ADR CONTRACTING LIMITED
COVENTRY YPD NETWORK LIMITED

Hellopages » West Midlands » Solihull » CV7 7PT

Company number 06511370
Status Active
Incorporation Date 21 February 2008
Company Type Private Limited Company
Address MERIDEN HALL MAIN ROAD, MERIDEN, COVENTRY, ENGLAND, CV7 7PT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Registered office address changed from Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD United Kingdom to Meriden Hall Main Road Meriden Coventry CV7 7PT on 17 October 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ADR CONTRACTING LIMITED are www.adrcontracting.co.uk, and www.adr-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Adr Contracting Limited is a Private Limited Company. The company registration number is 06511370. Adr Contracting Limited has been working since 21 February 2008. The present status of the company is Active. The registered address of Adr Contracting Limited is Meriden Hall Main Road Meriden Coventry England Cv7 7pt. . DUDLEY, Nigel John is a Secretary of the company. HOWITT, George Mark is a Director of the company. HOWITT, Peter James is a Director of the company. WALDRON, Andrew is a Director of the company. WEST, Stephen William is a Director of the company. Secretary DAVIS, Steve has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHURCHHOUSE, Keith Frederick has been resigned. Director DAVIS, Steve has been resigned. Director GUYTON, Nicholas John has been resigned. Director RISBRIDGER, Stephen Andrew has been resigned. Director RODGERS, Andrew John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DUDLEY, Nigel John
Appointed Date: 12 April 2016

Director
HOWITT, George Mark
Appointed Date: 21 February 2008
50 years old

Director
HOWITT, Peter James
Appointed Date: 20 June 2009
46 years old

Director
WALDRON, Andrew
Appointed Date: 21 February 2008
57 years old

Director
WEST, Stephen William
Appointed Date: 12 April 2016
60 years old

Resigned Directors

Secretary
DAVIS, Steve
Resigned: 12 April 2016
Appointed Date: 21 February 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 February 2008
Appointed Date: 21 February 2008

Director
CHURCHHOUSE, Keith Frederick
Resigned: 12 April 2016
Appointed Date: 21 February 2008
51 years old

Director
DAVIS, Steve
Resigned: 12 April 2016
Appointed Date: 21 February 2008
56 years old

Director
GUYTON, Nicholas John
Resigned: 12 April 2016
Appointed Date: 21 February 2008
78 years old

Director
RISBRIDGER, Stephen Andrew
Resigned: 12 April 2016
Appointed Date: 21 February 2008
62 years old

Director
RODGERS, Andrew John
Resigned: 12 April 2016
Appointed Date: 21 February 2008
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 February 2008
Appointed Date: 21 February 2008

Persons With Significant Control

Mr Tim Watts
Notified on: 21 February 2017
77 years old
Nature of control: Has significant influence or control

ADR CONTRACTING LIMITED Events

01 Mar 2017
Confirmation statement made on 21 February 2017 with updates
17 Oct 2016
Registered office address changed from Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD United Kingdom to Meriden Hall Main Road Meriden Coventry CV7 7PT on 17 October 2016
05 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Apr 2016
Termination of appointment of Andrew John Rodgers as a director on 12 April 2016
25 Apr 2016
Termination of appointment of Nicholas John Guyton as a director on 12 April 2016
...
... and 51 more events
24 Jun 2008
Director appointed george mark howitt
24 Jun 2008
Director appointed andrew waldron
24 Jun 2008
Director appointed andrew rodgers
18 Jun 2008
Accounting reference date extended from 28/02/2009 to 30/04/2009
21 Feb 2008
Incorporation

ADR CONTRACTING LIMITED Charges

24 February 2016
Charge code 0651 1370 0002
Delivered: 1 March 2016
Status: Satisfied on 19 April 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 August 2014
Charge code 0651 1370 0001
Delivered: 7 August 2014
Status: Satisfied on 19 April 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…