ADVANCED DIAGNOSTIC SYSTEMS LIMITED
SWINDON ARRAY GENOMICS LIMITED

Hellopages » Wiltshire » Wiltshire » SN6 6JR

Company number 05273889
Status Active
Incorporation Date 29 October 2004
Company Type Private Limited Company
Address CALCUTT COURT, CALCUTT, SWINDON, ENGLAND, SN6 6JR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR to Calcutt Court Calcutt Swindon SN6 6JR on 29 December 2016; Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 October 2016. The most likely internet sites of ADVANCED DIAGNOSTIC SYSTEMS LIMITED are www.advanceddiagnosticsystems.co.uk, and www.advanced-diagnostic-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Advanced Diagnostic Systems Limited is a Private Limited Company. The company registration number is 05273889. Advanced Diagnostic Systems Limited has been working since 29 October 2004. The present status of the company is Active. The registered address of Advanced Diagnostic Systems Limited is Calcutt Court Calcutt Swindon England Sn6 6jr. . JONES, Ian Trevor is a Director of the company. Secretary CHT SECRETARIES LIMITED has been resigned. Secretary COINC SECRETARIES LIMITED has been resigned. Director DAVIS, Gregory Robert John has been resigned. Director WALLIS, Pamela Amelia has been resigned. Director COINC DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
JONES, Ian Trevor
Appointed Date: 01 March 2007
77 years old

Resigned Directors

Secretary
CHT SECRETARIES LIMITED
Resigned: 02 October 2007
Appointed Date: 29 October 2004

Secretary
COINC SECRETARIES LIMITED
Resigned: 29 October 2004
Appointed Date: 29 October 2004

Director
DAVIS, Gregory Robert John
Resigned: 01 March 2007
Appointed Date: 29 October 2004
65 years old

Director
WALLIS, Pamela Amelia
Resigned: 01 March 2007
Appointed Date: 29 October 2004
81 years old

Director
COINC DIRECTORS LIMITED
Resigned: 29 October 2004
Appointed Date: 29 October 2004

Persons With Significant Control

Mr Ian Trevor Jones
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

ADVANCED DIAGNOSTIC SYSTEMS LIMITED Events

29 Dec 2016
Registered office address changed from Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR to Calcutt Court Calcutt Swindon SN6 6JR on 29 December 2016
01 Dec 2016
Confirmation statement made on 16 October 2016 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 October 2016
02 Dec 2015
Total exemption small company accounts made up to 31 October 2015
21 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200

...
... and 36 more events
14 Dec 2004
New director appointed
10 Dec 2004
New secretary appointed
03 Nov 2004
Secretary resigned
03 Nov 2004
Director resigned
29 Oct 2004
Incorporation