AD INV LIMITED

20 Montford Place 20 Montford Place, London, SE11 5DE, England
StatusACTIVE
Company No.00585340
CategoryPrivate Limited Company
Incorporated11 Jun 1957
Age66 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

AD INV LIMITED is an active private limited company with number 00585340. It was incorporated 66 years, 10 months, 27 days ago, on 11 June 1957. The company address is 20 Montford Place 20 Montford Place, London, SE11 5DE, England.



People

SMILEY, Alexander Hugh

Secretary

ACTIVE

Assigned on 22 May 2019

Current time on role 4 years, 11 months, 17 days

FELLS, Edward

Director

Chief Finance Officer

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 7 months, 7 days

MCKECHNIE, Stuart Andrew Ferrie

Director

Chartered Accountant

ACTIVE

Assigned on 11 Dec 2019

Current time on role 4 years, 4 months, 28 days

BROWN, Charles Bennett

Secretary

Deputy Company Secretary

RESIGNED

Assigned on 28 Aug 2001

Resigned on 22 May 2003

Time on role 1 year, 8 months, 25 days

BURNS, Clive

Secretary

RESIGNED

Assigned on 06 Apr 1993

Resigned on 31 Jan 2000

Time on role 6 years, 9 months, 25 days

DUNCAN, Colin Ferguson

Secretary

RESIGNED

Assigned on

Resigned on 06 Apr 1993

Time on role 31 years, 1 month, 2 days

EGAN, Jane

Secretary

RESIGNED

Assigned on 01 Sep 2006

Resigned on 14 Feb 2011

Time on role 4 years, 5 months, 13 days

FITZSIMONS, Ian Terence

Secretary

RESIGNED

Assigned on 26 Jul 2005

Resigned on 01 Sep 2006

Time on role 1 year, 1 month, 6 days

GILES, Nicholas David Martin

Secretary

RESIGNED

Assigned on 07 Jan 2005

Resigned on 24 Aug 2005

Time on role 7 months, 17 days

HUGHES, Sarah Helen

Secretary

RESIGNED

Assigned on 22 May 2003

Resigned on 07 Jan 2005

Time on role 1 year, 7 months, 16 days

KELLEY, Russell Phelps

Secretary

General Counsel & Company Sec

RESIGNED

Assigned on 31 Jan 2000

Resigned on 28 Aug 2001

Time on role 1 year, 6 months, 28 days

MACNAB, Stuart

Secretary

RESIGNED

Assigned on 29 Feb 2008

Resigned on 14 Feb 2011

Time on role 2 years, 11 months, 14 days

MAPPLEBECK, Ailsa Mary Robertson

Secretary

RESIGNED

Assigned on 23 Dec 2013

Resigned on 22 May 2019

Time on role 5 years, 4 months, 30 days

WILKINSON, Anthony Eric

Secretary

RESIGNED

Assigned on 11 Dec 1992

Resigned on 18 Oct 1994

Time on role 1 year, 10 months, 7 days

BABEAU, Emmanuel Andre Marie

Director

Finance Director

RESIGNED

Assigned on 26 Jul 2005

Resigned on 30 Jun 2009

Time on role 3 years, 11 months, 4 days

BOWMAN, Philip

Director

Chairman And Chief Executive

RESIGNED

Assigned on 12 Jan 1999

Resigned on 22 May 2003

Time on role 4 years, 4 months, 10 days

BROWN, Charles Bennett

Director

Chartered Secretary

RESIGNED

Assigned on 28 Aug 2001

Resigned on 26 Jul 2005

Time on role 3 years, 10 months, 29 days

BURNS, Clive

Director

Chartered Secretary

RESIGNED

Assigned on 27 Aug 1998

Resigned on 31 Jan 2000

Time on role 1 year, 5 months, 4 days

BURRELL, Peter Martin

Director

Chartered Accountant

RESIGNED

Assigned on 17 Dec 1997

Resigned on 04 May 2001

Time on role 3 years, 4 months, 18 days

FETTER, Herve Denis Michel

Director

Finance Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 31 Aug 2017

Time on role 8 years, 11 months

FITZSIMONS, Ian Terence

Director

General Counsel

RESIGNED

Assigned on 26 Jul 2005

Resigned on 31 Aug 2018

Time on role 13 years, 1 month, 5 days

HAMILTON-STANLEY, Amanda

Director

General Counsel

RESIGNED

Assigned on 01 Sep 2018

Resigned on 01 Sep 2020

Time on role 2 years

HETHERINGTON, Graham Charles

Director

Accountant

RESIGNED

Assigned on 03 Aug 1999

Resigned on 22 May 2003

Time on role 3 years, 9 months, 19 days

JACKAMAN, Michael Clifford John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1996

Time on role 28 years, 1 month, 7 days

JETHA, Aziz

Director

Company Director

RESIGNED

Assigned on 26 Jul 2005

Resigned on 27 Apr 2012

Time on role 6 years, 9 months, 1 day

KELLEY, Russell Phelps

Director

General Counsel & Company Sec

RESIGNED

Assigned on 31 Jan 2000

Resigned on 28 Aug 2001

Time on role 1 year, 6 months, 28 days

LYSTER, Peter John

Director

Director

RESIGNED

Assigned on 18 Dec 1997

Resigned on 24 Aug 2005

Time on role 7 years, 8 months, 6 days

MACFARLANE, Peter Froude

Director

Finance Director

RESIGNED

Assigned on

Resigned on 27 Sep 1995

Time on role 28 years, 7 months, 11 days

MACNAB, Stuart

Director

Acc

RESIGNED

Assigned on 01 Oct 2008

Resigned on 31 Mar 2022

Time on role 13 years, 6 months

MITCHELL, David Smith

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 27 Apr 2000

Time on role 24 years, 11 days

ORME, Howard Peter

Director

Financial Controller

RESIGNED

Assigned on 22 May 2003

Resigned on 22 Oct 2004

Time on role 1 year, 5 months

PORTA, Christian

Director

Company Director

RESIGNED

Assigned on 26 Jul 2005

Resigned on 28 Jun 2013

Time on role 7 years, 11 months, 2 days

SCHOFIELD, Anthony

Director

Finance Director

RESIGNED

Assigned on 26 Jul 2005

Resigned on 30 Sep 2008

Time on role 3 years, 2 months, 4 days

STAGG, Kelvin John

Director

Group Tax And Treasury Control

RESIGNED

Assigned on 27 Oct 2004

Resigned on 24 Aug 2005

Time on role 9 months, 28 days

TRIGG, John Anthony Fitzgerald

Director

Company Director

RESIGNED

Assigned on 27 Sep 1995

Resigned on 12 Jan 1999

Time on role 3 years, 3 months, 15 days

TURPIN, Vincent

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Sep 2017

Resigned on 30 Sep 2020

Time on role 3 years, 29 days

WILLIAMS, Robert Kenneth

Director

Group Treasurer

RESIGNED

Assigned on 22 May 2003

Resigned on 24 Aug 2005

Time on role 2 years, 3 months, 2 days


Some Companies

BODYTOXING AESTHETICS LTD

UNIT 8 ENTERPRISE WAY,LUTON,LU2 0EZ

Number:10683591
Status:ACTIVE
Category:Private Limited Company

BRIDGEPOINT EUROPE (SGP) LTD

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC332267
Status:ACTIVE
Category:Private Limited Company

CAR SERVICES (HOLDINGS) LIMITED

KING EDWARD STREET,NORTH EAST LINCOLNSHIRE,DN31 3JP

Number:11361787
Status:ACTIVE
Category:Private Limited Company

GORDON FLETCHER & SONS LIMITED

CHARLES STREET,SPENNYMOOR,DL16 7LG

Number:08589247
Status:ACTIVE
Category:Private Limited Company

LANDLEY BUSINESS L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL023405
Status:ACTIVE
Category:Limited Partnership

SOLUTION SPACE LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:04753159
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source