CELIA ADAMS ASSOCIATES LTD
WORCESTERSHIRE

Hellopages » Worcestershire » Malvern Hills » WR15 8NW

Company number 03004175
Status Active
Incorporation Date 21 December 1994
Company Type Private Limited Company
Address EASTHAM COURT, TENBURY WELLS, WORCESTERSHIRE, WR15 8NW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of CELIA ADAMS ASSOCIATES LTD are www.celiaadamsassociates.co.uk, and www.celia-adams-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Great Malvern Rail Station is 16 miles; to Colwall Rail Station is 17.1 miles; to Ledbury Rail Station is 18.7 miles; to Hereford Rail Station is 19.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celia Adams Associates Ltd is a Private Limited Company. The company registration number is 03004175. Celia Adams Associates Ltd has been working since 21 December 1994. The present status of the company is Active. The registered address of Celia Adams Associates Ltd is Eastham Court Tenbury Wells Worcestershire Wr15 8nw. . ADAMS, Cecilia Mary is a Director of the company. Secretary GORDON, Elizabeth Anne has been resigned. Secretary MATTHEWS, John Lovell has been resigned. Nominee Secretary YOUNGER, Norman has been resigned. Director ADAMS, Michael Percy has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
ADAMS, Cecilia Mary
Appointed Date: 21 December 1994
73 years old

Resigned Directors

Secretary
GORDON, Elizabeth Anne
Resigned: 30 September 2008
Appointed Date: 25 November 1998

Secretary
MATTHEWS, John Lovell
Resigned: 25 November 1998
Appointed Date: 21 December 1994

Nominee Secretary
YOUNGER, Norman
Resigned: 22 December 1994
Appointed Date: 21 December 1994

Director
ADAMS, Michael Percy
Resigned: 31 May 2011
Appointed Date: 21 December 1994
77 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 22 December 1994
Appointed Date: 21 December 1994
72 years old

Persons With Significant Control

Mrs Cecilia Mary Adams Bsc Fca Cta
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

CELIA ADAMS ASSOCIATES LTD Events

02 Jan 2017
Confirmation statement made on 21 December 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

13 Mar 2015
Total exemption small company accounts made up to 31 December 2014
27 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100

...
... and 47 more events
07 Apr 1995
New secretary appointed
16 Mar 1995
Registered office changed on 16/03/95 from: 386/388 palatine road manchester M22 4FZ
12 Jan 1995
Secretary resigned

10 Jan 1995
Director resigned

21 Dec 1994
Incorporation