APPLIED TECHNOLOGY ADJUSTING (DIRECT) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M90 4AN

Company number 03187161
Status Active
Incorporation Date 17 April 1996
Company Type Private Limited Company
Address C/O VERICLAIM UK LTD, KINGSLEY HALL 20, MANCHESTER, ENGLAND, M90 4AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD to Kingsley Hall 20 Bailey Lane Manchester M90 4AN on 17 November 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 24 August 2016 with updates. The most likely internet sites of APPLIED TECHNOLOGY ADJUSTING (DIRECT) LIMITED are www.appliedtechnologyadjustingdirect.co.uk, and www.applied-technology-adjusting-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Applied Technology Adjusting Direct Limited is a Private Limited Company. The company registration number is 03187161. Applied Technology Adjusting Direct Limited has been working since 17 April 1996. The present status of the company is Active. The registered address of Applied Technology Adjusting Direct Limited is C O Vericlaim Uk Ltd Kingsley Hall 20 Manchester England M90 4an. . COLEMAN, Garnet is a Secretary of the company. HUGHES, Malcolm is a Director of the company. MCGEE, John James is a Director of the company. Secretary FARRELL, David has been resigned. Secretary HORTON, Richard Paul has been resigned. Secretary MEIER, Ian has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director FARRELL, David has been resigned. Director HORTON, Richard Paul has been resigned. Director HUGHES, Niall has been resigned. Director PYATT, Stephen Vernon has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COLEMAN, Garnet
Appointed Date: 06 December 2002

Director
HUGHES, Malcolm
Appointed Date: 17 April 1996
66 years old

Director
MCGEE, John James
Appointed Date: 11 July 2000
64 years old

Resigned Directors

Secretary
FARRELL, David
Resigned: 28 September 1998
Appointed Date: 17 April 1996

Secretary
HORTON, Richard Paul
Resigned: 19 November 1999
Appointed Date: 28 September 1998

Secretary
MEIER, Ian
Resigned: 06 December 2002
Appointed Date: 19 November 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 17 April 1996
Appointed Date: 17 April 1996

Director
FARRELL, David
Resigned: 31 December 1999
Appointed Date: 17 April 1996
75 years old

Director
HORTON, Richard Paul
Resigned: 12 July 2002
Appointed Date: 25 September 2000
73 years old

Director
HUGHES, Niall
Resigned: 25 September 2000
Appointed Date: 17 April 1996
72 years old

Director
PYATT, Stephen Vernon
Resigned: 30 June 2001
Appointed Date: 25 September 2000
82 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 17 April 1996
Appointed Date: 17 April 1996

Persons With Significant Control

Ata Group Limited
Notified on: 24 August 2016
Nature of control: Ownership of shares – 75% or more

APPLIED TECHNOLOGY ADJUSTING (DIRECT) LIMITED Events

17 Nov 2016
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD to Kingsley Hall 20 Bailey Lane Manchester M90 4AN on 17 November 2016
13 Sep 2016
Full accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 24 August 2016 with updates
14 Oct 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 74 more events
13 May 1996
Secretary resigned
13 May 1996
New director appointed
13 May 1996
New director appointed
13 May 1996
New secretary appointed;new director appointed
17 Apr 1996
Incorporation