ADAMS HOLDINGS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9LJ

Company number 01751480
Status Active
Incorporation Date 9 September 1983
Company Type Private Limited Company
Address 1ST FLOOR, TUDOR HOUSE, 16 CATHEDRAL ROAD, CARDIFF, WALES, CF11 9LJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from 1st Floor, Tudor House 19 Cathedral Road Cardiff CF11 9LJ Wales to 1st Floor, Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 28 February 2017; Registered office address changed from C/O Wiggin Osborne Fullerlove 95 Promenade 95 Promenade Cheltenham Gloucestershire GL50 1HH England to 1st Floor, Tudor House 19 Cathedral Road Cardiff CF11 9LJ on 3 January 2017; Termination of appointment of Caroline Vivien Turner as a director on 30 September 2016. The most likely internet sites of ADAMS HOLDINGS LIMITED are www.adamsholdings.co.uk, and www.adams-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Cardiff Central Rail Station is 0.7 miles; to Cardiff Queen Street Rail Station is 0.9 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adams Holdings Limited is a Private Limited Company. The company registration number is 01751480. Adams Holdings Limited has been working since 09 September 1983. The present status of the company is Active. The registered address of Adams Holdings Limited is 1st Floor Tudor House 16 Cathedral Road Cardiff Wales Cf11 9lj. . ADAMS, Mary Eileen is a Director of the company. ADAMS, Stephen William is a Director of the company. Secretary MILES, Althea Maud has been resigned. Secretary TURNER, Caroline Vivien has been resigned. Director ADAMS, John Pearse has been resigned. Director SOUTH, John Charles Bentlif has been resigned. Director TURNER, Caroline Vivien has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ADAMS, Mary Eileen
Appointed Date: 16 March 1998
94 years old

Director

Resigned Directors

Secretary
MILES, Althea Maud
Resigned: 25 June 1996

Secretary
TURNER, Caroline Vivien
Resigned: 30 September 2016
Appointed Date: 25 June 1996

Director
ADAMS, John Pearse
Resigned: 09 January 2003
99 years old

Director
SOUTH, John Charles Bentlif
Resigned: 03 October 2006
88 years old

Director
TURNER, Caroline Vivien
Resigned: 30 September 2016
Appointed Date: 14 July 1994
62 years old

ADAMS HOLDINGS LIMITED Events

28 Feb 2017
Registered office address changed from 1st Floor, Tudor House 19 Cathedral Road Cardiff CF11 9LJ Wales to 1st Floor, Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 28 February 2017
03 Jan 2017
Registered office address changed from C/O Wiggin Osborne Fullerlove 95 Promenade 95 Promenade Cheltenham Gloucestershire GL50 1HH England to 1st Floor, Tudor House 19 Cathedral Road Cardiff CF11 9LJ on 3 January 2017
30 Sep 2016
Termination of appointment of Caroline Vivien Turner as a director on 30 September 2016
30 Sep 2016
Termination of appointment of Caroline Vivien Turner as a secretary on 30 September 2016
09 Jun 2016
Registration of charge 017514800005, created on 25 May 2016
...
... and 89 more events
07 Nov 1986
Group of companies' accounts made up to 30 September 1985

07 Nov 1986
Return made up to 21/03/86; full list of members

06 Feb 1984
Memorandum and Articles of Association
07 Jan 1984
Company name changed\certificate issued on 07/01/84
09 Sep 1983
Certificate of incorporation

ADAMS HOLDINGS LIMITED Charges

25 May 2016
Charge code 0175 1480 0010
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: C Hoare & Co
Description: Plot 35 tileman house upper richmond road, london…
25 May 2016
Charge code 0175 1480 0009
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: C Hoare & Co
Description: 69 netherhampton road, harnham, salisbury f/h t/no WT166927…
25 May 2016
Charge code 0175 1480 0008
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: C Hoare & Co
Description: Numbers 17, 19 and 21 fore street, hertford f/h t/no…
25 May 2016
Charge code 0175 1480 0007
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: C Hoare & Co
Description: 25 imperial square cheltenham f/h t/no GR200856…
25 May 2016
Charge code 0175 1480 0006
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: C Hoare & Co
Description: 115 lynn road snettisham t/no NK231118…
25 May 2016
Charge code 0175 1480 0005
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: C Hoare & Co
Description: 113 lynn road snettisham t/no NK247498…
16 November 2005
Mortgage deed
Delivered: 18 November 2005
Status: Satisfied on 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a wymans court cheltenham t/n GR31061…
5 May 2004
Mortgage
Delivered: 11 May 2004
Status: Satisfied on 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Lypiatts lansdown road cheltenham t/n GR79879. Together…
5 May 2004
Mortgage
Delivered: 11 May 2004
Status: Satisfied on 20 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 107A & b tewkesbury road cheltenham t/n GR198438. Together…
1 October 2001
Mortgage deed
Delivered: 3 October 2001
Status: Satisfied on 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as chargrove house,shurdington…