Check the

ADVANCED ALLERGY TECHNOLOGIES LIMITED

Company
ADVANCED ALLERGY TECHNOLOGIES LIMITED (02771476)

ADVANCED ALLERGY TECHNOLOGIES

Phone: +44 (0)1619 981 999
E rating

KEY FINANCES

Year
2017
Assets
£2.37k ▼ £-0.63k (-21.08 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£119.92k ▲ £3.56k (3.06 %)
Net Worth
£-117.55k ▲ £-4.2k (3.70 %)

REGISTRATION INFO

Company name
ADVANCED ALLERGY TECHNOLOGIES LIMITED
Company number
02771476
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Dec 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
hayfeversolutions.co.uk
Phones
+44 (0)1619 981 999
+44 (0)1619 461 697
01619 981 999
01619 461 697
Registered Address
39 SHAY LANE,
HALE BARNS,
ALTRINCHAM,
ENGLAND,
WA15 8PA

ECONOMIC ACTIVITIES

13921
Manufacture of soft furnishings
86900
Other human health activities

LAST 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

CHARGES

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

See Also


Last update 2018

ADVANCED ALLERGY TECHNOLOGIES LIMITED DIRECTORS

William Richard Firth

  Acting PSC
Appointed
04 November 2002
Occupation
Industrial Designer
Role
Director
Age
86
Nationality
British
Address
39 Shay Lane, Hale Barns, Altrincham, Cheshire, WA15 8PA
Country Of Residence
England
Name
FIRTH, William Richard
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Carol Ann Bennett

  Resigned
Appointed
26 November 2004
Resigned
30 June 2013
Role
Secretary
Address
21 Fownhope Road, Sale, Cheshire, M33 4RF
Name
BENNETT, Carol Ann

Pearson David John Dr

  Resigned
Appointed
15 November 2002
Resigned
26 November 2004
Role
Secretary
Address
Flat 3 Carradale, Heald Road, Bowdon, Cheshire, WA14 2JD
Name
PEARSON, David John, Dr

Susan Pearson

  Resigned
Appointed
16 December 1992
Resigned
25 September 2002
Role
Secretary
Address
Royd House, 224 Hale Road Hale, Altrincham, Cheshire, WA15 8EB
Name
PEARSON, Susan

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
07 December 1992
Resigned
16 December 1992
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
07 December 1992
Resigned
16 December 1992
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

Richard John Goodwin

  Resigned
Appointed
01 May 1997
Resigned
01 September 2000
Occupation
Sales Manager
Role
Director
Age
67
Nationality
British
Address
70 Redhill Drive, Bredbury, Stockport, Cheshire, SK6 2HQ
Name
GOODWIN, Richard John

Richard John Goodwin

  Resigned
Appointed
01 May 1994
Resigned
15 November 1995
Occupation
Sales & Marketing Consultant
Role
Director
Age
67
Nationality
British
Address
70 Redhill Drive, Bredbury, Stockport, Cheshire, SK6 2HQ
Name
GOODWIN, Richard John

Pearson David John Dr

  Resigned
Appointed
16 December 1992
Resigned
27 January 2005
Occupation
Physician
Role
Director
Age
79
Nationality
British
Address
Flat 3 Carradale, Heald Road, Bowdon, Cheshire, WA14 2JD
Name
PEARSON, David John, Dr

Susan Pearson

  Resigned
Appointed
16 December 1992
Resigned
25 September 2002
Occupation
Housewife
Role
Director
Age
73
Nationality
English
Address
Royd House, 224 Hale Road Hale, Altrincham, Cheshire, WA15 8EB
Name
PEARSON, Susan

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
07 December 1992
Resigned
16 December 1992
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.