ADBAC LTD
CROOKHAM VILLAGE

Hellopages » Hampshire » Hart » GU51 5RX

Company number 05441765
Status Active
Incorporation Date 3 May 2005
Company Type Private Limited Company
Address 3 GROVE FARM, THE STREET, CROOKHAM VILLAGE, HAMPSHIRE, GU51 5RX
Home Country United Kingdom
Nature of Business 12000 - Manufacture of tobacco products
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Director's details changed for Miss Hannah Catherine Browne on 2 March 2017; Director's details changed for Mr Andrew David Browne on 21 October 2016; Full accounts made up to 30 June 2016. The most likely internet sites of ADBAC LTD are www.adbac.co.uk, and www.adbac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Ash Vale Rail Station is 5.8 miles; to Bentley (Hants) Rail Station is 6 miles; to Ash Rail Station is 6.3 miles; to Bracknell Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adbac Ltd is a Private Limited Company. The company registration number is 05441765. Adbac Ltd has been working since 03 May 2005. The present status of the company is Active. The registered address of Adbac Ltd is 3 Grove Farm The Street Crookham Village Hampshire Gu51 5rx. . BROWNE, Catherine is a Secretary of the company. BROWNE, Andrew David is a Director of the company. BROWNE, Catherine is a Director of the company. BROWNE, Hannah Catherine is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director BROWNE, Kenneth Leeming has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of tobacco products".


Current Directors

Secretary
BROWNE, Catherine
Appointed Date: 03 May 2005

Director
BROWNE, Andrew David
Appointed Date: 01 July 2005
66 years old

Director
BROWNE, Catherine
Appointed Date: 03 May 2005
72 years old

Director
BROWNE, Hannah Catherine
Appointed Date: 01 July 2012
33 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 03 May 2005
Appointed Date: 03 May 2005

Director
BROWNE, Kenneth Leeming
Resigned: 01 July 2005
Appointed Date: 03 May 2005
90 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 03 May 2005
Appointed Date: 03 May 2005

ADBAC LTD Events

02 Mar 2017
Director's details changed for Miss Hannah Catherine Browne on 2 March 2017
02 Mar 2017
Director's details changed for Mr Andrew David Browne on 21 October 2016
02 Mar 2017
Full accounts made up to 30 June 2016
31 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10

12 Feb 2016
Full accounts made up to 30 June 2015
...
... and 35 more events
19 May 2005
New director appointed
19 May 2005
Ad 03/05/05--------- £ si 8@1=8 £ ic 2/10
03 May 2005
Secretary resigned
03 May 2005
Director resigned
03 May 2005
Incorporation

ADBAC LTD Charges

2 February 2009
Debenture
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2008
Charge of deposit
Delivered: 12 August 2008
Status: Satisfied on 22 April 2010
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
28 May 2008
Debenture
Delivered: 7 June 2008
Status: Satisfied on 14 November 2008
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 December 2005
Deed of charge over credit balances
Delivered: 29 December 2005
Status: Satisfied on 15 October 2009
Persons entitled: Barclays Bank PLC
Description: Business premium account number 10550523. the charge…