ADM WESSON PROPERTIES LIMITED
ERITH WESSON FOOD SERVICES LIMITED NORTECH PURA FOODS LIMITED

Hellopages » Greater London » Bexley » DA8 1DL

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-five years and twelve 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

Director
MCLELLAND, Helen Louise
Appointed Date: 08 July 2009
50 years old

Director
RUIZ, Jarrod John
Appointed Date: 25 September 2006
57 years old

Resigned Directors

Secretary
FILMER, Stephen Thomas
Resigned: 10 December 2015
Appointed Date: 15 October 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 October 1999
Appointed Date: 15 October 1999

Director
ANDERSON, William James
Resigned: 19 June 2006
Appointed Date: 31 October 2003
59 years old

Director
HOBSON, Robert
Resigned: 21 January 2008
Appointed Date: 02 July 2004
78 years old

Director
HUMPHRY BAKER, Guy Neville
Resigned: 31 October 2003
Appointed Date: 17 January 2001
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 October 1999
Appointed Date: 15 October 1999

Director
MANLEY, Stephen Brian
Resigned: 31 August 2003
Appointed Date: 17 January 2001
75 years old

Director
MCCARTHY, Daniel Charles
Resigned: 30 April 2009
Appointed Date: 16 June 2006
75 years old

Director
SAATHOFF, Todd
Resigned: 02 July 2004
Appointed Date: 31 October 2003
56 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
  • GBP 1,000,000

...
... 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