JOHN ADAMS TRADING COMPANY LIMITED

Hercules House Pierson Road Hercules House Pierson Road, Huntingdon, PE28 4YA, Cambridgeshire, England
StatusACTIVE
Company No.00897211
CategoryPrivate Limited Company
Incorporated01 Feb 1967
Age57 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

JOHN ADAMS TRADING COMPANY LIMITED is an active private limited company with number 00897211. It was incorporated 57 years, 2 months, 28 days ago, on 01 February 1967. The company address is Hercules House Pierson Road Hercules House Pierson Road, Huntingdon, PE28 4YA, Cambridgeshire, England.



People

SHEPHERD, Anthony Carson

Secretary

Director

ACTIVE

Assigned on 19 Jun 2009

Current time on role 14 years, 10 months, 10 days

MOODY, Michael Richard

Director

Director

ACTIVE

Assigned on 19 Jun 2009

Current time on role 14 years, 10 months, 10 days

PILKINGTON, Simon Richard

Director

Managing Director

ACTIVE

Assigned on 10 Sep 2003

Current time on role 20 years, 7 months, 19 days

SHEPHERD, Anthony Carson

Director

Director

ACTIVE

Assigned on 19 Jun 2009

Current time on role 14 years, 10 months, 10 days

ADAMS, John Norris Hilton

Secretary

RESIGNED

Assigned on 29 Nov 2000

Resigned on 05 Jul 2002

Time on role 1 year, 7 months, 6 days

ADAMS, John Norris Hilton

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 9 months, 29 days

ADAMS, Susan Barbara

Secretary

RESIGNED

Assigned on 05 Jul 2002

Resigned on 09 Sep 2003

Time on role 1 year, 2 months, 4 days

MOODY, Michael

Secretary

Director

RESIGNED

Assigned on 10 Sep 2003

Resigned on 31 Mar 2009

Time on role 5 years, 6 months, 21 days

SUMMERS, Roger Francis

Secretary

Accountant

RESIGNED

Assigned on 01 Jul 1994

Resigned on 29 Nov 2000

Time on role 6 years, 4 months, 28 days

ADAMS, John Norris Hilton

Director

Toy Manufacturer

RESIGNED

Assigned on

Resigned on 05 Jul 2002

Time on role 21 years, 9 months, 24 days

ADAMS, Susan Barbara

Director

Designer

RESIGNED

Assigned on 18 Dec 1999

Resigned on 31 Dec 2003

Time on role 4 years, 13 days

ADAMS, Susan Barbara

Director

Marketing Director

RESIGNED

Assigned on

Resigned on 31 Dec 1991

Time on role 32 years, 3 months, 29 days

BOUQUET, John David

Director

Sales Director

RESIGNED

Assigned on

Resigned on 22 Dec 2000

Time on role 23 years, 4 months, 7 days

CHILTON, James Claude Edward

Director

Sales Director

RESIGNED

Assigned on 02 Jul 2002

Resigned on 26 Feb 2003

Time on role 7 months, 24 days

DUNCAN, Alexander John

Director

Director

RESIGNED

Assigned on 26 Feb 2003

Resigned on 16 Jun 2009

Time on role 6 years, 3 months, 18 days

MCCOOL, Claire Elizabeth

Director

Director

RESIGNED

Assigned on 26 Feb 2003

Resigned on 16 Jun 2009

Time on role 6 years, 3 months, 18 days

MOODY, Michael

Director

Director

RESIGNED

Assigned on 26 Feb 2003

Resigned on 31 Mar 2009

Time on role 6 years, 1 month, 5 days

SUMMERS, Roger Francis

Director

Accountant

RESIGNED

Assigned on

Resigned on 29 Nov 2000

Time on role 23 years, 5 months


Some Companies

FRC WORLDWIDE LIMITED

BEECH HILL HOUSE,CREDITON,EX17 6RF

Number:10117937
Status:ACTIVE
Category:Private Limited Company

HARROGATE TOWN FOOD AND DRINK COMPANY LTD

14 PRIMROSE DRIVE,RIPON,HG4 1EY

Number:10863205
Status:ACTIVE
Category:Private Limited Company

INSPIRED CONSULTING SOLUTIONS LTD

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08637933
Status:ACTIVE
Category:Private Limited Company

RESEARCH SOLUTIONS SERVICES LTD

7 TENNYSON COURT,LONDON,NW1 6QB

Number:10996912
Status:ACTIVE
Category:Private Limited Company

SERVICENTRE UK LIMITED

58 OLD MILL WAY,WESTON SUPER MARE,BS24 7DD

Number:06935284
Status:ACTIVE
Category:Private Limited Company

TI AUTOMOTIVE KOREAN WON HEDGECO II LIMITED

4650 KINGSGATE CASCADE WAY,OXFORD,OX4 2SU

Number:05633329
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