AD INTERIM LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR9 2ER

Company number 03874150
Status Active
Incorporation Date 9 November 1999
Company Type Private Limited Company
Address THE LANSDOWNE BUILDING, 2 LANSDOWNE ROAD, CROYDON, CR9 2ER
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 100 . The most likely internet sites of AD INTERIM LIMITED are www.adinterim.co.uk, and www.ad-interim.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Ad Interim Limited is a Private Limited Company. The company registration number is 03874150. Ad Interim Limited has been working since 09 November 1999. The present status of the company is Active. The registered address of Ad Interim Limited is The Lansdowne Building 2 Lansdowne Road Croydon Cr9 2er. The company`s financial liabilities are £9.35k. It is £4.2k against last year. . BLACKBURN, Jane Ann is a Secretary of the company. ANDERSON, Martin Edward is a Director of the company. BLACKBURN, Jane Ann is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


ad interim Key Finiance

LIABILITIES £9.35k
+81%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BLACKBURN, Jane Ann
Appointed Date: 09 November 1999

Director
ANDERSON, Martin Edward
Appointed Date: 09 November 1999
71 years old

Director
BLACKBURN, Jane Ann
Appointed Date: 09 November 1999
69 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 09 November 1999
Appointed Date: 09 November 1999

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 09 November 1999
Appointed Date: 09 November 1999

Persons With Significant Control

Mrs Jane Ann Blackburn
Notified on: 9 November 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Edward Anderson
Notified on: 9 November 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AD INTERIM LIMITED Events

14 Nov 2016
Confirmation statement made on 9 November 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 30 April 2016
13 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 30 April 2015
11 Nov 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100

...
... and 37 more events
07 Dec 1999
New secretary appointed;new director appointed
12 Nov 1999
Director resigned
12 Nov 1999
Secretary resigned
12 Nov 1999
Registered office changed on 12/11/99 from: 25 hill road theydon bois epping essex CM16 7LX
09 Nov 1999
Incorporation