Company number 03859522
Status Active
Incorporation Date 15 October 1999
Company Type Private Limited Company
Address ADM INTERNATIONAL OFFICES, CHURCH MANORWAY, ERITH, KENT, DA8 1DL
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. The most likely internet sites of ADM WESSON PROPERTIES LIMITED are www.admwessonproperties.co.uk, and www.adm-wesson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Adm Wesson Properties Limited is a Private Limited Company.
The company registration number is 03859522. Adm Wesson Properties Limited has been working since 15 October 1999.
The present status of the company is Active. The registered address of Adm Wesson Properties Limited is Adm International Offices Church Manorway Erith Kent Da8 1dl. . EVERSECRETARY LIMITED is a Secretary of the company. MCLELLAND, Helen Louise is a Director of the company. RUIZ, Jarrod John is a Director of the company. Secretary FILMER, Stephen Thomas has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANDERSON, William James has been resigned. Director HOBSON, Robert has been resigned. Director HUMPHRY BAKER, Guy Neville has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MANLEY, Stephen Brian has been resigned. Director MCCARTHY, Daniel Charles has been resigned. Director SAATHOFF, Todd has been resigned. Director WEIR, James has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".
Current Directors
Secretary
EVERSECRETARY LIMITED
Appointed Date: 10 December 2015
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 October 1999
Appointed Date: 15 October 1999
Director
HOBSON, Robert
Resigned: 21 January 2008
Appointed Date: 02 July 2004
79 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 October 1999
Appointed Date: 15 October 1999
Director
SAATHOFF, Todd
Resigned: 02 July 2004
Appointed Date: 31 October 2003
57 years old
Director
WEIR, James
Resigned: 17 January 2001
Appointed Date: 15 October 1999
76 years old
Persons With Significant Control
Archer Daniels Midland (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ADM WESSON PROPERTIES LIMITED Events
10 Mar 2017
Confirmation statement made on 1 March 2017 with updates
08 Jul 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
31 Mar 2016
Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
31 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
...
... and 80 more events
20 Oct 1999
New secretary appointed
20 Oct 1999
Registered office changed on 20/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Oct 1999
Secretary resigned
20 Oct 1999
Director resigned
15 Oct 1999
Incorporation