AKERS & DICKINSON LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2NU

Company number 00902003
Status Active
Incorporation Date 28 March 1967
Company Type Private Limited Company
Address GDC FIRST AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 4 ; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 4 . The most likely internet sites of AKERS & DICKINSON LIMITED are www.akersdickinson.co.uk, and www.akers-dickinson.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and seven months. Akers Dickinson Limited is a Private Limited Company. The company registration number is 00902003. Akers Dickinson Limited has been working since 28 March 1967. The present status of the company is Active. The registered address of Akers Dickinson Limited is Gdc First Avenue Deeside Industrial Park Deeside Flintshire Ch5 2nu. . SLC REGISTRARS LIMITED is a Secretary of the company. COTTRILL, Stephen Hedley is a Director of the company. LEWIS, Sarah Jane is a Director of the company. Secretary ANDERSEN, Kim has been resigned. Secretary JACKSON, Christopher Richard has been resigned. Secretary STAITE, Neil Anthony has been resigned. Secretary WILLIAMS, Gwynn Reginald has been resigned. Director ANDERSEN, Kim has been resigned. Director CRAMER, Remy Rikardt has been resigned. Director JACKSON, Christopher Richard has been resigned. Director MANNING, Malcolm Stanley has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SLC REGISTRARS LIMITED
Appointed Date: 28 March 2012

Director
COTTRILL, Stephen Hedley
Appointed Date: 20 January 2010
63 years old

Director
LEWIS, Sarah Jane
Appointed Date: 20 January 2010
55 years old

Resigned Directors

Secretary
ANDERSEN, Kim
Resigned: 31 July 2000
Appointed Date: 14 April 2000

Secretary
JACKSON, Christopher Richard
Resigned: 14 April 2000
Appointed Date: 24 August 1999

Secretary
STAITE, Neil Anthony
Resigned: 28 March 2012
Appointed Date: 31 July 2000

Secretary
WILLIAMS, Gwynn Reginald
Resigned: 23 August 1999

Director
ANDERSEN, Kim
Resigned: 20 January 2010
Appointed Date: 24 August 1999
70 years old

Director
CRAMER, Remy Rikardt
Resigned: 07 April 2003
80 years old

Director
JACKSON, Christopher Richard
Resigned: 06 March 2000
Appointed Date: 24 August 1999
82 years old

Director
MANNING, Malcolm Stanley
Resigned: 16 July 1999
80 years old

AKERS & DICKINSON LIMITED Events

09 Aug 2016
Total exemption full accounts made up to 31 December 2015
06 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4

06 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4

15 Jun 2015
Total exemption full accounts made up to 31 December 2014
27 Mar 2015
Secretary's details changed for Slc Registrars Limited on 20 March 2015
...
... and 93 more events
30 Nov 1987
Secretary resigned;new secretary appointed

06 Feb 1987
Return made up to 12/09/86; full list of members

05 Dec 1986
Accounts for a dormant company made up to 31 December 1985

12 Nov 1986
Registered office changed on 12/11/86 from: arrow works studley warwickshire B80 7AS

07 Oct 1986
Director resigned;new director appointed