ADS SACHSEN LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 8NN

Company number 04592588
Status Active
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address 5 JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE, RG7 8NN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 100 . The most likely internet sites of ADS SACHSEN LIMITED are www.adssachsen.co.uk, and www.ads-sachsen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Ads Sachsen Limited is a Private Limited Company. The company registration number is 04592588. Ads Sachsen Limited has been working since 18 November 2002. The present status of the company is Active. The registered address of Ads Sachsen Limited is 5 Jupiter House Calleva Park Aldermaston Reading Berkshire Rg7 8nn. . DR. SEITZ & KOLLEGEN SECRETARIES LTD is a Secretary of the company. LEAN MANAGEMENT INSTITUTE is a Director of the company. Secretary DE LA PORTE, Rene has been resigned. Secretary ZIMMER, Tobias Emanuel has been resigned. Nominee Secretary MARGARETTA CORPORATE SECRETARIES LIMITED has been resigned. Director FLATH, Eveline has been resigned. Director FLATH, Eveline has been resigned. Director PETSCHNER, Thomas Christian has been resigned. Nominee Director MARGARETTA NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DR. SEITZ & KOLLEGEN SECRETARIES LTD
Appointed Date: 24 October 2006

Director
LEAN MANAGEMENT INSTITUTE
Appointed Date: 01 January 2012

Resigned Directors

Secretary
DE LA PORTE, Rene
Resigned: 18 November 2005
Appointed Date: 14 October 2003

Secretary
ZIMMER, Tobias Emanuel
Resigned: 24 October 2006
Appointed Date: 18 November 2005

Nominee Secretary
MARGARETTA CORPORATE SECRETARIES LIMITED
Resigned: 05 December 2003
Appointed Date: 18 November 2002

Director
FLATH, Eveline
Resigned: 01 October 2007
Appointed Date: 06 December 2003
64 years old

Director
FLATH, Eveline
Resigned: 05 December 2003
Appointed Date: 18 November 2002
64 years old

Director
PETSCHNER, Thomas Christian
Resigned: 31 December 2011
Appointed Date: 01 July 2007
60 years old

Nominee Director
MARGARETTA NOMINEES LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Persons With Significant Control

Dr. Armin Seitz
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

ADS SACHSEN LIMITED Events

21 Sep 2016
Confirmation statement made on 20 September 2016 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

27 Sep 2015
Accounts for a dormant company made up to 31 December 2014
02 Oct 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100

...
... and 42 more events
18 Dec 2003
Director resigned
10 Sep 2003
Accounting reference date extended from 30/11/03 to 31/12/03
29 Nov 2002
New director appointed
29 Nov 2002
Director resigned
18 Nov 2002
Incorporation