CANE ADAM LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 3TR

Company number 01930777
Status Active
Incorporation Date 16 July 1985
Company Type Private Limited Company
Address ALBANY HOUSE, ASHFORD ROAD, EASTBOURNE, EAST SUSSEX, BN21 3TR
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 5,000 . The most likely internet sites of CANE ADAM LIMITED are www.caneadam.co.uk, and www.cane-adam.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Pevensey & Westham Rail Station is 3.5 miles; to Pevensey Bay Rail Station is 4 miles; to Berwick (Sussex) Rail Station is 7.2 miles; to Cooden Beach Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cane Adam Limited is a Private Limited Company. The company registration number is 01930777. Cane Adam Limited has been working since 16 July 1985. The present status of the company is Active. The registered address of Cane Adam Limited is Albany House Ashford Road Eastbourne East Sussex Bn21 3tr. . SHOESMITH, Adam Charles is a Secretary of the company. BREWER, Mark Adrian is a Director of the company. BREWER, Nicholas Andrew is a Director of the company. HISLOP, Brian Leslie is a Director of the company. Secretary BRADLEY, Roger Philip has been resigned. Secretary DOBBS, Richard Alexander Edwin has been resigned. Secretary SANDISON, Paul James has been resigned. Director BREWER, Robert Christopher has been resigned. Director MCDOWELL, Francis Christopher has been resigned. Director PARRY, Roger Edward has been resigned. Director RICKETTS, David Ernest has been resigned. Director SANDISON, James Michael has been resigned. Director SANDISON, Paul James has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
SHOESMITH, Adam Charles
Appointed Date: 01 October 2012

Director
BREWER, Mark Adrian
Appointed Date: 07 May 2003
68 years old

Director
BREWER, Nicholas Andrew
Appointed Date: 20 April 2005
62 years old

Director
HISLOP, Brian Leslie
Appointed Date: 25 April 1996
78 years old

Resigned Directors

Secretary
BRADLEY, Roger Philip
Resigned: 31 December 2007
Appointed Date: 25 April 1996

Secretary
DOBBS, Richard Alexander Edwin
Resigned: 30 September 2012
Appointed Date: 01 January 2008

Secretary
SANDISON, Paul James
Resigned: 25 April 1996

Director
BREWER, Robert Christopher
Resigned: 20 April 2005
Appointed Date: 25 April 1996
89 years old

Director
MCDOWELL, Francis Christopher
Resigned: 07 May 2003
Appointed Date: 25 April 1996
91 years old

Director
PARRY, Roger Edward
Resigned: 08 December 1992
78 years old

Director
RICKETTS, David Ernest
Resigned: 25 April 1996
67 years old

Director
SANDISON, James Michael
Resigned: 25 April 1996
82 years old

Director
SANDISON, Paul James
Resigned: 24 April 1996
57 years old

Persons With Significant Control

C Brewer & Sons Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANE ADAM LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5,000

16 Sep 2015
Accounts for a dormant company made up to 31 December 2014
22 Dec 2014
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5,000

...
... and 96 more events
20 Jul 1987
Return made up to 17/06/87; no change of members

30 Jun 1987
Return made up to 31/12/86; full list of members

30 Jun 1987
Director resigned

30 Jun 1987
Full accounts made up to 31 July 1986

13 Nov 1986
Declaration of satisfaction of mortgage/charge

CANE ADAM LIMITED Charges

12 April 1995
Fixed charge
Delivered: 20 April 1995
Status: Satisfied on 11 February 1997
Persons entitled: Lombard Natwest Discounting Limited
Description: By way of fixed equitable charge (1) all receivables…
5 May 1993
Fixed charge
Delivered: 8 May 1993
Status: Satisfied on 11 February 1997
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: The ultimate balance due or owing to the company by tih…
18 August 1989
Mortgage debenture
Delivered: 23 August 1989
Status: Satisfied on 11 February 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 May 1989
Fixed and floating charge
Delivered: 18 May 1989
Status: Satisfied on 22 October 1992
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 1985
Mortgage debenture
Delivered: 12 August 1985
Status: Satisfied
Persons entitled: John Charles Lowe.
Description: Fixed & floating charge on the undertaking and all property…