ADVANCED TECHNICS AND SYSTEMS LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Salford » M50 2UW

Company number 01375612
Status Active - Proposal to Strike off
Incorporation Date 27 June 1978
Company Type Private Limited Company
Address DUTCH HOUSE 110 BROADWAY, SALFORD QUAYS, LANCASHIRE, M50 2UW
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Jeffrey Gordon Carr as a director on 17 March 2017; Appointment of Mr John-Paul Yates as a director on 17 March 2017; Accounts for a dormant company made up to 31 December 2016. The most likely internet sites of ADVANCED TECHNICS AND SYSTEMS LIMITED are www.advancedtechnicsandsystems.co.uk, and www.advanced-technics-and-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Advanced Technics and Systems Limited is a Private Limited Company. The company registration number is 01375612. Advanced Technics and Systems Limited has been working since 27 June 1978. The present status of the company is Active - Proposal to Strike off. The registered address of Advanced Technics and Systems Limited is Dutch House 110 Broadway Salford Quays Lancashire M50 2uw. . YATES, John-Paul is a Secretary of the company. YATES, John-Paul is a Director of the company. Secretary CARR, Jeffrey Gordon has been resigned. Secretary DUTCH, Roslyn has been resigned. Secretary PRINGLE, Ruth Emma has been resigned. Secretary WILDMAN, Christopher Michael has been resigned. Director CARR, Jeffrey Gordon has been resigned. Director GLEED, Raymond Harry has been resigned. Director REID, John has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
YATES, John-Paul
Appointed Date: 01 June 2009

Director
YATES, John-Paul
Appointed Date: 17 March 2017
57 years old

Resigned Directors

Secretary
CARR, Jeffrey Gordon
Resigned: 27 May 2005
Appointed Date: 27 May 2005

Secretary
DUTCH, Roslyn
Resigned: 27 July 1993

Secretary
PRINGLE, Ruth Emma
Resigned: 01 June 2009
Appointed Date: 12 September 2005

Secretary
WILDMAN, Christopher Michael
Resigned: 12 September 2005
Appointed Date: 27 July 1993

Director
CARR, Jeffrey Gordon
Resigned: 17 March 2017
72 years old

Director
GLEED, Raymond Harry
Resigned: 29 April 1997
93 years old

Director
REID, John
Resigned: 30 June 2001
87 years old

Persons With Significant Control

Scan Coin Limited
Notified on: 28 July 2016
Nature of control: Ownership of shares – 75% or more

ADVANCED TECHNICS AND SYSTEMS LIMITED Events

17 Mar 2017
Termination of appointment of Jeffrey Gordon Carr as a director on 17 March 2017
17 Mar 2017
Appointment of Mr John-Paul Yates as a director on 17 March 2017
16 Feb 2017
Accounts for a dormant company made up to 31 December 2016
08 Aug 2016
Confirmation statement made on 28 July 2016 with updates
25 Feb 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 88 more events
28 Oct 1988
Director resigned

09 Jun 1988
New director appointed

19 Nov 1987
Full accounts made up to 31 December 1986

29 Sep 1987
Return made up to 10/12/86; full list of members

15 Nov 1986
Full accounts made up to 31 December 1985

ADVANCED TECHNICS AND SYSTEMS LIMITED Charges

2 October 1992
Charge
Delivered: 7 October 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled for time…
27 April 1990
Fixed and floating charge
Delivered: 8 May 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts and other debts owing to…
24 December 1985
Fixed and floating charge
Delivered: 2 January 1986
Status: Satisfied on 22 August 1989
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…