ADEPSYS LIMITED
KINGS LANGLEY MARINO LIMITED

Hellopages » Hertfordshire » Three Rivers » WD4 8SZ

Company number 02711254
Status Active
Incorporation Date 1 May 1992
Company Type Private Limited Company
Address THE OLD SCHOOL HOUSE, BRIDGE ROAD HUNTON BRIDGE, KINGS LANGLEY, HERTFORDSHIRE, WD4 8SZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 December 2016; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 . The most likely internet sites of ADEPSYS LIMITED are www.adepsys.co.uk, and www.adepsys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Adepsys Limited is a Private Limited Company. The company registration number is 02711254. Adepsys Limited has been working since 01 May 1992. The present status of the company is Active. The registered address of Adepsys Limited is The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire Wd4 8sz. . TURNER, Theresa is a Secretary of the company. TURNER, Richard Ian is a Director of the company. TURNER, Theresa is a Director of the company. Secretary HARRISS, Laura has been resigned. Secretary MJ GOLZ SECRETARIAL SERVICES LIMITED has been resigned. Secretary MJ GOLZ SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALDRIDGE, Josephine has been resigned. Director GURR, David Alan has been resigned. Director HARRISS, Ray has been resigned. Director RICHARDS, Frederick Norman has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TURNER, Theresa
Appointed Date: 01 December 2004

Director
TURNER, Richard Ian
Appointed Date: 01 December 2004
63 years old

Director
TURNER, Theresa
Appointed Date: 01 December 2004
61 years old

Resigned Directors

Secretary
HARRISS, Laura
Resigned: 14 July 2006
Appointed Date: 26 January 1999

Secretary
MJ GOLZ SECRETARIAL SERVICES LIMITED
Resigned: 26 January 1999
Appointed Date: 02 May 1994

Secretary
MJ GOLZ SECRETARIAL SERVICES LIMITED
Resigned: 02 May 1994
Appointed Date: 01 May 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 May 1992
Appointed Date: 01 May 1992

Director
ALDRIDGE, Josephine
Resigned: 01 October 1997
Appointed Date: 01 May 1992
82 years old

Director
GURR, David Alan
Resigned: 16 February 2009
Appointed Date: 01 May 2005
63 years old

Director
HARRISS, Ray
Resigned: 30 April 2004
Appointed Date: 21 August 1997
72 years old

Director
RICHARDS, Frederick Norman
Resigned: 04 March 2016
Appointed Date: 01 December 2004
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 May 1992
Appointed Date: 01 May 1992

ADEPSYS LIMITED Events

06 Jan 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
23 Sep 2016
Accounts for a dormant company made up to 30 June 2016
19 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

19 May 2016
Register(s) moved to registered office address The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ
03 May 2016
Current accounting period shortened from 31 August 2016 to 30 June 2016
...
... and 74 more events
17 Sep 1993
Accounts for a dormant company made up to 31 May 1993

17 Sep 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 May 1993
Return made up to 01/05/93; full list of members

07 May 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 May 1992
Incorporation