AUTO DYNAMIC POSITIONING SERVICES LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 1SB

Company number 03418867
Status Active
Incorporation Date 13 August 1997
Company Type Private Limited Company
Address 91 SUITE 16, 91 MAYFLOWER STREET, PLYMOUTH, ENGLAND, PL1 1SB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from 6 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth PL7 5JX to 91 Suite 16 91 Mayflower Street Plymouth PL1 1SB on 19 February 2016. The most likely internet sites of AUTO DYNAMIC POSITIONING SERVICES LIMITED are www.autodynamicpositioningservices.co.uk, and www.auto-dynamic-positioning-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and two months. Auto Dynamic Positioning Services Limited is a Private Limited Company. The company registration number is 03418867. Auto Dynamic Positioning Services Limited has been working since 13 August 1997. The present status of the company is Active. The registered address of Auto Dynamic Positioning Services Limited is 91 Suite 16 91 Mayflower Street Plymouth England Pl1 1sb. The company`s financial liabilities are £418.2k. It is £-39.5k against last year. The cash in hand is £540.22k. It is £375.15k against last year. And the total assets are £1085.13k, which is £47.47k against last year. BROWN, Lee David is a Secretary of the company. BROWN, Christine Lesley is a Director of the company. BROWN, Lee David is a Director of the company. Secretary BROWN, Christine Lesley has been resigned. Secretary BROWN, Lee David has been resigned. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Director BROWN, Paul Michael has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director DAVIS, John has been resigned. Director DAVIS, Karen Margaret has been resigned. Director LETTS, Michelle Elizabeth has been resigned. Director PUTTOCK, Gunda has been resigned. The company operates in "Other business support service activities n.e.c.".


auto dynamic positioning services Key Finiance

LIABILITIES £418.2k
-9%
CASH £540.22k
+227%
TOTAL ASSETS £1085.13k
+4%
All Financial Figures

Current Directors

Secretary
BROWN, Lee David
Appointed Date: 01 May 1998

Director
BROWN, Christine Lesley
Appointed Date: 01 May 1998
71 years old

Director
BROWN, Lee David
Appointed Date: 29 August 2000
70 years old

Resigned Directors

Secretary
BROWN, Christine Lesley
Resigned: 01 May 1998
Appointed Date: 17 November 1997

Secretary
BROWN, Lee David
Resigned: 17 November 1997
Appointed Date: 13 August 1997

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 13 August 1997
Appointed Date: 13 August 1997

Director
BROWN, Paul Michael
Resigned: 31 October 2015
Appointed Date: 06 April 2007
44 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 13 August 1997
Appointed Date: 13 August 1997

Director
DAVIS, John
Resigned: 15 September 1997
Appointed Date: 13 August 1997
81 years old

Director
DAVIS, Karen Margaret
Resigned: 07 April 1998
Appointed Date: 15 September 1997
71 years old

Director
LETTS, Michelle Elizabeth
Resigned: 31 October 2015
Appointed Date: 05 October 2009
44 years old

Director
PUTTOCK, Gunda
Resigned: 27 April 1998
Appointed Date: 15 September 1997
82 years old

Persons With Significant Control

Mrs Christine Lesley Brown
Notified on: 13 August 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AUTO DYNAMIC POSITIONING SERVICES LIMITED Events

24 Aug 2016
Confirmation statement made on 13 August 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Feb 2016
Registered office address changed from 6 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth PL7 5JX to 91 Suite 16 91 Mayflower Street Plymouth PL1 1SB on 19 February 2016
04 Nov 2015
Termination of appointment of Michelle Elizabeth Letts as a director on 31 October 2015
04 Nov 2015
Termination of appointment of Paul Michael Brown as a director on 31 October 2015
...
... and 80 more events
19 Aug 1997
Registered office changed on 19/08/97 from: gazette buildings 168 corporation street, birmingham B4 6TU
19 Aug 1997
New secretary appointed
19 Aug 1997
Secretary resigned
19 Aug 1997
Director resigned
13 Aug 1997
Incorporation

AUTO DYNAMIC POSITIONING SERVICES LIMITED Charges

5 August 2008
Floating charge (all assets)
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
26 April 2000
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
3 June 1999
Charge
Delivered: 9 June 1999
Status: Satisfied on 27 April 2000
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: A first fixed charge on all book and other debts as are not…