ADCAM UK LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Daventry » NN7 4NR

Company number 03534724
Status Active
Incorporation Date 25 March 1998
Company Type Private Limited Company
Address HADLAND HOUSE, HILLSIDE ROAD, FLORE, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 4NR
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-25 GBP 100 . The most likely internet sites of ADCAM UK LIMITED are www.adcamuk.co.uk, and www.adcam-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Adcam Uk Limited is a Private Limited Company. The company registration number is 03534724. Adcam Uk Limited has been working since 25 March 1998. The present status of the company is Active. The registered address of Adcam Uk Limited is Hadland House Hillside Road Flore Northampton Northamptonshire Nn7 4nr. . BANNER, Carol June is a Secretary of the company. BANNER, Carol June is a Director of the company. BANNER, Graham John is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
BANNER, Carol June
Appointed Date: 30 March 1998

Director
BANNER, Carol June
Appointed Date: 30 March 1998
71 years old

Director
BANNER, Graham John
Appointed Date: 30 March 1998
68 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 March 1998
Appointed Date: 25 March 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 March 1998
Appointed Date: 25 March 1998
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 March 1998
Appointed Date: 25 March 1998

Persons With Significant Control

Mr Graham John Banner
Notified on: 26 November 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol June Banner
Notified on: 26 November 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADCAM UK LIMITED Events

28 Mar 2017
Confirmation statement made on 25 March 2017 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
25 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100

08 Jul 2015
Total exemption small company accounts made up to 31 March 2015
29 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100

...
... and 46 more events
18 Apr 1998
New secretary appointed;new director appointed
18 Apr 1998
Secretary resigned;director resigned
18 Apr 1998
Director resigned
18 Apr 1998
Registered office changed on 18/04/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
25 Mar 1998
Incorporation

ADCAM UK LIMITED Charges

7 March 2014
Charge code 0353 4724 0013
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 18 standside northampton t/n NN239698. Notification of…
9 April 2010
Legal charge
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Wyatt lodge shakespeare gardens rugby warwickshire t/no…
12 December 2006
Mortgage deed
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 31 harmans way weedon northampton t/n NN42302 by way of…
18 February 2002
Legal charge
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 eton close & parking space weedon davenham northants. By…
20 August 1999
Legal charge
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 greatfield court, thorplands, northampton, NN3 8UU.. By…
20 August 1999
Legal charge
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 81 great gull crescent, southfields, northampton, NN3 5AZ.…
13 August 1999
Legal charge
Delivered: 20 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 13 mushroomfiled road northampton. By way…
18 May 1999
Legal charge
Delivered: 20 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 55 flaxwell court standens barn northampton NN3 9DF. By way…
23 April 1999
Legal charge
Delivered: 8 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 22 great field court thorplands…
7 February 1999
Legal charge
Delivered: 13 February 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 huxloe rise thorplands brook northampton. By way of…
2 November 1998
Legal charge
Delivered: 5 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land with buildings erected thereon k/a 116 greatmeadow…
25 October 1998
Legal charge
Delivered: 13 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 croft meadow northampton. By way of fixed charge the…
16 October 1998
Legal charge
Delivered: 5 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage holme court thorplands…