ADM GROUP MAILING SERVICES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 1UQ
Company number 02006058
Status Active
Incorporation Date 3 April 1986
Company Type Private Limited Company
Address 133 SCUDAMORE ROAD, BRAUNSTONE FRITH INDUSTRIAL ESTATE, LEICESTER, LE3 1UQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Secretary's details changed for Samantha Jayne Tuson Taylor on 9 November 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 510,000 . The most likely internet sites of ADM GROUP MAILING SERVICES LIMITED are www.admgroupmailingservices.co.uk, and www.adm-group-mailing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Adm Group Mailing Services Limited is a Private Limited Company. The company registration number is 02006058. Adm Group Mailing Services Limited has been working since 03 April 1986. The present status of the company is Active. The registered address of Adm Group Mailing Services Limited is 133 Scudamore Road Braunstone Frith Industrial Estate Leicester Le3 1uq. . GHYSEN, Samantha Jayne is a Secretary of the company. DE HAAN, Peter Charles is a Director of the company. JOHNSON, Simon Christopher is a Director of the company. Secretary LAVERY, Andrew Charles has been resigned. Secretary RANDALL, John David has been resigned. Secretary RUFFLE, Christine Ann has been resigned. Director BARRATT, Colin Leslie Allen has been resigned. Director BATH, Evan has been resigned. Director BOWEN, Ian has been resigned. Director BROWN, Roland has been resigned. Director CORDY, Julian Peter has been resigned. Director GASS, Steven has been resigned. Director HUTTON, Karen Louise has been resigned. Director JACKSON, Terence George has been resigned. Director KERSHAW, Philip has been resigned. Director LAVERY, Andrew Charles has been resigned. Director POLLETT, Jon has been resigned. Director POTTER, Brian Geoffrey has been resigned. Director POWELL, Laurence Harold has been resigned. Director PRASHAD, Kris has been resigned. Director RANDALL, John David has been resigned. Director RUFFLE, Christine Ann has been resigned. Director RUFFLE, Peter Robert has been resigned. Director SCOTT, Linda has been resigned. Director TODD, John Edward has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GHYSEN, Samantha Jayne
Appointed Date: 28 November 2013

Director
DE HAAN, Peter Charles
Appointed Date: 19 May 2000
73 years old

Director
JOHNSON, Simon Christopher
Appointed Date: 28 November 2013
60 years old

Resigned Directors

Secretary
LAVERY, Andrew Charles
Resigned: 28 November 2013
Appointed Date: 01 July 2002

Secretary
RANDALL, John David
Resigned: 02 August 2002
Appointed Date: 19 May 2000

Secretary
RUFFLE, Christine Ann
Resigned: 19 May 2000
Appointed Date: 13 May 1993

Director
BARRATT, Colin Leslie Allen
Resigned: 11 October 2007
Appointed Date: 01 May 2003
67 years old

Director
BATH, Evan
Resigned: 14 October 2014
Appointed Date: 09 July 2007
71 years old

Director
BOWEN, Ian
Resigned: 31 October 2002
Appointed Date: 19 May 2000
67 years old

Director
BROWN, Roland
Resigned: 31 October 2000
Appointed Date: 01 July 1994
79 years old

Director
CORDY, Julian Peter
Resigned: 30 November 2003
Appointed Date: 18 September 2002
62 years old

Director
GASS, Steven
Resigned: 24 November 2004
Appointed Date: 18 September 2002
64 years old

Director
HUTTON, Karen Louise
Resigned: 11 December 2001
Appointed Date: 19 October 2000
61 years old

Director
JACKSON, Terence George
Resigned: 19 May 2004
Appointed Date: 19 May 2000
77 years old

Director
KERSHAW, Philip
Resigned: 01 October 2002
Appointed Date: 02 June 1997
77 years old

Director
LAVERY, Andrew Charles
Resigned: 28 November 2013
Appointed Date: 01 July 2002
61 years old

Director
POLLETT, Jon
Resigned: 28 August 2003
Appointed Date: 18 September 2002
64 years old

Director
POTTER, Brian Geoffrey
Resigned: 06 February 2001
Appointed Date: 19 October 2000
67 years old

Director
POWELL, Laurence Harold
Resigned: 28 February 2003
Appointed Date: 17 April 2002
69 years old

Director
PRASHAD, Kris
Resigned: 31 October 2006
Appointed Date: 19 October 2000
75 years old

Director
RANDALL, John David
Resigned: 01 July 2002
Appointed Date: 19 May 2000
56 years old

Director
RUFFLE, Christine Ann
Resigned: 19 May 2000
Appointed Date: 01 January 1998
79 years old

Director
RUFFLE, Peter Robert
Resigned: 19 May 2000
80 years old

Director
SCOTT, Linda
Resigned: 31 May 2014
Appointed Date: 09 May 2007
69 years old

Director
TODD, John Edward
Resigned: 01 January 2001
Appointed Date: 17 January 1997
82 years old

ADM GROUP MAILING SERVICES LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
22 Nov 2016
Secretary's details changed for Samantha Jayne Tuson Taylor on 9 November 2016
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 510,000

03 Jan 2016
Accounts for a dormant company made up to 31 March 2015
29 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 510,000

...
... and 138 more events
27 Jun 1988
Return made up to 14/07/87; full list of members

09 Jun 1986
Registered office changed on 09/06/86 from: 47 brunswick place london N1 6EE

09 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jun 1986
Gazettable document

21 May 1986
Company name changed fireshift LIMITED\certificate issued on 21/05/86

ADM GROUP MAILING SERVICES LIMITED Charges

25 February 2005
Composite guarantee and debenture
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: Opus 102 Limited as Agent and Trustee for the Finance Parties (The Agent)
Description: Fixed and floating charges over the undertaking and all…
5 February 2001
Debenture
Delivered: 7 February 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 September 1995
Mortgage debenture
Delivered: 21 September 1995
Status: Satisfied on 31 January 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…