ADWEST ADAMANT LIMITED
Overview
Company Name | ADWEST ADAMANT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00157470 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ADWEST ADAMANT LIMITED?
Company Name | From | Until |
---|---|---|
ADAMANT ENGINEERING COMPANY,LIMITED | Jul 29, 1919 | Jul 29, 1919 |
What are the latest accounts for ADWEST ADAMANT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for ADWEST ADAMANT LIMITED?
Annual Return |
|
---|
What are the latest filings for ADWEST ADAMANT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 03, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 23, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 23, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Annual return made up to Aug 23, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||
Appointment of Mr Geoffrey Adams as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martha Moyer as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Aug 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||
Appointment of Martha Runnells Moyer as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Theresa Skotak as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jeffrey Stafeil as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Theresa Skotak as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Aug 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||
Annual return made up to Aug 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of ADWEST ADAMANT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADAMS, Geoffrey | Director | 100 New Bridge Street London EC4V 6JA | United Kingdom | British | Management Accountant | 177798000001 | ||||
ALLINSON, Bernadette | Secretary | Aughton Cottage Monkey Island Lane Bray SL6 2GD Maidenhead Berkshire | British | 42217850001 | ||||||
BROOKS, David George | Secretary | Llwyn Y Felin Llanddowror SA33 4JE St Clears Carmarthen | British | 77498070001 | ||||||
CONFAVREUX, Andre George | Secretary | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | British | 17552570001 | ||||||
LOWEN, Kevin Geoffrey | Secretary | 8 Phillips Close Woodley RG5 4XD Reading Berkshire | British | 48625230001 | ||||||
ROCKETT, Jennifer | Secretary | 56 Crockhamwell Road Woodley RG5 3LB Reading Berkshire | British | 81948550001 | ||||||
SKOTAK, Theresa Lynn | Secretary | Research Drive 48309 Rochester Hills 2791 Mi Usa | United States | 121512090001 | ||||||
PHILSEC LIMITED | Secretary | No 1 Colmore Square B4 6AA Birmingham West Midlands | 100887680001 | |||||||
PITSEC LIMITED | Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 38734010001 | |||||||
BEASLEY, Robert William | Director | 41 Wylam RG12 8XS Bracknell Berkshire | British | Managing Director | 66948050001 | |||||
BENHAM, Peter | Director | 3 Northbury Lane Ruscombe RG10 9LQ Reading Berkshire | British | Managing Director | 31234780001 | |||||
BLACK, Hugh | Director | 38 Starmead Drive RG11 2HX Wokingham Berkshire | British | Engineer | 17774840001 | |||||
BOULANGER, Francois Jean | Director | 59 Avenue Des Lacs F-94100 St Maur France | France | French | Director | 85663900001 | ||||
BROOKS, David George | Director | Llwyn Y Felin Llanddowror SA33 4JE St Clears Carmarthen | United Kingdom | British | Financial Director | 77498070001 | ||||
COLBY, Malcolm | Director | 5 Heather Close Finchampstead RG40 4PX Wokingham Berkshire | British | Dir/General Manager | 51889040001 | |||||
LIDDELL, Alfred | Director | 2617 Sabin Way 37174 Spring Hill Tennessee Usa | American | Director | 85072280001 | |||||
MARCHIANDO, Keith | Director | 3996 Lincoln Drive 48301 Bloomfield Hills Oakland 48301 Usa | Us Citizen | Cfo | 104731620001 | |||||
MCEWAN, Ian Murray | Director | 22 High Street Tarring BN14 7NN Worthing West Sussex | British | Director | 17173210001 | |||||
MENZIES, Graham Reid | Director | Harcombe House 4 Lambridge Wood Road RG9 3BS Henley On Thames Oxfordshire | British | Company Director | 68409800001 | |||||
MORRIS, Keith Hedley | Director | 17 Hill Hayes Lane Hullavington SN14 6EB Chippenham Wiltshire | British | Company Director | 6212480001 | |||||
MOW, Joel William | Director | Kanal Strasse 3 FOREIGN D-40547 Dusseldorf Germany | American | Vice President | 92901380001 | |||||
MOYER, Martha Runnells | Director | Research Drive Rochester Hills 2791 Michigan 48309 Usa | Usa | American | General Counsel | 163469740001 | ||||
PALMER, Wendy Susan | Director | 32 Kingsfield Close Woodley RG5 4DT Reading Berkshire | British | 31234770001 | ||||||
RUNDALL, Eric Steven | Director | 1766 Charm Court 48306 Rochester Mills Mi 48306 U S A | Usa | Us Citizen | Finance Director Europe | 120126990001 | ||||
SKOTAK, Theresa Lynn | Director | 2791 Research Drive 48309 Rochester Hills Mi United States | Usa | United States | Vice President | 121512090001 | ||||
STAFEIL, Jeffrey Martin | Director | 2791 Research Drive 48309 Rochester Hills Mi United States | Usa | United States | Executive Vp And Cfo | 151786450001 |
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