This company is commonly known as Adams And Oliver Limited. The company was founded 21 years ago and was given the registration number 04525279. The firm's registered office is in STAINES-UPON-THAMES. You can find them at Centurion House, London Road, Staines-upon-thames, Middlesex. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | ADAMS AND OLIVER LIMITED |
---|---|---|
Company Number | : | 04525279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centurion House, London Road, Staines-upon-thames, Middlesex, TW18 4AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centurion House, London Road, Staines, United Kingdom, TW18 4AX | Secretary | 01 February 2020 | Active |
Centurion House, London Road, Staines, United Kingdom, TW18 4AX | Director | 15 August 2007 | Active |
Centurion House, London Road, Staines-Upon-Thames, TW18 4AX | Director | 20 December 2022 | Active |
Silvester Cottage, Ridgemead Road, Englefield Green, United Kingdom, TW20 0YG | Secretary | 31 December 2008 | Active |
53 Aymer Drive, Staines, TW18 3LN | Secretary | 03 September 2002 | Active |
7 Connop Way, Camberley, GU16 8RX | Secretary | 02 August 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 03 September 2002 | Active |
Silvester Cottage, Ridgemead Road, Englefield Green, TW20 0YG | Director | 31 December 2008 | Active |
53 Aymer Drive, Staines, TW18 3LN | Director | 03 September 2002 | Active |
7 Connop Way, Camberley, GU16 8RX | Director | 03 September 2002 | Active |
Adams & Oliver Limited, Ash House, Fairfield Avenue, Staines, England, TW18 4AB | Director | 24 October 2012 | Active |
6a Hurley Close, Walton On Thames, KT12 1LP | Director | 03 September 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 03 September 2002 | Active |
Jennifer Carol Birnie | ||
Notified on | : | 21 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | Centurion House, London Road, Staines-Upon-Thames, TW18 4AX |
Nature of control | : |
|
Mr Scott Robert Partridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Adams & Oliver Ltd, Centurion House, Staines, United Kingdom, TW18 4AX |
Nature of control | : |
|
Mr David Andrew Birnie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Abbey Mews, Laleham Park, Laleham On Thames, United Kingdom, TW18 1SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Resolution | Resolution. | Download |
2022-11-14 | Incorporation | Memorandum articles. | Download |
2022-11-14 | Capital | Capital name of class of shares. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-21 | Resolution | Resolution. | Download |
2021-12-17 | Capital | Capital alter shares subdivision. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Confirmation statement | Confirmation statement. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Capital | Capital cancellation shares. | Download |
2020-02-24 | Capital | Capital return purchase own shares. | Download |
2020-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.