ADOMAST LIMITED

Trident House 42-48 Victoria Street, St. Albans, AL1 3HZ, Hertfordshire
StatusDISSOLVED
Company No.00775392
CategoryPrivate Limited Company
Incorporated27 Sep 1963
Age60 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution04 Jul 2013
Years10 years, 11 months, 12 days

SUMMARY

ADOMAST LIMITED is an dissolved private limited company with number 00775392. It was incorporated 60 years, 8 months, 19 days ago, on 27 September 1963 and it was dissolved 10 years, 11 months, 12 days ago, on 04 July 2013. The company address is Trident House 42-48 Victoria Street, St. Albans, AL1 3HZ, Hertfordshire.



People

MOORE, Frank

Secretary

Accountant

ACTIVE

Assigned on 28 Mar 2008

Current time on role 16 years, 2 months, 19 days

SHERLING, Michael Saul

Director

Company Director

ACTIVE

Assigned on 26 Dec 2010

Current time on role 13 years, 5 months, 21 days

SMITH, Bryan

Director

Director

ACTIVE

Assigned on 27 Aug 2008

Current time on role 15 years, 9 months, 20 days

BIXER, Caroline Mary

Secretary

RESIGNED

Assigned on 10 Jan 1994

Resigned on 14 Feb 1996

Time on role 2 years, 1 month, 4 days

BIXER, Miriam

Secretary

RESIGNED

Assigned on 14 Feb 1996

Resigned on 18 Oct 2005

Time on role 9 years, 8 months, 4 days

BIXER, Miriam

Secretary

RESIGNED

Assigned on

Resigned on 10 Jan 1994

Time on role 30 years, 5 months, 6 days

MURPHY, Conor

Secretary

Director

RESIGNED

Assigned on 29 Mar 2007

Resigned on 28 Mar 2008

Time on role 11 months, 30 days

TUGHANS COMPANY SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Oct 2005

Resigned on 29 Mar 2007

Time on role 1 year, 5 months, 11 days

ACKERLEY, Robert Prescott

Director

Director

RESIGNED

Assigned on 01 Jan 1999

Resigned on 29 Apr 2005

Time on role 6 years, 3 months, 28 days

BEAUSANG, Brian

Director

Company Director

RESIGNED

Assigned on 18 Oct 2005

Resigned on 28 Mar 2008

Time on role 2 years, 5 months, 10 days

BIXER, Daniel Ron Hugo

Director

Financial Director

RESIGNED

Assigned on

Resigned on 18 Oct 2005

Time on role 18 years, 7 months, 29 days

BIXER, Monty

Director

Director

RESIGNED

Assigned on

Resigned on 18 Oct 2005

Time on role 18 years, 7 months, 29 days

KENDRICK, Ronald Ivor

Director

Chemist

RESIGNED

Assigned on

Resigned on 15 Apr 1996

Time on role 28 years, 2 months, 1 day

MULLINS, Anthony Patrick, Doctor

Director

Engineer

RESIGNED

Assigned on 18 Oct 2005

Resigned on 28 Mar 2008

Time on role 2 years, 5 months, 10 days

MURPHY, Conor Gerard

Director

Company Director

RESIGNED

Assigned on 18 Oct 2005

Resigned on 28 Mar 2008

Time on role 2 years, 5 months, 10 days

SAXBY, Kenneth Richard

Director

Marketing Director

RESIGNED

Assigned on 01 Dec 1992

Resigned on 02 Feb 1996

Time on role 3 years, 2 months, 1 day

SHERLING, Maurice Elliot

Director

Company Chairman

RESIGNED

Assigned on 18 Oct 2005

Resigned on 26 Dec 2010

Time on role 5 years, 2 months, 8 days

TU, Zheng-Hua

Director

Managing Director

RESIGNED

Assigned on 01 Oct 1998

Resigned on 19 Aug 2009

Time on role 10 years, 10 months, 18 days


Some Companies

COGNITIVE CREATORS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11116480
Status:ACTIVE
Category:Private Limited Company

ELLIS & CO. CONSTRUCTION LTD

LANDMARK HOUSE,MERSEYSIDE, LIVERPOOL,L20 7AP

Number:11861882
Status:ACTIVE
Category:Private Limited Company

G.R.BRICKSTOCK AND ASSOCIATES LIMITED

10 HANOVER STREET,BROMSGROVE,B61 7JH

Number:08342902
Status:ACTIVE
Category:Private Limited Company

I FIX IT PRO LTD

17 COCKHEDGE WAY,WARRINGTON,WA1 2QQ

Number:11907069
Status:ACTIVE
Category:Private Limited Company

MONOPHONIC PRODUCTION LIMITED

110 LISBON AVENUE,TWICKENHAM,TW2 5HN

Number:08826808
Status:ACTIVE
Category:Private Limited Company
Number:CS001955
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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