ADAMS CONSULTING ENGINEERS LIMITED
MOLD FLINTSHIRE

Hellopages » Flintshire » Flintshire » CH7 1SU
Company number 02611274
Status Active
Incorporation Date 16 May 1991
Company Type Private Limited Company
Address FRON DEG, CLAYTON ROAD, MOLD FLINTSHIRE, CH7 1SU
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 195,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 May 2015 with full list of shareholders Statement of capital on 2015-06-12 GBP 195,000 . The most likely internet sites of ADAMS CONSULTING ENGINEERS LIMITED are www.adamsconsultingengineers.co.uk, and www.adams-consulting-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Adams Consulting Engineers Limited is a Private Limited Company. The company registration number is 02611274. Adams Consulting Engineers Limited has been working since 16 May 1991. The present status of the company is Active. The registered address of Adams Consulting Engineers 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 ARYA-MANESH, Amanda Rose has been resigned. Secretary BEDFORD, Paul Walter John has been resigned. Secretary HAMILTON-BURKE, Ian Douglas 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 HALL, Stewart has been resigned. Director HAMILTON-BURKE, Ian Douglas has been resigned. Director PARRY, Terance has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
BEDFORD, Ghislaine Alexandra
Appointed Date: 10 June 2006

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

Resigned Directors

Secretary
ARYA-MANESH, Amanda Rose
Resigned: 21 August 2001

Secretary
BEDFORD, Paul Walter John
Resigned: 28 February 2003
Appointed Date: 22 August 2001

Secretary
HAMILTON-BURKE, Ian Douglas
Resigned: 17 September 1991
Appointed Date: 20 June 1991

Secretary
HARTE, Patricia Ann
Resigned: 09 June 2006
Appointed Date: 01 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 June 1991
Appointed Date: 16 May 1991

Director
ADAMS, Stewart
Resigned: 31 March 2015
86 years old

Director
ARYA-MANESH, Hassan
Resigned: 30 November 1999
74 years old

Director
ASHMAN, David Peter
Resigned: 01 May 2008
69 years old

Director
HALL, Stewart
Resigned: 17 September 1991
Appointed Date: 20 June 1991
84 years old

Director
HAMILTON-BURKE, Ian Douglas
Resigned: 17 September 1991
Appointed Date: 20 June 1991
82 years old

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 June 1991
Appointed Date: 16 May 1991

ADAMS CONSULTING ENGINEERS LIMITED Events

13 Jul 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 195,000

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 195,000

12 Jun 2015
Termination of appointment of Stewart Adams as a director on 31 March 2015
12 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 71 more events
10 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

10 Jul 1991
Registered office changed on 10/07/91 from: 2 baches st london N1 6UB

05 Jul 1991
Memorandum and Articles of Association

05 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 May 1991
Incorporation

ADAMS CONSULTING ENGINEERS LIMITED Charges

8 June 2012
Rental deposit deed
Delivered: 11 June 2012
Status: Outstanding
Persons entitled: The Council of the Borough of Broxbourne
Description: The fund as security for the performance under a lease…
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…
11 September 1997
Debenture
Delivered: 19 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…