ADVANCED DRYLINING LIMITED
COLEFORD

Hellopages » Gloucestershire » Forest of Dean » GL16 8AL

Company number 05595406
Status Active
Incorporation Date 18 October 2005
Company Type Private Limited Company
Address 60 NEWLAND STREET, NEWLAND STREET, COLEFORD, GLOUCESTERSHIRE, GL16 8AL
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 99 ; Annual return made up to 2 June 2015 with full list of shareholders Statement of capital on 2015-06-10 GBP 99 . The most likely internet sites of ADVANCED DRYLINING LIMITED are www.advanceddrylining.co.uk, and www.advanced-drylining.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Advanced Drylining Limited is a Private Limited Company. The company registration number is 05595406. Advanced Drylining Limited has been working since 18 October 2005. The present status of the company is Active. The registered address of Advanced Drylining Limited is 60 Newland Street Newland Street Coleford Gloucestershire Gl16 8al. . BRADLEY, Keith is a Secretary of the company. ETHERIDGE, Michael Timothy is a Director of the company. HARRIS, Nicholas David is a Director of the company. JONES, Gary Neil is a Director of the company. Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director AR NOMINEES LIMITED has been resigned. The company operates in "Plastering".


Current Directors

Secretary
BRADLEY, Keith
Appointed Date: 18 October 2005

Director
ETHERIDGE, Michael Timothy
Appointed Date: 18 October 2005
61 years old

Director
HARRIS, Nicholas David
Appointed Date: 15 March 2006
57 years old

Director
JONES, Gary Neil
Appointed Date: 15 March 2006
56 years old

Resigned Directors

Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 18 October 2005
Appointed Date: 18 October 2005

Director
AR NOMINEES LIMITED
Resigned: 18 October 2005
Appointed Date: 18 October 2005

ADVANCED DRYLINING LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 99

10 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 99

11 May 2015
Total exemption small company accounts made up to 31 December 2014
20 Jan 2015
Registered office address changed from The Barn Mile End Road Coleford Gloucestershire GL16 7QD to 60 Newland Street Newland Street Coleford Gloucestershire GL16 8AL on 20 January 2015
...
... and 33 more events
17 Nov 2005
Director resigned
17 Nov 2005
Secretary resigned
17 Nov 2005
New director appointed
17 Nov 2005
New secretary appointed
18 Oct 2005
Incorporation

ADVANCED DRYLINING LIMITED Charges

21 November 2014
Charge code 0559 5406 0003
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
17 July 2009
Debenture
Delivered: 18 July 2009
Status: Satisfied on 22 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 April 2006
Debenture
Delivered: 20 April 2006
Status: Satisfied on 26 February 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…