ADVANCED ALLERGY TECHNOLOGIES LIMITED
ALTRINCHAM ALPROTEC LIMITED ADVANCED ALLERGY TECHNOLOGIES LIMITED

Hellopages » Greater Manchester » Trafford » WA15 8PA

Company number 02771476
Status Active
Incorporation Date 7 December 1992
Company Type Private Limited Company
Address 39 SHAY LANE, HALE BARNS, ALTRINCHAM, ENGLAND, WA15 8PA
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings, 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 25 November 2016 with updates; Registered office address changed from 123 Wellington Road South Stockport SK1 3th to 39 Shay Lane Hale Barns Altrincham WA15 8PA on 28 November 2016. The most likely internet sites of ADVANCED ALLERGY TECHNOLOGIES LIMITED are www.advancedallergytechnologies.co.uk, and www.advanced-allergy-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Burnage Rail Station is 5.2 miles; to Chassen Road Rail Station is 5.5 miles; to Chelford Rail Station is 7.2 miles; to Belle Vue Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Allergy Technologies Limited is a Private Limited Company. The company registration number is 02771476. Advanced Allergy Technologies Limited has been working since 07 December 1992. The present status of the company is Active. The registered address of Advanced Allergy Technologies Limited is 39 Shay Lane Hale Barns Altrincham England Wa15 8pa. . FIRTH, William Richard is a Director of the company. Secretary BENNETT, Carol Ann has been resigned. Secretary PEARSON, David John, Dr has been resigned. Secretary PEARSON, Susan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GOODWIN, Richard John has been resigned. Director GOODWIN, Richard John has been resigned. Director PEARSON, David John, Dr has been resigned. Director PEARSON, Susan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of soft furnishings".


Current Directors

Director
FIRTH, William Richard
Appointed Date: 04 November 2002
86 years old

Resigned Directors

Secretary
BENNETT, Carol Ann
Resigned: 30 June 2013
Appointed Date: 26 November 2004

Secretary
PEARSON, David John, Dr
Resigned: 26 November 2004
Appointed Date: 15 November 2002

Secretary
PEARSON, Susan
Resigned: 25 September 2002
Appointed Date: 16 December 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 December 1992
Appointed Date: 07 December 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 December 1992
Appointed Date: 07 December 1992
35 years old

Director
GOODWIN, Richard John
Resigned: 01 September 2000
Appointed Date: 01 May 1997
67 years old

Director
GOODWIN, Richard John
Resigned: 15 November 1995
Appointed Date: 01 May 1994
67 years old

Director
PEARSON, David John, Dr
Resigned: 27 January 2005
Appointed Date: 16 December 1992
79 years old

Director
PEARSON, Susan
Resigned: 25 September 2002
Appointed Date: 16 December 1992
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 December 1992
Appointed Date: 07 December 1992

Persons With Significant Control

Mr William Richard Firth
Notified on: 30 June 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ADVANCED ALLERGY TECHNOLOGIES LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Dec 2016
Confirmation statement made on 25 November 2016 with updates
28 Nov 2016
Registered office address changed from 123 Wellington Road South Stockport SK1 3th to 39 Shay Lane Hale Barns Altrincham WA15 8PA on 28 November 2016
02 Feb 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 65 more events
17 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jan 1993
Registered office changed on 17/01/93 from: 110 whitchurch road, cardiff, CF4 3LY

17 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Dec 1992
Company name changed maxishaw LIMITED\certificate issued on 24/12/92

07 Dec 1992
Incorporation

ADVANCED ALLERGY TECHNOLOGIES LIMITED Charges

23 August 1994
Single debenture
Delivered: 31 August 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…