AD PROPERTY 1 LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 8LZ

Company number 10338914
Status Active
Incorporation Date 19 August 2016
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM BUSINESS PARK, BECKINGHAM STREET, MALDON, ENGLAND, CM9 8LZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Statement of capital following an allotment of shares on 31 January 2017 GBP 100 ; Statement of capital following an allotment of shares on 31 January 2017 GBP 100 ; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of AD PROPERTY 1 LIMITED are www.adproperty1.co.uk, and www.ad-property-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and two months. Ad Property 1 Limited is a Private Limited Company. The company registration number is 10338914. Ad Property 1 Limited has been working since 19 August 2016. The present status of the company is Active. The registered address of Ad Property 1 Limited is Swiss House Beckingham Business Park Beckingham Street Maldon England Cm9 8lz. . DODI, Abraham Aharon is a Director of the company. NURTMAN, Michael Sean is a Director of the company. Director DUKE, Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DODI, Abraham Aharon
Appointed Date: 19 August 2016
61 years old

Director
NURTMAN, Michael Sean
Appointed Date: 31 January 2017
55 years old

Resigned Directors

Director
DUKE, Michael
Resigned: 19 August 2016
Appointed Date: 19 August 2016
66 years old

AD PROPERTY 1 LIMITED Events

09 Mar 2017
Statement of capital following an allotment of shares on 31 January 2017
  • GBP 100

09 Mar 2017
Statement of capital following an allotment of shares on 31 January 2017
  • GBP 100

16 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Feb 2017
Appointment of Mr Michael Sean Nurtman as a director on 31 January 2017
03 Feb 2017
Statement of capital following an allotment of shares on 19 August 2016
  • GBP 100

...
... and 2 more events
02 Feb 2017
Registration of charge 103389140001, created on 31 January 2017
13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
13 Dec 2016
Appointment of Mr Abraham Aharon Dodi as a director on 19 August 2016
23 Aug 2016
Termination of appointment of Michael Duke as a director on 19 August 2016
19 Aug 2016
Incorporation
Statement of capital on 2016-08-19
  • GBP 1

AD PROPERTY 1 LIMITED Charges

31 January 2017
Charge code 1033 8914 0003
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
31 January 2017
Charge code 1033 8914 0002
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: David pitt house 24-28 norwood high street, london SE27 9NR…
31 January 2017
Charge code 1033 8914 0001
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: David pitt house 24-28 norwood high street, london SE27 9NR…