ADAMELIA LIMITED
HAMPTON, MALPAS

Hellopages » Cheshire » Cheshire West and Chester » SY14 8LU

Company number 01606009
Status Active
Incorporation Date 29 December 1981
Company Type Private Limited Company
Address ENDEAVOUR HOUSE, HAMPTON HEATH INDUST,, HAMPTON, MALPAS, CHESHIRE, SY14 8LU
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption full accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ADAMELIA LIMITED are www.adamelia.co.uk, and www.adamelia.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. The distance to to Prees Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adamelia Limited is a Private Limited Company. The company registration number is 01606009. Adamelia Limited has been working since 29 December 1981. The present status of the company is Active. The registered address of Adamelia Limited is Endeavour House Hampton Heath Indust Hampton Malpas Cheshire Sy14 8lu. . MILLS, Stewart John is a Secretary of the company. HAMPSON, John Gordon is a Director of the company. MILLS, Stewart John is a Director of the company. Secretary DUNSTER, Joyce May has been resigned. Director DUNSTER, Joyce May has been resigned. Director DUNSTER, Nicholas Anthony has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
MILLS, Stewart John
Appointed Date: 01 August 1998

Director
HAMPSON, John Gordon
Appointed Date: 01 August 1998
66 years old

Director
MILLS, Stewart John
Appointed Date: 01 August 1998
64 years old

Resigned Directors

Secretary
DUNSTER, Joyce May
Resigned: 01 August 1998

Director
DUNSTER, Joyce May
Resigned: 31 July 1998
86 years old

Director
DUNSTER, Nicholas Anthony
Resigned: 20 April 2000
85 years old

ADAMELIA LIMITED Events

25 Oct 2016
Confirmation statement made on 12 October 2016 with updates
25 Oct 2016
Total exemption full accounts made up to 30 September 2016
26 Nov 2015
Total exemption small company accounts made up to 30 September 2015
03 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

22 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 69 more events
11 May 1988
Return made up to 14/04/88; full list of members

11 May 1988
Accounts for a small company made up to 31 January 1987

30 Apr 1987
Full accounts made up to 31 January 1986

24 Mar 1987
Return made up to 31/12/86; full list of members

29 Dec 1981
Incorporation

ADAMELIA LIMITED Charges

18 May 2000
Debenture
Delivered: 25 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1991
Mortgage
Delivered: 8 June 1991
Status: Outstanding
Persons entitled: Nicholas Anthony Dunsterjoyce May Dunster as Managing Trustees
Description: Units 2 and 11 orwell court, hurricane way, wickford essex…
18 May 1990
Legal charge
Delivered: 22 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 orwell court wickford, essex.