AUTOMATIC DATA PROCESSING LIMITED
CHERTSEY

Hellopages » Surrey » Runnymede » KT16 9JT

Company number 00949665
Status Active
Incorporation Date 11 March 1969
Company Type Private Limited Company
Address SYWARD PLACE, PYRCROFT ROAD, CHERTSEY, SURREY, KT16 9JT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 11 November 2016 with updates; Appointment of Lorna Wake as a director on 1 July 2016. The most likely internet sites of AUTOMATIC DATA PROCESSING LIMITED are www.automaticdataprocessing.co.uk, and www.automatic-data-processing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and seven months. The distance to to Sunningdale Rail Station is 5.3 miles; to Feltham Rail Station is 6 miles; to Slough Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Automatic Data Processing Limited is a Private Limited Company. The company registration number is 00949665. Automatic Data Processing Limited has been working since 11 March 1969. The present status of the company is Active. The registered address of Automatic Data Processing Limited is Syward Place Pyrcroft Road Chertsey Surrey Kt16 9jt. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. HADLEY, Peter is a Director of the company. PHIPPS, Jeffrey is a Director of the company. WAKE, Lorna is a Director of the company. Secretary KENNEY, Michael Devis has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BENSON, James Bracken has been resigned. Director BLACK, Maria Charlotta has been resigned. Director BONARTI, Michael Anthony has been resigned. Director BRENNAN, Alan John has been resigned. Director FINNEGAN, Sheona Dzintra has been resigned. Director FOSKETT, David has been resigned. Director GRIFFITHS, Philip John has been resigned. Director HAVILAND, Richard has been resigned. Director ITURRIOZ, Jose Antonio has been resigned. Director LAFER, Fred Seymour has been resigned. Director LESUEUR, Philippe has been resigned. Director LIBIOULLE, Yves has been resigned. Director MCGUIRE, Donald Edward has been resigned. Director OVEREINDER, Ties has been resigned. Director WESTON, Josh Saul has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 05 April 2010

Director
HADLEY, Peter
Appointed Date: 01 November 2013
52 years old

Director
PHIPPS, Jeffrey
Appointed Date: 06 April 2016
57 years old

Director
WAKE, Lorna
Appointed Date: 01 July 2016
49 years old

Resigned Directors

Secretary
KENNEY, Michael Devis
Resigned: 01 March 2000
Appointed Date: 28 January 1999

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 05 April 2010
Appointed Date: 11 November 1992

Director
BENSON, James Bracken
Resigned: 10 March 2009
Appointed Date: 18 October 1996
80 years old

Director
BLACK, Maria Charlotta
Resigned: 03 November 2014
Appointed Date: 29 May 2013
51 years old

Director
BONARTI, Michael Anthony
Resigned: 01 November 2013
Appointed Date: 10 March 2009
60 years old

Director
BRENNAN, Alan John
Resigned: 31 August 2007
Appointed Date: 22 December 1999
63 years old

Director
FINNEGAN, Sheona Dzintra
Resigned: 30 June 2016
Appointed Date: 01 November 2013
51 years old

Director
FOSKETT, David
Resigned: 05 April 2016
Appointed Date: 03 November 2014
49 years old

Director
GRIFFITHS, Philip John
Resigned: 22 December 1999
77 years old

Director
HAVILAND, Richard
Resigned: 30 June 2001
Appointed Date: 18 October 1996
79 years old

Director
ITURRIOZ, Jose Antonio
Resigned: 10 March 2003
Appointed Date: 22 December 1999
80 years old

Director
LAFER, Fred Seymour
Resigned: 12 August 1996
96 years old

Director
LESUEUR, Philippe
Resigned: 23 May 2007
Appointed Date: 10 March 2003
74 years old

Director
LIBIOULLE, Yves
Resigned: 04 February 2002
Appointed Date: 13 September 2001
63 years old

Director
MCGUIRE, Donald Edward
Resigned: 01 November 2013
Appointed Date: 29 August 2007
65 years old

Director
OVEREINDER, Ties
Resigned: 04 February 2002
Appointed Date: 13 September 2001
78 years old

Director
WESTON, Josh Saul
Resigned: 12 August 1996
96 years old

Persons With Significant Control

Adp Network Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AUTOMATIC DATA PROCESSING LIMITED Events

11 Apr 2017
Full accounts made up to 30 June 2016
25 Nov 2016
Confirmation statement made on 11 November 2016 with updates
12 Jul 2016
Appointment of Lorna Wake as a director on 1 July 2016
11 Jul 2016
Termination of appointment of Sheona Dzintra Finnegan as a director on 30 June 2016
09 May 2016
Full accounts made up to 30 June 2015
...
... and 139 more events
19 Aug 1986
Return made up to 03/03/86; full list of members

27 Jun 1986
Company name changed adp network services LIMITED\certificate issued on 27/06/86
01 Jul 1985
Company name changed\certificate issued on 01/07/85
11 Mar 1969
Certificate of incorporation
11 Mar 1969
Incorporation