX BIOWAYSTE) LTD
DARTFORD BIOWAYSTE SERVICES LIMITED SNRDCO 3064 LIMITED

Hellopages » Kent » Dartford » DA1 2JS

Company number 07701926
Status Liquidation
Incorporation Date 12 July 2011
Company Type Private Limited Company
Address 21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017; Registered office address changed from Melita House 124 Bridge Road Chertsey Surrey KT16 8LA to 141 Parrock Street Gravesend Kent DA12 1EY on 21 June 2016; Statement of affairs with form 4.19. The most likely internet sites of AD SERVICES (EX BIOWAYSTE) LTD are www.adservicesexbiowayste.co.uk, and www.ad-services-ex-biowayste.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Ad Services Ex Biowayste Ltd is a Private Limited Company. The company registration number is 07701926. Ad Services Ex Biowayste Ltd has been working since 12 July 2011. The present status of the company is Liquidation. The registered address of Ad Services Ex Biowayste Ltd is 21 Highfield Road Dartford Kent Da1 2js. . ROBERTS, Neil Anthony is a Director of the company. SPRING, Timothy Rodney is a Director of the company. Secretary BARRATT, Simon James Knevett has been resigned. Secretary SNR DENTON SECRETARIES LIMITED has been resigned. Director DITCHFIELD, Paul has been resigned. Director HARRIS, Andrew David has been resigned. Director HOWARD, Barry John has been resigned. Director SNR DENTON DIRECTORS LIMITED has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Director
ROBERTS, Neil Anthony
Appointed Date: 21 February 2012
76 years old

Director
SPRING, Timothy Rodney
Appointed Date: 21 February 2012
67 years old

Resigned Directors

Secretary
BARRATT, Simon James Knevett
Resigned: 30 January 2015
Appointed Date: 21 February 2012

Secretary
SNR DENTON SECRETARIES LIMITED
Resigned: 21 February 2012
Appointed Date: 12 July 2011

Director
DITCHFIELD, Paul
Resigned: 24 February 2014
Appointed Date: 21 February 2012
79 years old

Director
HARRIS, Andrew David
Resigned: 21 February 2012
Appointed Date: 12 July 2011
61 years old

Director
HOWARD, Barry John
Resigned: 23 October 2015
Appointed Date: 21 February 2012
56 years old

Director
SNR DENTON DIRECTORS LIMITED
Resigned: 21 February 2012
Appointed Date: 12 July 2011

AD SERVICES (EX BIOWAYSTE) LTD Events

13 Jan 2017
Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017
21 Jun 2016
Registered office address changed from Melita House 124 Bridge Road Chertsey Surrey KT16 8LA to 141 Parrock Street Gravesend Kent DA12 1EY on 21 June 2016
25 May 2016
Statement of affairs with form 4.19
25 May 2016
Appointment of a voluntary liquidator
25 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-10

...
... and 30 more events
22 Feb 2012
Appointment of Mr Neil Anthony Roberts as a director
22 Feb 2012
Appointment of Mr Timothy Rodney Spring as a director
30 Jan 2012
Company name changed snrdco 3064 LIMITED\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-27

30 Jan 2012
Change of name notice
12 Jul 2011
Incorporation

AD SERVICES (EX BIOWAYSTE) LTD Charges

13 February 2014
Charge code 0770 1926 0002
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: Summit Asset Management Limited
Description: Notification of addition to or amendment of charge…
21 February 2012
Security assignment
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Summit Asset Management Limited
Description: Right title and interest to and in the agreement for the…