ALTERNATIVE DISPUTE RESOLUTION SERVICES LIMITED
NEWCASTLE UPON TYNE


Company number 03862076
Status Active
Incorporation Date 20 October 1999
Company Type Private Limited Company
Address THREE INDIAN KINGS HOUSE, 31 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ALTERNATIVE DISPUTE RESOLUTION SERVICES LIMITED are www.alternativedisputeresolutionservices.co.uk, and www.alternative-dispute-resolution-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Alternative Dispute Resolution Services Limited is a Private Limited Company. The company registration number is 03862076. Alternative Dispute Resolution Services Limited has been working since 20 October 1999. The present status of the company is Active. The registered address of Alternative Dispute Resolution Services Limited is Three Indian Kings House 31 Quayside Newcastle Upon Tyne Tyne and Wear. The company`s financial liabilities are £1k. It is £0k against last year. The cash in hand is £0.59k. It is £-9.64k against last year. And the total assets are £1.59k, which is £-9.64k against last year. LAMBERT MERSON CONSULTING LTD is a Secretary of the company. KNIGHT, Philip Andrew is a Director of the company. Secretary IMPI (UK) LIMITED has been resigned. Secretary LAMBERT MERSON LIMITED has been resigned. Secretary SAVAGE, Amanda Philipe has been resigned. Secretary SHAW, David Thomas has been resigned. Director KNIGHT, Philip Andrew has been resigned. Director SHAW, Christopher Mark has been resigned. Director SHAW, Christopher Mark has been resigned. Director SHAW, David Thomas has been resigned. Director SHAW, David Thomas has been resigned. Director WHITBURN, James William Richard has been resigned. The company operates in "Solicitors".


alternative dispute resolution services Key Finiance

LIABILITIES £1k
CASH £0.59k
-95%
TOTAL ASSETS £1.59k
-86%
All Financial Figures

Current Directors

Secretary
LAMBERT MERSON CONSULTING LTD
Appointed Date: 18 January 2008

Director
KNIGHT, Philip Andrew
Appointed Date: 18 October 2004
65 years old

Resigned Directors

Secretary
IMPI (UK) LIMITED
Resigned: 20 August 2001
Appointed Date: 20 October 1999

Secretary
LAMBERT MERSON LIMITED
Resigned: 18 January 2008
Appointed Date: 18 October 2004

Secretary
SAVAGE, Amanda Philipe
Resigned: 20 October 1999
Appointed Date: 20 October 1999

Secretary
SHAW, David Thomas
Resigned: 19 October 2004
Appointed Date: 20 August 2001

Director
KNIGHT, Philip Andrew
Resigned: 20 August 2001
Appointed Date: 20 October 1999
65 years old

Director
SHAW, Christopher Mark
Resigned: 19 October 2004
Appointed Date: 10 August 2004
62 years old

Director
SHAW, Christopher Mark
Resigned: 25 February 2004
Appointed Date: 20 October 1999
62 years old

Director
SHAW, David Thomas
Resigned: 19 October 2004
Appointed Date: 10 August 2004
73 years old

Director
SHAW, David Thomas
Resigned: 25 February 2004
Appointed Date: 30 August 2000
73 years old

Director
WHITBURN, James William Richard
Resigned: 10 August 2004
Appointed Date: 25 February 2004
50 years old

Persons With Significant Control

Mr Philip Andrew Knight
Notified on: 20 October 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ALTERNATIVE DISPUTE RESOLUTION SERVICES LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 20 October 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000

02 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 60 more events
08 Sep 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

08 Sep 2000
£ nc 100/150 30/08/00
08 Sep 2000
Registered office changed on 08/09/00 from: 11 chequer road doncaster south yorkshire DN1 2AA
07 Sep 2000
New director appointed
20 Oct 1999
Incorporation