This company is commonly known as Christian Adam Limited. The company was founded 51 years ago and was given the registration number 01089063. The firm's registered office is in WELLS. You can find them at Bishopbrook House, Cathedral Avenue, Wells, Somerset. This company's SIC code is 99999 - Dormant Company.
Name | : | CHRISTIAN ADAM LIMITED |
---|---|---|
Company Number | : | 01089063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1973 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Charles Street, Bath, BA1 1HU | Corporate Secretary | 30 November 2015 | Active |
Bishopbrook House, Cathedral Avenue, Wells, BA5 1FD | Director | 01 June 2022 | Active |
38a Montague Road, Garden Flat, Richmond, TW10 6QJ | Secretary | 03 April 1994 | Active |
East Riding The Gardens, Sion Hill, Bath, BA1 2TJ | Secretary | - | Active |
20 Crescent Gardens, Upper Bristol Road, Bath, BA1 2NA | Secretary | 03 April 1994 | Active |
Sunnybrook, The Street, Farmborough, Bath, BA2 0AL | Secretary | 14 April 1999 | Active |
Property Link Estates, 30 Charles Street, Bath, England, BA1 1HU | Director | 25 January 2016 | Active |
East Riding The Gardens, Sion Hill, Bath, BA1 2TJ | Director | - | Active |
22 Saint Jamess Square, Bath, BA1 2TS | Director | 03 April 1994 | Active |
East Riding The Gardens, Sion Hill, Bath, BA1 2TJ | Director | - | Active |
15, Stanbridge Way, Quedegeley, Gloucester, England, GL2 4RE | Director | 07 November 2012 | Active |
2 St James Place, Bath, United Kingdom, BA12TP | Director | 07 November 2014 | Active |
30, Charles Street, Bath, BA1 1HU | Corporate Director | 30 November 2015 | Active |
Hermvale Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bishopbrook House, Cathedral Avenue, Wells, England, BA5 1FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-27 | Gazette | Gazette notice voluntary. | Download |
2023-06-19 | Dissolution | Dissolution application strike off company. | Download |
2023-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Change account reference date company current extended. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-30 | Resolution | Resolution. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Change account reference date company previous extended. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2018-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-11 | Officers | Change person director company with change date. | Download |
2016-02-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.