ADAMS CONSULTING ENGINEERS HOLDINGS LIMITED
MOLD

Hellopages » Flintshire » Flintshire » CH7 1SU

Company number 02636147
Status Active
Incorporation Date 8 August 1991
Company Type Private Limited Company
Address FRON DEG, CLAYTON ROAD, MOLD, FLINTSHIRE, CH7 1SU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 130,000 ; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of ADAMS CONSULTING ENGINEERS HOLDINGS LIMITED are www.adamsconsultingengineersholdings.co.uk, and www.adams-consulting-engineers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Adams Consulting Engineers Holdings Limited is a Private Limited Company. The company registration number is 02636147. Adams Consulting Engineers Holdings Limited has been working since 08 August 1991. The present status of the company is Active. The registered address of Adams Consulting Engineers Holdings Limited is Fron Deg Clayton Road Mold Flintshire Ch7 1su. . BEDFORD, Ghislaine Alexandra is a Secretary of the company. BEDFORD, Paul Walter John is a Director of the company. Secretary ADAMS, Jean Dorothy has been resigned. Secretary ARYA-MANESH, Amanda Rose has been resigned. Secretary BEDFORD, Paul Walter John has been resigned. Secretary HARTE, Patricia Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Stewart has been resigned. Director ARYA-MANESH, Hassan has been resigned. Director ASHMAN, David Peter has been resigned. Director PARRY, Terance has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BEDFORD, Ghislaine Alexandra
Appointed Date: 01 August 2006

Director
BEDFORD, Paul Walter John
Appointed Date: 01 October 1996
73 years old

Resigned Directors

Secretary
ADAMS, Jean Dorothy
Resigned: 17 July 1992
Appointed Date: 08 August 1991

Secretary
ARYA-MANESH, Amanda Rose
Resigned: 21 August 2001
Appointed Date: 17 July 1992

Secretary
BEDFORD, Paul Walter John
Resigned: 31 May 2003
Appointed Date: 22 August 2001

Secretary
HARTE, Patricia Ann
Resigned: 01 August 2006
Appointed Date: 01 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 August 1991
Appointed Date: 08 August 1991

Director
ADAMS, Stewart
Resigned: 31 March 2015
Appointed Date: 08 August 1991
86 years old

Director
ARYA-MANESH, Hassan
Resigned: 30 November 1999
Appointed Date: 28 July 1992
73 years old

Director
ASHMAN, David Peter
Resigned: 01 May 2008
Appointed Date: 28 July 1992
69 years old

Director
PARRY, Terance
Resigned: 01 May 2008
Appointed Date: 04 July 2001
63 years old

ADAMS CONSULTING ENGINEERS HOLDINGS LIMITED Events

13 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 130,000

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 130,000

12 Jun 2015
Termination of appointment of Stewart Adams as a director on 31 March 2015
...
... and 63 more events
13 Oct 1992
New secretary appointed

13 Oct 1992
Return made up to 08/08/92; full list of members
  • 363(288) ‐ Secretary resigned

24 Feb 1992
Accounting reference date notified as 30/09

15 Aug 1991
Secretary resigned

08 Aug 1991
Incorporation

ADAMS CONSULTING ENGINEERS HOLDINGS LIMITED Charges

26 October 2001
Legal charge
Delivered: 10 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 34 cornwallis street hastings (177B queens…
15 June 1998
Guarantee & debenture
Delivered: 29 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…