ADP CALL CENTRES LTD
SALFORD QUAYS ALLDAYPA.COM LIMITED HILLGATE (114) LIMITED

Hellopages » Greater Manchester » Salford » M50 2GY

Company number 03908228
Status Active
Incorporation Date 18 January 2000
Company Type Private Limited Company
Address SUITE 1 2ND FLOOR, ISHER HOUSE, MICHIGAN AVE, SALFORD QUAYS, M50 2GY
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 26 January 2017 with updates; Amended total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ADP CALL CENTRES LTD are www.adpcallcentres.co.uk, and www.adp-call-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Adp Call Centres Ltd is a Private Limited Company. The company registration number is 03908228. Adp Call Centres Ltd has been working since 18 January 2000. The present status of the company is Active. The registered address of Adp Call Centres Ltd is Suite 1 2nd Floor Isher House Michigan Ave Salford Quays M50 2gy. . CRABTREE, Kenneth Roy is a Secretary of the company. SINGH, Reuben, Dr is a Director of the company. SINGH, Sarabjeet is a Director of the company. Secretary CRABTREE, Kenneth Roy has been resigned. Nominee Secretary HILLGATE SECRETARIAL LIMITED has been resigned. Secretary SINGH, Reuben has been resigned. Secretary SINGH, Sarabjeet has been resigned. Nominee Director HILLGATE NOMINEES LIMITED has been resigned. Nominee Director HILLGATE SECRETARIAL LIMITED has been resigned. Director SINGH, Jasbir Kaur has been resigned. Director SINGH, Reuben has been resigned. Director SINGH, Reuben, Dr has been resigned. Director SINGH, Sarabjeet has been resigned. Director SINGH, Sarabjeet has been resigned. The company operates in "Activities of call centres".


Current Directors

Secretary
CRABTREE, Kenneth Roy
Appointed Date: 20 September 2009

Director
SINGH, Reuben, Dr
Appointed Date: 02 March 2015
49 years old

Director
SINGH, Sarabjeet
Appointed Date: 20 September 2009
83 years old

Resigned Directors

Secretary
CRABTREE, Kenneth Roy
Resigned: 20 September 2009
Appointed Date: 15 September 2001

Nominee Secretary
HILLGATE SECRETARIAL LIMITED
Resigned: 02 June 2000
Appointed Date: 18 January 2000

Secretary
SINGH, Reuben
Resigned: 20 September 2009
Appointed Date: 20 September 2009

Secretary
SINGH, Sarabjeet
Resigned: 15 September 2001
Appointed Date: 02 June 2000

Nominee Director
HILLGATE NOMINEES LIMITED
Resigned: 02 June 2000
Appointed Date: 18 January 2000

Nominee Director
HILLGATE SECRETARIAL LIMITED
Resigned: 02 June 2000
Appointed Date: 18 January 2000

Director
SINGH, Jasbir Kaur
Resigned: 03 December 2007
Appointed Date: 20 October 2005
74 years old

Director
SINGH, Reuben
Resigned: 20 September 2009
Appointed Date: 20 September 2009
49 years old

Director
SINGH, Reuben, Dr
Resigned: 05 March 2004
Appointed Date: 02 June 2000
49 years old

Director
SINGH, Sarabjeet
Resigned: 20 September 2009
Appointed Date: 03 December 2007
83 years old

Director
SINGH, Sarabjeet
Resigned: 01 December 2006
Appointed Date: 11 February 2004
83 years old

Persons With Significant Control

Mr Sarabjeet Singh
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

Dr Reuben Singh
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

ADP CALL CENTRES LTD Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
19 Jan 2017
Amended total exemption small company accounts made up to 30 April 2015
29 Mar 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,100

26 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 62 more events
18 Jul 2000
New director appointed
18 Jul 2000
New secretary appointed
18 Jul 2000
Registered office changed on 18/07/00 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS
13 Mar 2000
Company name changed hillgate (114) LIMITED\certificate issued on 14/03/00
18 Jan 2000
Incorporation