ADOPT-FIT LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH11 8JP

Company number 03504727
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address 1 SUNBURST HOUSE, ELLIOTT ROAD, BOURNEMOUTH, DORSET, BH11 8JP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 107,595 . The most likely internet sites of ADOPT-FIT LIMITED are www.adoptfit.co.uk, and www.adopt-fit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Bournemouth Rail Station is 3.3 miles; to Poole Rail Station is 3.7 miles; to Hamworthy Rail Station is 4.8 miles; to Christchurch Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adopt Fit Limited is a Private Limited Company. The company registration number is 03504727. Adopt Fit Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of Adopt Fit Limited is 1 Sunburst House Elliott Road Bournemouth Dorset Bh11 8jp. . HAMRIDING, James Sylvester is a Secretary of the company. CHARLES, Richard Mark is a Director of the company. HENVILLE, Kevin Ray is a Director of the company. Secretary ANNEAR, Jonathan William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANNEAR, Jonathan William has been resigned. Director AXFORD, John James has been resigned. Director HAMRIDING, James Sylvester has been resigned. Director PRINS, Cornelis has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HAMRIDING, James Sylvester
Appointed Date: 01 September 2006

Director
CHARLES, Richard Mark
Appointed Date: 05 February 1998
64 years old

Director
HENVILLE, Kevin Ray
Appointed Date: 21 May 2002
66 years old

Resigned Directors

Secretary
ANNEAR, Jonathan William
Resigned: 31 August 2006
Appointed Date: 05 February 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Director
ANNEAR, Jonathan William
Resigned: 31 May 2003
Appointed Date: 05 February 1998
75 years old

Director
AXFORD, John James
Resigned: 21 May 2002
Appointed Date: 20 February 1998
79 years old

Director
HAMRIDING, James Sylvester
Resigned: 16 December 2003
Appointed Date: 01 June 1999
92 years old

Director
PRINS, Cornelis
Resigned: 30 June 2008
Appointed Date: 21 November 2005
61 years old

Persons With Significant Control

Kevin Ray Henville
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Richard Charles
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ADOPT-FIT LIMITED Events

17 Feb 2017
Confirmation statement made on 5 February 2017 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 107,595

01 Feb 2016
Director's details changed for Richard Mark Charles on 1 February 2016
18 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 56 more events
10 May 1998
Ad 20/04/98--------- £ si 85@1=85 £ ic 2/87
23 Mar 1998
New director appointed
14 Mar 1998
Particulars of mortgage/charge
10 Feb 1998
Secretary resigned
05 Feb 1998
Incorporation

ADOPT-FIT LIMITED Charges

7 September 1999
Mortgage debenture
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 March 1998
Debenture
Delivered: 14 March 1998
Status: Satisfied on 25 March 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…