A & D COMPUTERS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG3 2ET

Company number 04788888
Status Active
Incorporation Date 5 June 2003
Company Type Private Limited Company
Address 3 CLARENCE STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG3 2ET
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories, 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 ; Termination of appointment of Dean James Sanderson as a director on 31 January 2016. The most likely internet sites of A & D COMPUTERS LIMITED are www.adcomputers.co.uk, and www.a-d-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. A D Computers Limited is a Private Limited Company. The company registration number is 04788888. A D Computers Limited has been working since 05 June 2003. The present status of the company is Active. The registered address of A D Computers Limited is 3 Clarence Street Nottingham Nottinghamshire Ng3 2et. . CURRITNERS, Jane Irene is a Secretary of the company. SANDERSON, David is a Director of the company. SANDERSON, Deborah is a Director of the company. Secretary SANDERSON, David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LANE, Andrew has been resigned. Director SANDERSON, Danial David has been resigned. Director SANDERSON, Danial David Joseph has been resigned. Director SANDERSON, Dean James has been resigned. Director SANDERSON, Dean James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
CURRITNERS, Jane Irene
Appointed Date: 22 July 2013

Director
SANDERSON, David
Appointed Date: 05 June 2003
80 years old

Director
SANDERSON, Deborah
Appointed Date: 29 February 2004
66 years old

Resigned Directors

Secretary
SANDERSON, David
Resigned: 22 July 2013
Appointed Date: 05 June 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 June 2003
Appointed Date: 05 June 2003

Director
LANE, Andrew
Resigned: 15 February 2004
Appointed Date: 05 June 2003
62 years old

Director
SANDERSON, Danial David
Resigned: 31 January 2016
Appointed Date: 24 December 2015
45 years old

Director
SANDERSON, Danial David Joseph
Resigned: 30 October 2014
Appointed Date: 22 July 2013
45 years old

Director
SANDERSON, Dean James
Resigned: 31 January 2016
Appointed Date: 24 December 2015
37 years old

Director
SANDERSON, Dean James
Resigned: 30 October 2014
Appointed Date: 22 July 2013
37 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 June 2003
Appointed Date: 05 June 2003

A & D COMPUTERS LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 30 December 2015
10 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

08 Feb 2016
Termination of appointment of Dean James Sanderson as a director on 31 January 2016
08 Feb 2016
Termination of appointment of Danial David Sanderson as a director on 31 January 2016
24 Dec 2015
Appointment of Mr Danial David Sanderson as a director on 24 December 2015
...
... and 38 more events
22 Jul 2003
Director resigned
22 Jul 2003
Secretary resigned
22 Jul 2003
New director appointed
22 Jul 2003
New secretary appointed;new director appointed
05 Jun 2003
Incorporation

A & D COMPUTERS LIMITED Charges

20 April 2015
Charge code 0478 8888 0001
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…