ABSOLUTE DIGITAL SOLUTIONS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M40 1GN

Company number 04184405
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address 23-25 GRAVER LANE, NEWTON HEATH, MANCHESTER, M40 1GN
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 800 . The most likely internet sites of ABSOLUTE DIGITAL SOLUTIONS LIMITED are www.absolutedigitalsolutions.co.uk, and www.absolute-digital-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Absolute Digital Solutions Limited is a Private Limited Company. The company registration number is 04184405. Absolute Digital Solutions Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Absolute Digital Solutions Limited is 23 25 Graver Lane Newton Heath Manchester M40 1gn. . COLLIER, Fiona Jane is a Secretary of the company. CAFFERTY, David James is a Director of the company. COLLIER, Fiona Jane is a Director of the company. DONNELLY, Paul John Joseph is a Director of the company. Secretary DONNELLY, Paul John Joseph has been resigned. Secretary DONNELLY, Paul John Joseph has been resigned. Secretary WHITTLE, Gillian Anne has been resigned. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director DONNELLY, David has been resigned. Director GRIEVES, Christopher David has been resigned. Director TAYLOR, Brent Michael has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
COLLIER, Fiona Jane
Appointed Date: 20 July 2007

Director
CAFFERTY, David James
Appointed Date: 20 July 2007
57 years old

Director
COLLIER, Fiona Jane
Appointed Date: 20 July 2007
59 years old

Director
DONNELLY, Paul John Joseph
Appointed Date: 21 March 2001
63 years old

Resigned Directors

Secretary
DONNELLY, Paul John Joseph
Resigned: 20 July 2007
Appointed Date: 12 September 2001

Secretary
DONNELLY, Paul John Joseph
Resigned: 03 April 2001
Appointed Date: 21 March 2001

Secretary
WHITTLE, Gillian Anne
Resigned: 12 September 2001
Appointed Date: 03 April 2001

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Director
DONNELLY, David
Resigned: 01 October 2009
Appointed Date: 21 March 2001
65 years old

Director
GRIEVES, Christopher David
Resigned: 12 September 2001
Appointed Date: 21 March 2001
66 years old

Director
TAYLOR, Brent Michael
Resigned: 12 September 2001
Appointed Date: 29 March 2001
60 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Persons With Significant Control

Mr David Brian Donnelly
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABSOLUTE DIGITAL SOLUTIONS LIMITED Events

27 Mar 2017
Confirmation statement made on 21 March 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 800

11 Feb 2016
Director's details changed for David James Cafferty on 30 November 2015
14 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 65 more events
04 Apr 2001
Nc inc already adjusted 21/03/01
04 Apr 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Apr 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

03 Apr 2001
Registered office changed on 03/04/01 from: 189 reddish road stockport cheshire SK5 7HR
21 Mar 2001
Incorporation

ABSOLUTE DIGITAL SOLUTIONS LIMITED Charges

15 December 2008
Debenture
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…