ADANAC VALVE SPECIALITIES LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TW

Company number 02026171
Status Active
Incorporation Date 9 June 1986
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 18,400 . The most likely internet sites of ADANAC VALVE SPECIALITIES LIMITED are www.adanacvalvespecialities.co.uk, and www.adanac-valve-specialities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adanac Valve Specialities Limited is a Private Limited Company. The company registration number is 02026171. Adanac Valve Specialities Limited has been working since 09 June 1986. The present status of the company is Active. The registered address of Adanac Valve Specialities Limited is 5 New Street Square London United Kingdom Ec4a 3tw. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. COOK, Elizabeth Wilbanks is a Director of the company. COOK, II, Ray Gene is a Director of the company. Secretary BALL, Susan Jacqueline has been resigned. Director BALL, Michael Charles Frederick has been resigned. Director BALL, Susan Jacqueline has been resigned. Director BUSBY, Stephen David has been resigned. Director KINGFISHER, Dale has been resigned. Director OGDEN, Derek has been resigned. Director RIDGEON, Christopher David has been resigned. Director WEST, Neil Philip has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 27 April 2015

Director
COOK, Elizabeth Wilbanks
Appointed Date: 27 April 2015
68 years old

Director
COOK, II, Ray Gene
Appointed Date: 27 April 2015
68 years old

Resigned Directors

Secretary
BALL, Susan Jacqueline
Resigned: 27 April 2015

Director
BALL, Michael Charles Frederick
Resigned: 27 April 2015
84 years old

Director
BALL, Susan Jacqueline
Resigned: 27 April 2015
77 years old

Director
BUSBY, Stephen David
Resigned: 20 December 2013
Appointed Date: 01 March 2013
48 years old

Director
KINGFISHER, Dale
Resigned: 27 April 2015
Appointed Date: 01 March 2013
59 years old

Director
OGDEN, Derek
Resigned: 11 February 2000
98 years old

Director
RIDGEON, Christopher David
Resigned: 20 December 2013
Appointed Date: 01 July 2002
62 years old

Director
WEST, Neil Philip
Resigned: 27 April 2015
Appointed Date: 01 September 2005
62 years old

ADANAC VALVE SPECIALITIES LIMITED Events

25 Jan 2017
Confirmation statement made on 22 January 2017 with updates
30 Aug 2016
Accounts for a small company made up to 31 December 2015
10 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 18,400

02 Feb 2016
Director's details changed for Ray Gene Cook, Ii on 1 January 2016
05 Jun 2015
Current accounting period extended from 31 August 2015 to 31 December 2015
...
... and 105 more events
15 Sep 1986
Memorandum and Articles of Association
03 Sep 1986
Company name changed vaststyle LIMITED\certificate issued on 03/09/86

03 Sep 1986
Company name changed vaststyle LIMITED\certificate issued on 03/09/86
09 Jun 1986
Certificate of Incorporation
09 Jun 1986
Certificate of Incorporation

ADANAC VALVE SPECIALITIES LIMITED Charges

31 July 2013
Charge code 0202 6171 0003
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
10 October 1988
Legal mortgage
Delivered: 20 October 1988
Status: Satisfied on 13 April 2015
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a unit 7 chamberlayne road, moreton hall…
2 February 1987
Mortgage debenture
Delivered: 9 February 1987
Status: Satisfied on 13 April 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…