ADJUNO UK LIMITED
COWLEY EDITRACK LIMITED

Hellopages » Greater London » Hillingdon » UB8 2AD
Company number 01239655
Status Active
Incorporation Date 7 January 1976
Company Type Private Limited Company
Address ALLPORT HOUSE 1 COWLEY BUSINESS PARK, HIGH STREET, COWLEY, MIDDLESEX, UB8 2AD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-01 . The most likely internet sites of ADJUNO UK LIMITED are www.adjunouk.co.uk, and www.adjuno-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. Adjuno Uk Limited is a Private Limited Company. The company registration number is 01239655. Adjuno Uk Limited has been working since 07 January 1976. The present status of the company is Active. The registered address of Adjuno Uk Limited is Allport House 1 Cowley Business Park High Street Cowley Middlesex Ub8 2ad. . KIRKHOUSE, Mark Adrian is a Secretary of the company. BRIGGS, Douglas Campbell is a Director of the company. CLAY, Julian Anthony is a Director of the company. GREWCOCK, Duncan Robert is a Director of the company. LAU, Shek Yau John is a Director of the company. PEARSON, Simon Richard is a Director of the company. WESTON, Daniel Bruce Maxted is a Director of the company. ZARIN, Heath Brian is a Director of the company. Secretary BLACKNELL, Terrance Albert has been resigned. Secretary CLAY, Julian Anthony has been resigned. Director BLACKNELL, Terrance Albert has been resigned. Director CARGILL, Christopher has been resigned. Director DAVIS, Derek has been resigned. Director DEVANY, John Robert has been resigned. Director NICHOL, Glen John has been resigned. Director STOREY, Scott Guy has been resigned. Director TOYE, Daniel James has been resigned. Director TOYE, William Alfred John has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
KIRKHOUSE, Mark Adrian
Appointed Date: 30 April 2001

Director
BRIGGS, Douglas Campbell
Appointed Date: 31 December 2013
62 years old

Director
CLAY, Julian Anthony
Appointed Date: 05 September 2009
59 years old

Director
GREWCOCK, Duncan Robert
Appointed Date: 09 May 2016
48 years old

Director
LAU, Shek Yau John
Appointed Date: 25 February 2011
78 years old

Director
PEARSON, Simon Richard
Appointed Date: 24 January 2014
58 years old

Director
WESTON, Daniel Bruce Maxted
Appointed Date: 09 May 2016
44 years old

Director
ZARIN, Heath Brian
Appointed Date: 31 December 2013
50 years old

Resigned Directors

Secretary
BLACKNELL, Terrance Albert
Resigned: 30 April 2001

Secretary
CLAY, Julian Anthony
Resigned: 18 September 2009
Appointed Date: 05 September 2009

Director
BLACKNELL, Terrance Albert
Resigned: 01 February 2001
86 years old

Director
CARGILL, Christopher
Resigned: 24 February 2013
Appointed Date: 25 February 2011
72 years old

Director
DAVIS, Derek
Resigned: 01 February 2001
80 years old

Director
DEVANY, John Robert
Resigned: 29 June 2015
Appointed Date: 01 February 2001
65 years old

Director
NICHOL, Glen John
Resigned: 31 December 2013
Appointed Date: 01 February 2001
81 years old

Director
STOREY, Scott Guy
Resigned: 19 July 2007
Appointed Date: 05 June 2002
58 years old

Director
TOYE, Daniel James
Resigned: 31 December 2013
82 years old

Director
TOYE, William Alfred John
Resigned: 09 May 2016
Appointed Date: 21 July 1997
83 years old

Persons With Significant Control

Allport Cargo Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADJUNO UK LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
29 Dec 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01

13 May 2016
Appointment of Mr Daniel Bruce Maxted Weston as a director on 9 May 2016
12 May 2016
Termination of appointment of William Alfred John Toye as a director on 9 May 2016
...
... and 102 more events
02 Nov 1987
Accounts made up to 31 December 1986

08 Sep 1987
Director resigned

15 Apr 1987
Annual return made up to 15/12/86

11 Dec 1986
Full accounts made up to 31 December 1985

25 Sep 1980
Alter mem and arts

ADJUNO UK LIMITED Charges

10 June 2011
Rent deposit deed
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Berkeley Homes (West London) Limited
Description: Rent deposit sum of £20,059 plus interest thereon.
1 February 1980
Debenture
Delivered: 12 February 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…