ADAM & SONS FINANCE LIMITED

The Official Receiver Of London 2nd Floor The Official Receiver Of London 2nd Floor, Westminster, SW1P 2HT, London
StatusLIQUIDATION
Company No.02788885
CategoryPrivate Limited Company
Incorporated11 Feb 1993
Age31 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

ADAM & SONS FINANCE LIMITED is an liquidation private limited company with number 02788885. It was incorporated 31 years, 3 months, 19 days ago, on 11 February 1993. The company address is The Official Receiver Of London 2nd Floor The Official Receiver Of London 2nd Floor, Westminster, SW1P 2HT, London.



People

COX, Stephen Robert, Mr.

Director

Director

ACTIVE

Assigned on 04 Sep 2002

Current time on role 21 years, 8 months, 26 days

FOSTER, John Charles

Director

Director

ACTIVE

Assigned on 11 Jul 2011

Current time on role 12 years, 10 months, 19 days

JARMAN, Keith Dennis

Director

Finance Director

ACTIVE

Assigned on 30 Oct 2001

Current time on role 22 years, 7 months

LORKING, Brian Gordon

Director

Director

ACTIVE

Assigned on 11 Jul 2011

Current time on role 12 years, 10 months, 19 days

MACER, Frederick John

Director

Director

ACTIVE

Assigned on 30 Sep 2002

Current time on role 21 years, 8 months

MATTIMOE, Kevin

Director

Director

ACTIVE

Assigned on 04 Jun 1997

Current time on role 26 years, 11 months, 26 days

BARNES, Robert Arthur

Secretary

Director

RESIGNED

Assigned on 11 Feb 1993

Resigned on 01 Jan 1995

Time on role 1 year, 10 months, 18 days

MATTIMOE, Kevin

Secretary

Businessman

RESIGNED

Assigned on 01 Jan 1995

Resigned on 01 Oct 2002

Time on role 7 years, 8 months, 30 days

ROOME, Michael John

Secretary

Managing Director

RESIGNED

Assigned on 01 Oct 2002

Resigned on 31 Jan 2010

Time on role 7 years, 4 months

CCS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Feb 1993

Resigned on 11 Feb 1993

Time on role

BARNES, Malcolm Frederick

Director

Company Director

RESIGNED

Assigned on 02 Aug 1999

Resigned on 30 Sep 2002

Time on role 3 years, 1 month, 28 days

BARNES, Robert Arthur

Director

Director

RESIGNED

Assigned on 11 Feb 1993

Resigned on 30 Sep 2002

Time on role 9 years, 7 months, 19 days

FOSTER, John Charles

Director

Director

RESIGNED

Assigned on 14 Jan 1999

Resigned on 18 Nov 2009

Time on role 10 years, 10 months, 4 days

JONES, James Charles

Director

Accountant

RESIGNED

Assigned on 18 Jul 1997

Resigned on 20 Nov 2000

Time on role 3 years, 4 months, 2 days

POTIPHER, Adam George Jonathan

Director

Director

RESIGNED

Assigned on 11 Feb 1993

Resigned on 04 Jun 1997

Time on role 4 years, 3 months, 21 days

ROOME, Michael John

Director

Director

RESIGNED

Assigned on 17 Feb 1999

Resigned on 31 Jan 2010

Time on role 10 years, 11 months, 14 days

CCS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Feb 1993

Resigned on 11 Feb 1993

Time on role


Some Companies

COMMUNICAI LTD

20 GANTSHILL CRESCENT,LONDON,IG2 6TU

Number:11688905
Status:ACTIVE
Category:Private Limited Company

GREEN LIGHT ACCOUNTANCY SERVICES LTD

36-37 ALBERT EMBANKMENT,LONDON,SE1 7TL

Number:11297908
Status:ACTIVE
Category:Private Limited Company

KASHEFI LTD

55 BOUNDARY ROAD,LONDON,E17 8NQ

Number:11256599
Status:ACTIVE
Category:Private Limited Company

OWIU LTD

31 WILMOT DRIVE,BIRMINGHAM,B23 5TS

Number:11389034
Status:ACTIVE
Category:Private Limited Company

SBS PMS LTD

TENBY PLACE,NOTTINGHAM,NG2 7BA

Number:09999212
Status:ACTIVE
Category:Private Limited Company

TARRAING LTD

62 STRAIGHTSMOUTH,LONDON,SE10 9LD

Number:11430191
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