ADEX INTERIORS FOR INDUSTRY LTD
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7TA

Company number 01425629
Status Active
Incorporation Date 5 June 1979
Company Type Private Limited Company
Address UNIT 5 AVEBURY COURT, MARK ROAD, HEMEL HEMPSTEAD, HERTS, HP2 7TA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 110 . The most likely internet sites of ADEX INTERIORS FOR INDUSTRY LTD are www.adexinteriorsforindustry.co.uk, and www.adex-interiors-for-industry.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Adex Interiors For Industry Ltd is a Private Limited Company. The company registration number is 01425629. Adex Interiors For Industry Ltd has been working since 05 June 1979. The present status of the company is Active. The registered address of Adex Interiors For Industry Ltd is Unit 5 Avebury Court Mark Road Hemel Hempstead Herts Hp2 7ta. . ATHERTON, Paul Anthony is a Secretary of the company. ATHERTON, Paul Anthony is a Director of the company. LATIMER, John is a Director of the company. MACKENZIE, Jeremy Donald is a Director of the company. MARUM, Kevin Joseph is a Director of the company. Secretary CHAPMAN, Peter has been resigned. Secretary HOW, Robert Ronald has been resigned. Director BEWES, Nicholas Cecil John has been resigned. Director CHAPMAN, Janet Mary has been resigned. Director CHAPMAN, Peter has been resigned. Director HOW, Robert Ronald has been resigned. Director HOW, Wendy Francis has been resigned. Director JONES, Dale Thomas has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
ATHERTON, Paul Anthony
Appointed Date: 07 February 2008

Director
ATHERTON, Paul Anthony
Appointed Date: 07 February 2008
56 years old

Director
LATIMER, John
Appointed Date: 31 March 2001
58 years old

Director
MACKENZIE, Jeremy Donald
Appointed Date: 07 February 2008
60 years old

Director
MARUM, Kevin Joseph
Appointed Date: 13 October 2009
54 years old

Resigned Directors

Secretary
CHAPMAN, Peter
Resigned: 07 February 2008
Appointed Date: 20 January 2004

Secretary
HOW, Robert Ronald
Resigned: 30 June 2003

Director
BEWES, Nicholas Cecil John
Resigned: 13 May 2011
Appointed Date: 07 February 2008
58 years old

Director
CHAPMAN, Janet Mary
Resigned: 07 February 2008
Appointed Date: 09 January 1998
76 years old

Director
CHAPMAN, Peter
Resigned: 07 February 2008
76 years old

Director
HOW, Robert Ronald
Resigned: 30 June 2003
76 years old

Director
HOW, Wendy Francis
Resigned: 30 June 2003
75 years old

Director
JONES, Dale Thomas
Resigned: 17 October 2014
Appointed Date: 07 February 2008
52 years old

Persons With Significant Control

Howard Sandcliffe Investments 3 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADEX INTERIORS FOR INDUSTRY LTD Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
15 Jun 2016
Full accounts made up to 31 January 2016
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 110

01 Oct 2015
Full accounts made up to 31 January 2015
09 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 110

...
... and 126 more events
28 Aug 1986
Accounts for a small company made up to 31 January 1986

28 Aug 1986
Annual return made up to 31/03/86

10 Sep 1979
Company name changed\certificate issued on 10/09/79
05 Jun 1979
Incorporation
05 Jun 1979
Certificate of incorporation

ADEX INTERIORS FOR INDUSTRY LTD Charges

28 May 2008
Deed of assignment of life policy
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Its entire right, title and interest in and to the policy;…
8 February 2008
Debenture
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2008
Debenture
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: C.A.E.C Howard Limited
Description: Fixed and floating charges over the undertaking and all…
8 February 2008
Debenture
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Peter Chapman & Janet Mary Chapman & John Latimer
Description: Legal mortgage all estates or interests in any f/h or l/h…
5 January 2005
Deed of charge over credit balances
Delivered: 20 January 2005
Status: Satisfied on 22 December 2007
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re adex interiors for industry LTD…
25 November 1988
Legal charge
Delivered: 12 December 1988
Status: Satisfied on 26 April 1991
Persons entitled: Barclays Bank PLC
Description: Unit 4 avebury court mark rd hemel hempstead hertfordshire.
8 October 1985
Guarantee & debenture
Delivered: 15 October 1985
Status: Satisfied on 22 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1984
Debenture
Delivered: 14 February 1984
Status: Satisfied on 22 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…