AUDIO DESIGN SERVICES LIMITED
HIGHER HILLGATE

Hellopages » Greater Manchester » Stockport » SK1 3HW

Company number 02469617
Status Active
Incorporation Date 13 February 1990
Company Type Private Limited Company
Address ST DAVIDS HOUSE, ADCROFT STREET, HIGHER HILLGATE, STOCKPORT CHESHIRE, SK1 3HW
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Statement of capital following an allotment of shares on 1 February 2017 GBP 30,184 ; Register inspection address has been changed to St Davids House Adcroft Street Stockport SK1 3HW; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of AUDIO DESIGN SERVICES LIMITED are www.audiodesignservices.co.uk, and www.audio-design-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Audio Design Services Limited is a Private Limited Company. The company registration number is 02469617. Audio Design Services Limited has been working since 13 February 1990. The present status of the company is Active. The registered address of Audio Design Services Limited is St Davids House Adcroft Street Higher Hillgate Stockport Cheshire Sk1 3hw. . HOPKINS, Stephen Martyn is a Secretary of the company. HOPKINS, Michael Anthony is a Director of the company. HOPKINS, Stephen Martyn is a Director of the company. HOULDCROFT, John Alphonso is a Director of the company. TELFORD, David Alan is a Director of the company. Director HOPKINS, Anthony David has been resigned. Director KEENAN, Neville Frank has been resigned. Director MACKIE, William has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors


Director

Director

Director
HOULDCROFT, John Alphonso
Appointed Date: 25 August 2009
71 years old

Director
TELFORD, David Alan
Appointed Date: 25 August 2009
56 years old

Resigned Directors

Director
HOPKINS, Anthony David
Resigned: 15 August 2009
89 years old

Director
KEENAN, Neville Frank
Resigned: 29 June 2007
Appointed Date: 27 June 2000
77 years old

Director
MACKIE, William
Resigned: 13 April 2000
Appointed Date: 01 June 1997
71 years old

Persons With Significant Control

Mrs Teresa Mary Hopkins
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AUDIO DESIGN SERVICES LIMITED Events

29 Mar 2017
Statement of capital following an allotment of shares on 1 February 2017
  • GBP 30,184

29 Mar 2017
Register inspection address has been changed to St Davids House Adcroft Street Stockport SK1 3HW
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
03 Jun 2016
Director's details changed for Mr David Alan Telford on 3 June 2016
...
... and 103 more events
14 May 1990
Accounting reference date notified as 31/03

08 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Mar 1990
Registered office changed on 08/03/90 from: 50 lincoln's inn fields london WC2A 3PF

13 Feb 1990
Incorporation

13 Feb 1990
Incorporation

AUDIO DESIGN SERVICES LIMITED Charges

1 October 2002
Charge of deposit
Delivered: 7 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
1 October 2001
Fixed and floating charge
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
15 September 2001
Charge of deposit
Delivered: 17 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The initial deposit of £50,000 credited to the account…
6 August 2001
Fixed and floating charge over all assets
Delivered: 8 August 2001
Status: Satisfied on 31 January 2003
Persons entitled: Nmb-Heller Limited and/or Any Receiver
Description: (Including trade fixtures). Fixed and floating charges over…
14 November 1994
Fixed charge over bookdebts
Delivered: 15 November 1994
Status: Satisfied on 27 December 2001
Persons entitled: Trade Indemnity-Heller Commercial Finance LTD
Description: First the ultimate balance due or owing to the company by…
30 May 1993
Debenture
Delivered: 7 June 1993
Status: Outstanding
Persons entitled: Teresa Mary Hopkins
Description: Fixed and floating charges over the undertaking and all…
23 April 1993
Debenture
Delivered: 30 April 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 1990
Mortgage debenture
Delivered: 4 September 1990
Status: Satisfied on 15 July 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…