Adi-gardiner Emea Limited OLDHAM


Founded in 1986, Adi-gardiner Emea, classified under reg no. 02005506 is a active - proposal to strike off company. Currently registered at Unit 6 Broadgate Oldham Broadway Business Park OL9 9XA, Oldham the company has been in the business for thirty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Tuesday 17th October 2006 Adi-gardiner Emea Limited is no longer carrying the name The Gardiner Group.

Adi-gardiner Emea Limited Address / Contact

Office Address Unit 6 Broadgate Oldham Broadway Business Park
Office Address2 Chadderton
Town Oldham
Post code OL9 9XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02005506
Date of Incorporation Tue, 1st Apr 1986
Industry Activities of head offices
End of financial Year 31st December
Company age 38 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Grahame B.

Position: Director

Appointed: 01 September 2022

Elizabeth E.

Position: Director

Appointed: 28 March 2022

Hemant T.

Position: Director

Appointed: 28 March 2022

Allan R.

Position: Director

Appointed: 07 February 2017

Yashar T.

Position: Secretary

Resigned: 10 September 1992

Alan P.

Position: Director

Appointed: 07 February 2017

Resigned: 31 December 2019

Michael R.

Position: Director

Appointed: 17 May 2013

Resigned: 14 February 2015

Sisec Limited

Position: Corporate Secretary

Appointed: 30 June 2008

Resigned: 29 January 2016

Kameleshkumar M.

Position: Director

Appointed: 01 February 2008

Resigned: 01 June 2013

Allan R.

Position: Director

Appointed: 02 October 2006

Resigned: 21 February 2011

Peter T.

Position: Director

Appointed: 02 October 2006

Resigned: 01 February 2008

Pierre M.

Position: Director

Appointed: 02 January 2004

Resigned: 08 August 2006

Jean G.

Position: Director

Appointed: 30 June 2003

Resigned: 08 March 2011

Adrian C.

Position: Director

Appointed: 25 January 2002

Resigned: 28 March 2022

Beatrice P.

Position: Director

Appointed: 30 April 2001

Resigned: 02 January 2004

Elie W.

Position: Director

Appointed: 05 February 1997

Resigned: 28 February 2001

Simon K.

Position: Director

Appointed: 03 August 1995

Resigned: 25 January 2002

Robert U.

Position: Director

Appointed: 15 April 1993

Resigned: 30 April 2001

George C.

Position: Director

Appointed: 19 March 1993

Resigned: 31 December 1998

Peter B.

Position: Director

Appointed: 05 November 1992

Resigned: 31 December 1998

Jeffrey C.

Position: Director

Appointed: 05 November 1992

Resigned: 18 December 1995

Adrian C.

Position: Secretary

Appointed: 10 September 1992

Resigned: 30 June 2008

Robin G.

Position: Director

Appointed: 07 July 1992

Resigned: 31 December 1998

Harvey S.

Position: Director

Appointed: 07 July 1992

Resigned: 20 August 1999

Thomas B.

Position: Director

Appointed: 30 March 1992

Resigned: 02 November 1992

Paul K.

Position: Director

Appointed: 30 March 1992

Resigned: 25 November 1993

Trevor B.

Position: Director

Appointed: 30 March 1992

Resigned: 07 July 1992

Yashar T.

Position: Director

Appointed: 30 March 1992

Resigned: 19 March 1993

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Adi-Gardiner Holding Limited from Rochdale, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Adi-Gardiner Holding Limited

Unit 7a - 7b Transpennine Trading Estate, Gorrells Way, Rochdale, OL11 2PX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04541361
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Gardiner Group October 17, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Reregistration Resolution
Full accounts data made up to Friday 31st December 2021
filed on: 6th, October 2022
Free Download (26 pages)

Company search