ADWEST DRIVER CONTROLS LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 00053404
Status Active
Incorporation Date 21 July 1897
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 23 August 2016 with updates; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 200,000 . The most likely internet sites of ADWEST DRIVER CONTROLS LIMITED are www.adwestdrivercontrols.co.uk, and www.adwest-driver-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-eight years and three months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adwest Driver Controls Limited is a Private Limited Company. The company registration number is 00053404. Adwest Driver Controls Limited has been working since 21 July 1897. The present status of the company is Active. The registered address of Adwest Driver Controls Limited is 100 New Bridge Street London Ec4v 6ja. . ADAMS, Geoffrey is a Director of the company. Secretary ALLINSON, Bernadette has been resigned. Secretary BROOKS, David George has been resigned. Secretary COLLIER, Michael John has been resigned. Secretary CONFAVREUX, Andre George has been resigned. Secretary LOWEN, Kevin Geoffrey has been resigned. Secretary ROCKETT, Jennifer has been resigned. Secretary SKOTAK, Theresa Lynn has been resigned. Secretary STOKES, Stephen John has been resigned. Secretary PHILSEC LIMITED has been resigned. Secretary PITSEC LIMITED has been resigned. Director BLACK, Hugh has been resigned. Director BOULANGER, Francois Jean has been resigned. Director BROOKS, David George has been resigned. Director COLLIER, Michael John has been resigned. Director GANNON, William Francis has been resigned. Director GELDERD, Shaun Bernard has been resigned. Director HEALEY, Christopher Scott has been resigned. Director JEFFERS, Dennis has been resigned. Director LIDDELL, Alfred has been resigned. Director LOWEN, Kevin Geoffrey has been resigned. Director MARCHIANDO, Keith has been resigned. Director MENZIES, Graham Reid has been resigned. Director MOW, Joel William has been resigned. Director MOYER, Martha Runnells has been resigned. Director PHILIPPS, Andrew has been resigned. Director RUNDALL, Eric Steven has been resigned. Director SKOTAK, Theresa Lynn has been resigned. Director STAFEIL, Jeffrey Martin has been resigned. Director STOKES, Stephen John has been resigned. Director STONE, Paul has been resigned. Director TRUSCOTT, Harold Richard Scott has been resigned. Director WILKINSON, Anthony Ernest, Dr has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ADAMS, Geoffrey
Appointed Date: 20 March 2013
72 years old

Resigned Directors

Secretary
ALLINSON, Bernadette
Resigned: 31 May 1999
Appointed Date: 10 February 1995

Secretary
BROOKS, David George
Resigned: 31 October 1999
Appointed Date: 01 June 1999

Secretary
COLLIER, Michael John
Resigned: 26 February 1996

Secretary
CONFAVREUX, Andre George
Resigned: 10 February 1995

Secretary
LOWEN, Kevin Geoffrey
Resigned: 26 April 2002
Appointed Date: 31 October 1999

Secretary
ROCKETT, Jennifer
Resigned: 21 May 2002
Appointed Date: 01 May 2002

Secretary
SKOTAK, Theresa Lynn
Resigned: 22 September 2011
Appointed Date: 04 October 2007

Secretary
STOKES, Stephen John
Resigned: 12 September 1996
Appointed Date: 26 February 1996

Secretary
PHILSEC LIMITED
Resigned: 04 October 2007
Appointed Date: 15 October 2004

Secretary
PITSEC LIMITED
Resigned: 15 October 2004
Appointed Date: 21 May 2002

Director
BLACK, Hugh
Resigned: 13 April 2000
Appointed Date: 30 June 1996
87 years old

Director
BOULANGER, Francois Jean
Resigned: 25 May 2006
Appointed Date: 08 November 2002
65 years old

Director
BROOKS, David George
Resigned: 10 October 2002
Appointed Date: 31 October 1999
76 years old

Director
COLLIER, Michael John
Resigned: 26 February 1996
79 years old

Director
GANNON, William Francis
Resigned: 23 February 1995
68 years old

Director
GELDERD, Shaun Bernard
Resigned: 31 December 1996
Appointed Date: 30 June 1996
84 years old

Director
HEALEY, Christopher Scott
Resigned: 30 June 1996
77 years old

Director
JEFFERS, Dennis
Resigned: 04 September 1996
Appointed Date: 29 January 1996
78 years old

Director
LIDDELL, Alfred
Resigned: 03 September 2003
Appointed Date: 10 October 2002
72 years old

Director
LOWEN, Kevin Geoffrey
Resigned: 31 October 1999
Appointed Date: 30 June 1996
68 years old

Director
MARCHIANDO, Keith
Resigned: 01 January 2007
Appointed Date: 25 May 2006
63 years old

Director
MENZIES, Graham Reid
Resigned: 06 May 1999
77 years old

Director
MOW, Joel William
Resigned: 25 May 2006
Appointed Date: 03 September 2003
71 years old

Director
MOYER, Martha Runnells
Resigned: 20 March 2013
Appointed Date: 28 September 2011
76 years old

Director
PHILIPPS, Andrew
Resigned: 31 March 1996
Appointed Date: 01 July 1995
71 years old

Director
RUNDALL, Eric Steven
Resigned: 27 May 2010
Appointed Date: 01 February 2007
58 years old

Director
SKOTAK, Theresa Lynn
Resigned: 22 September 2011
Appointed Date: 27 May 2010
67 years old

Director
STAFEIL, Jeffrey Martin
Resigned: 22 September 2011
Appointed Date: 27 May 2010
55 years old

Director
STOKES, Stephen John
Resigned: 12 September 1996
Appointed Date: 26 February 1996
72 years old

Director
STONE, Paul
Resigned: 12 September 1996
Appointed Date: 13 May 1996
71 years old

Director
TRUSCOTT, Harold Richard Scott
Resigned: 30 June 1996
77 years old

Director
WILKINSON, Anthony Ernest, Dr
Resigned: 31 December 1993
89 years old

Persons With Significant Control

Duta Automotive Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADWEST DRIVER CONTROLS LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 23 August 2016 with updates
15 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 200,000

03 Sep 2015
Accounts for a dormant company made up to 31 December 2014
29 Aug 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200,000

...
... and 143 more events
11 Jun 1987
Accounts made up to 30 June 1986

12 Nov 1986
Return made up to 24/09/86; full list of members

22 Aug 1986
New director appointed

24 Jun 1986
Full accounts made up to 30 June 1985

21 Mar 1979
Memorandum and Articles of Association

ADWEST DRIVER CONTROLS LIMITED Charges

10 October 1921
Memo of deposit
Delivered: 17 October 1921
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H property no.51 St. Johns villas, upper holloway title…