CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ADRIAN SKINNER LIMITED
Company
ADRIAN SKINNER
Phone:
07778 628 912
A⁺
rating
KEY FINANCES
Year
2016
Assets
£53.3k
▲ £7.58k (16.58 %)
Cash
£0k
▼ £-29.93k (-100.00 %)
Liabilities
£8.71k
▲ £3.51k (67.55 %)
Net Worth
£44.59k
▲ £4.07k (10.04 %)
Download Balance Sheet for 2010-2016
REGISTRATION INFO
Check the company
UK
Harrogate
Company name
ADRIAN SKINNER LIMITED
Company number
04523266
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Aug 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
adrianskinner.co.uk
Phones
07778 628 912
Registered Address
6 MAPLE CLOSE,
HARROGATE,
NORTH YORKSHIRE,
HG2 7TG
ECONOMIC ACTIVITIES
86220
Specialists medical practice activities
LAST EVENTS
03 Mar 2017
Micro company accounts made up to 31 December 2016
23 Aug 2016
Director's details changed for Mrs Angela Meryl Skinner on 23 August 2016
23 Aug 2016
Secretary's details changed for Mr Adrian Edward Skinner on 23 August 2016
See Also
ADRIAN MECKLENBURGH LIMITED
ADRIAN SILK SOLICITOR LIMITED
ADRIAN WILSON GARAGE LIMITED
ADROIT ACCESSORIES LIMITED
ADS CONSTRUCTION SERVICES LTD
ADS ELECTRICAL LIMITED
Last update 2018
ADRIAN SKINNER LIMITED DIRECTORS
Skinner Adrian Edward Gerald Dr
Acting
PSC
Appointed
24 October 2012
Role
Secretary
Address
6 Maple Close, Harrogate, North Yorkshire, England, HG2 7TG
Name
SKINNER, Adrian Edward Gerald, Dr
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Skinner Adrian Edward Gerald Dr
Acting
Appointed
30 August 2002
Occupation
Psychologist
Role
Director
Age
74
Nationality
British
Address
6 Maple Close, Harrogate, North Yorkshire, HG2 7TG
Country Of Residence
England
Name
SKINNER, Adrian Edward Gerald, Dr
Angela Meryl Skinner
Acting
PSC
Appointed
30 August 2002
Occupation
Retired
Role
Director
Age
75
Nationality
British
Address
6 Maple Close, Harrogate, North Yorkshire, HG2 7TG
Country Of Residence
England
Name
SKINNER, Angela Meryl
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
David John Collier
Resigned
Appointed
30 August 2002
Resigned
22 September 2003
Role
Secretary
Address
17 Wheatley Avenue, Ilkley, West Yorkshire, LS29 8PT
Name
COLLIER, David John
EVANS AND EVANS LIMITED
Resigned
Appointed
14 November 2008
Resigned
24 October 2012
Role
Secretary
Address
14 Marlborough Road, Dover, Kent, United Kingdom, CT17 9NB
Name
EVANS AND EVANS LIMITED
QA REGISTRARS LIMITED
Resigned
Appointed
30 August 2002
Resigned
30 August 2002
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree Borehamwwod, Herts, WD6 3EW
Name
QA REGISTRARS LIMITED
WHARFEDALE ACCOUNTANCY LIMITED
Resigned
Appointed
22 September 2003
Resigned
14 November 2008
Role
Secretary
Address
17 Wheatley Avenue, Ilkley, West Yorkshire, LS29 8PT
Name
WHARFEDALE ACCOUNTANCY LIMITED
QA NOMINEES LIMITED
Resigned
Appointed
30 August 2002
Resigned
30 August 2002
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree Borehamwood, Herts, WD6 3EW
Name
QA NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.