ADWEST ADAMANT LIMITED

ADWEST ADAMANT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameADWEST ADAMANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00157470
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADWEST ADAMANT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ADWEST ADAMANT LIMITED located?

    Registered Office Address
    100 New Bridge Street
    London
    EC4V 6JA
    Undeliverable Registered Office AddressNo

    What were the previous names of ADWEST ADAMANT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADAMANT ENGINEERING COMPANY,LIMITEDJul 29, 1919Jul 29, 1919

    What are the latest accounts for ADWEST ADAMANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for ADWEST ADAMANT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ADWEST ADAMANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 03, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 24/11/2015
    RES13

    Annual return made up to Aug 23, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2015

    Statement of capital on Sep 15, 2015

    • Capital: GBP 64,831
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Annual return made up to Aug 23, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 64,831
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Aug 23, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2013

    Statement of capital on Oct 12, 2013

    • Capital: GBP 64,831
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Appointment of Mr Geoffrey Adams as a director

    2 pagesAP01

    Termination of appointment of Martha Moyer as a director

    1 pagesTM01

    Annual return made up to Aug 23, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Appointment of Martha Runnells Moyer as a director

    3 pagesAP01

    Termination of appointment of Theresa Skotak as a director

    1 pagesTM01

    Termination of appointment of Jeffrey Stafeil as a director

    1 pagesTM01

    Termination of appointment of Theresa Skotak as a secretary

    1 pagesTM02

    Annual return made up to Aug 24, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Aug 24, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of ADWEST ADAMANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, Geoffrey
    100 New Bridge Street
    London
    EC4V 6JA
    Director
    100 New Bridge Street
    London
    EC4V 6JA
    United KingdomBritishManagement Accountant177798000001
    ALLINSON, Bernadette
    Aughton Cottage
    Monkey Island Lane Bray
    SL6 2GD Maidenhead
    Berkshire
    Secretary
    Aughton Cottage
    Monkey Island Lane Bray
    SL6 2GD Maidenhead
    Berkshire
    British42217850001
    BROOKS, David George
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    Secretary
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    British77498070001
    CONFAVREUX, Andre George
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Secretary
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    British17552570001
    LOWEN, Kevin Geoffrey
    8 Phillips Close
    Woodley
    RG5 4XD Reading
    Berkshire
    Secretary
    8 Phillips Close
    Woodley
    RG5 4XD Reading
    Berkshire
    British48625230001
    ROCKETT, Jennifer
    56 Crockhamwell Road
    Woodley
    RG5 3LB Reading
    Berkshire
    Secretary
    56 Crockhamwell Road
    Woodley
    RG5 3LB Reading
    Berkshire
    British81948550001
    SKOTAK, Theresa Lynn
    Research Drive
    48309 Rochester Hills
    2791
    Mi
    Usa
    Secretary
    Research Drive
    48309 Rochester Hills
    2791
    Mi
    Usa
    United States121512090001
    PHILSEC LIMITED
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    Secretary
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    100887680001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    38734010001
    BEASLEY, Robert William
    41 Wylam
    RG12 8XS Bracknell
    Berkshire
    Director
    41 Wylam
    RG12 8XS Bracknell
    Berkshire
    BritishManaging Director66948050001
    BENHAM, Peter
    3 Northbury Lane
    Ruscombe
    RG10 9LQ Reading
    Berkshire
    Director
    3 Northbury Lane
    Ruscombe
    RG10 9LQ Reading
    Berkshire
    BritishManaging Director31234780001
    BLACK, Hugh
    38 Starmead Drive
    RG11 2HX Wokingham
    Berkshire
    Director
    38 Starmead Drive
    RG11 2HX Wokingham
    Berkshire
    BritishEngineer17774840001
    BOULANGER, Francois Jean
    59 Avenue Des Lacs
    F-94100 St Maur
    France
    Director
    59 Avenue Des Lacs
    F-94100 St Maur
    France
    FranceFrenchDirector85663900001
    BROOKS, David George
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    Director
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    United KingdomBritishFinancial Director77498070001
    COLBY, Malcolm
    5 Heather Close
    Finchampstead
    RG40 4PX Wokingham
    Berkshire
    Director
    5 Heather Close
    Finchampstead
    RG40 4PX Wokingham
    Berkshire
    BritishDir/General Manager51889040001
    LIDDELL, Alfred
    2617 Sabin Way
    37174 Spring Hill
    Tennessee
    Usa
    Director
    2617 Sabin Way
    37174 Spring Hill
    Tennessee
    Usa
    AmericanDirector85072280001
    MARCHIANDO, Keith
    3996 Lincoln Drive
    48301 Bloomfield Hills
    Oakland 48301
    Usa
    Director
    3996 Lincoln Drive
    48301 Bloomfield Hills
    Oakland 48301
    Usa
    Us CitizenCfo104731620001
    MCEWAN, Ian Murray
    22 High Street
    Tarring
    BN14 7NN Worthing
    West Sussex
    Director
    22 High Street
    Tarring
    BN14 7NN Worthing
    West Sussex
    BritishDirector17173210001
    MENZIES, Graham Reid
    Harcombe House
    4 Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    Director
    Harcombe House
    4 Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    BritishCompany Director68409800001
    MORRIS, Keith Hedley
    17 Hill Hayes Lane
    Hullavington
    SN14 6EB Chippenham
    Wiltshire
    Director
    17 Hill Hayes Lane
    Hullavington
    SN14 6EB Chippenham
    Wiltshire
    BritishCompany Director6212480001
    MOW, Joel William
    Kanal Strasse 3
    FOREIGN D-40547
    Dusseldorf
    Germany
    Director
    Kanal Strasse 3
    FOREIGN D-40547
    Dusseldorf
    Germany
    AmericanVice President92901380001
    MOYER, Martha Runnells
    Research Drive
    Rochester Hills
    2791
    Michigan 48309
    Usa
    Director
    Research Drive
    Rochester Hills
    2791
    Michigan 48309
    Usa
    UsaAmericanGeneral Counsel163469740001
    PALMER, Wendy Susan
    32 Kingsfield Close
    Woodley
    RG5 4DT Reading
    Berkshire
    Director
    32 Kingsfield Close
    Woodley
    RG5 4DT Reading
    Berkshire
    British31234770001
    RUNDALL, Eric Steven
    1766 Charm Court
    48306 Rochester Mills
    Mi 48306
    U S A
    Director
    1766 Charm Court
    48306 Rochester Mills
    Mi 48306
    U S A
    UsaUs CitizenFinance Director Europe120126990001
    SKOTAK, Theresa Lynn
    2791 Research Drive
    48309 Rochester Hills
    Mi
    United States
    Director
    2791 Research Drive
    48309 Rochester Hills
    Mi
    United States
    UsaUnited StatesVice President121512090001
    STAFEIL, Jeffrey Martin
    2791 Research Drive
    48309 Rochester Hills
    Mi
    United States
    Director
    2791 Research Drive
    48309 Rochester Hills
    Mi
    United States
    UsaUnited StatesExecutive Vp And Cfo151786450001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0