ADAM PAY ASSOCIATES LIMITED
EASTCOTE

Hellopages » Greater London » Hillingdon » HA4 9NA

Company number 02698666
Status Active
Incorporation Date 19 March 1992
Company Type Private Limited Company
Address DIVERSET, CANADA HOUSE, 272 FIELD END ROAD, EASTCOTE, MIDDLESEX, HA4 9NA
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Appointment of Ms Carly Francis as a director on 20 March 2017; Total exemption small company accounts made up to 5 April 2016. The most likely internet sites of ADAM PAY ASSOCIATES LIMITED are www.adampayassociates.co.uk, and www.adam-pay-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Adam Pay Associates Limited is a Private Limited Company. The company registration number is 02698666. Adam Pay Associates Limited has been working since 19 March 1992. The present status of the company is Active. The registered address of Adam Pay Associates Limited is Diverset Canada House 272 Field End Road Eastcote Middlesex Ha4 9na. . FRANCIS, Carly is a Director of the company. PAY, Adam George is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary MAIDMENT, Richard Lee has been resigned. Secretary PAY, Eve Janet has been resigned. Secretary PHILPIN, Frederick William has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Director
FRANCIS, Carly
Appointed Date: 20 March 2017
50 years old

Director
PAY, Adam George
Appointed Date: 19 March 1992
72 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 19 March 1992
Appointed Date: 19 March 1992

Secretary
MAIDMENT, Richard Lee
Resigned: 20 November 2010
Appointed Date: 17 July 2001

Secretary
PAY, Eve Janet
Resigned: 15 January 1997
Appointed Date: 19 March 1992

Secretary
PHILPIN, Frederick William
Resigned: 01 June 2001
Appointed Date: 16 January 1997

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 19 March 1992
Appointed Date: 19 March 1992

Persons With Significant Control

Mr Adam George Pay
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Carly Francis
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADAM PAY ASSOCIATES LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
20 Mar 2017
Appointment of Ms Carly Francis as a director on 20 March 2017
12 May 2016
Total exemption small company accounts made up to 5 April 2016
22 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

13 Jul 2015
Total exemption small company accounts made up to 5 April 2015
...
... and 60 more events
21 May 1992
Accounting reference date notified as 31/03

24 Mar 1992
Registered office changed on 24/03/92 from: 4 bishops ave northwood middx HA6 3DG

24 Mar 1992
Director resigned;new director appointed

24 Mar 1992
Secretary resigned;new secretary appointed

19 Mar 1992
Incorporation