BISSET ADAMS LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 7GT

Company number 02978939
Status Active
Incorporation Date 14 October 1994
Company Type Private Limited Company
Address THE CUBE BUILDING, 17-21 WENLOCK ROAD, LONDON, UNITED KINGDOM, N1 7GT
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Director's details changed for Ms Sarah Godowski on 30 March 2017; Confirmation statement made on 14 October 2016 with updates; Registered office address changed from 71 Central Street London EC1V 8BU to The Cube Building 17-21 Wenlock Road London N1 7GT on 6 October 2016. The most likely internet sites of BISSET ADAMS LIMITED are www.bissetadams.co.uk, and www.bisset-adams.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 8.1 miles; to Bickley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bisset Adams Limited is a Private Limited Company. The company registration number is 02978939. Bisset Adams Limited has been working since 14 October 1994. The present status of the company is Active. The registered address of Bisset Adams Limited is The Cube Building 17 21 Wenlock Road London United Kingdom N1 7gt. . GODOWSKI, Sarah is a Director of the company. JOHNSTON, Iain Scott is a Director of the company. Secretary ADAMS, Roger has been resigned. Secretary BISSET, Elizabeth Jane has been resigned. Secretary LEVER, Catherine has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ADAMS, Roger has been resigned. Director BISSETT, Elizabeth Jane has been resigned. Director FARRELL, Rosaleen has been resigned. Director LEVER, Catherine has been resigned. Director STRANGE, Geiffrey Roy has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Director
GODOWSKI, Sarah
Appointed Date: 08 April 2011
67 years old

Director
JOHNSTON, Iain Scott
Appointed Date: 08 April 2011
54 years old

Resigned Directors

Secretary
ADAMS, Roger
Resigned: 30 November 1995
Appointed Date: 14 October 1994

Secretary
BISSET, Elizabeth Jane
Resigned: 02 April 2015
Appointed Date: 30 November 2005

Secretary
LEVER, Catherine
Resigned: 30 November 2005
Appointed Date: 08 December 1994

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 October 1994
Appointed Date: 14 October 1994

Director
ADAMS, Roger
Resigned: 02 April 2015
Appointed Date: 14 October 1994
71 years old

Director
BISSETT, Elizabeth Jane
Resigned: 08 April 2011
Appointed Date: 14 October 1994
75 years old

Director
FARRELL, Rosaleen
Resigned: 20 September 2010
Appointed Date: 24 August 2010
66 years old

Director
LEVER, Catherine
Resigned: 30 November 2005
Appointed Date: 01 January 1997
56 years old

Director
STRANGE, Geiffrey Roy
Resigned: 14 April 1998
Appointed Date: 01 January 1997
67 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 October 1994
Appointed Date: 14 October 1994

BISSET ADAMS LIMITED Events

30 Mar 2017
Director's details changed for Ms Sarah Godowski on 30 March 2017
24 Oct 2016
Confirmation statement made on 14 October 2016 with updates
06 Oct 2016
Registered office address changed from 71 Central Street London EC1V 8BU to The Cube Building 17-21 Wenlock Road London N1 7GT on 6 October 2016
07 Sep 2016
Total exemption small company accounts made up to 30 November 2015
28 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 225

...
... and 68 more events
04 Jan 1995
New secretary appointed

20 Oct 1994
Registered office changed on 20/10/94 from: bridge house 181 queen victoria street london EC4V 4DD

20 Oct 1994
Director resigned;new director appointed

20 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

14 Oct 1994
Incorporation

BISSET ADAMS LIMITED Charges

15 August 2003
Debenture
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…