This company is commonly known as Adare International Limited. The company was founded 42 years ago and was given the registration number 01610897. The firm's registered office is in BASINGSTOKE. You can find them at Lilly House, Priestley Road, Basingstoke, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | ADARE INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01610897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lilly House, Priestley Road, Basingstoke, England, RG24 9LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF | Director | 17 August 2021 | Active |
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF | Director | 17 August 2021 | Active |
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF | Director | 17 August 2021 | Active |
Eni House, Basing View, Basingstoke, England, RG21 4YY | Secretary | 13 September 2019 | Active |
9 Alderwood Way, Hadleigh, SS7 1QJ | Secretary | - | Active |
45 Holmwood,, Brennastown Road, Dublin 18, Republic Of Ireland, IRISH | Secretary | 01 November 1996 | Active |
Two, Colton Square, Leicester, England, LE1 1QH | Corporate Secretary | 12 January 1998 | Active |
Adare International Limited, Lilly House, Priestley Road, Basingstoke, England, RG24 9LZ | Director | 14 November 2016 | Active |
Beech Lorne, Wantz Road, Wantz Road, Margaretting Essex, CM4 0EP | Director | - | Active |
3 Brenley Close, Mitcham, CR4 1HL | Director | 01 July 1999 | Active |
7 Elkwood, Rathfarmham, Dublin, Ireland, 16 | Director | 01 November 1996 | Active |
The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire, | Director | 01 November 1996 | Active |
Lilly House, Priestley Road, Basingstoke, England, RG24 9LZ | Director | 14 November 2016 | Active |
The Old Kennels Rufford Park, Ollerton, Newark, NG22 9DF | Director | - | Active |
Lilly House, Priestley Road, Basingstoke, England, RG24 9LZ | Director | 14 February 2018 | Active |
Ballymoss, Thursley Road Elstead, Godalming, GU8 6EB | Director | 26 April 2004 | Active |
Church Cottage Grange Road St Marys Platt, Sevenoaks, TN15 8LG | Director | - | Active |
Eni House, Basing View, Basingstoke, England, RG21 4YY | Director | 24 November 2020 | Active |
28, Southfield Close, Rufforth, York, YO23 3RE | Director | 04 September 2007 | Active |
Ty Ar Hoet, Mill Lane, Yateley, GU46 7TE | Director | - | Active |
Nine Oaks 5 Woodlands Park, Leigh On Sea, SS9 3TX | Director | - | Active |
1 Rathdown Crescent, Terenure, Ireland, IRISH | Director | 01 November 1996 | Active |
2 Faraday Road, Wimbledon, London, SW19 8PD | Director | 01 December 2003 | Active |
45 Holmwood,, Brennastown Road, Dublin 18, Republic Of Ireland, IRISH | Director | 01 November 1996 | Active |
148 Linthurst Newtown, Blackwell, Bromsgrove, B60 1BS | Director | 01 August 2001 | Active |
Lilly House, Priestley Road, Basingstoke, England, RG24 9LZ | Director | 14 February 2018 | Active |
9 Ravens Lane, Berkhamsted, HP4 2DX | Director | 01 May 2003 | Active |
111 Chignal Road, Chelmsford, CM1 2JA | Director | 06 January 1997 | Active |
20 Ferney Road, Cheshunt, Waltham Cross, EN7 6XP | Director | 01 February 2000 | Active |
The Cottage 1 Millgate, Gilling West, Richmond, DL10 5JQ | Director | 21 September 1992 | Active |
56 Hillside, Dalkey, Ireland, IRISH | Director | 31 August 2004 | Active |
Park Mill, Wakefield Road, Clayton West, Huddersfield, England, HD8 9QQ | Director | 11 September 2015 | Active |
7 St Georges Road, St Margarets, Twickenham, TW1 1QS | Director | 21 September 1992 | Active |
Lilly House, Priestley Road, Basingstoke, England, RG24 9LZ | Director | 14 February 2018 | Active |
129 Sussex Road, Petersfield, GU31 4LB | Director | 11 December 1998 | Active |
Continuous Stationery Limited | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Grove House, Guildford Road, Leatherhead, England, KT22 9DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Address | Move registers to sail company with new address. | Download |
2024-03-08 | Address | Change sail address company with new address. | Download |
2024-03-08 | Officers | Change person director company with change date. | Download |
2024-01-23 | Address | Change registered office address company with date old address new address. | Download |
2023-11-27 | Accounts | Accounts with accounts type full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-29 | Accounts | Accounts with accounts type group. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Resolution | Resolution. | Download |
2021-09-01 | Incorporation | Memorandum articles. | Download |
2021-08-27 | Address | Change registered office address company with date old address new address. | Download |
2021-08-23 | Accounts | Change account reference date company current extended. | Download |
2021-08-23 | Address | Change registered office address company with date old address new address. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Officers | Termination secretary company with name termination date. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.