ARMSTRONGADAMS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 7EF
Company number 04270584
Status Active
Incorporation Date 15 August 2001
Company Type Private Limited Company
Address MANCHESTER TECHNOLOGY CENTRE OXFORD ROAD, OXFORD ROAD, MANCHESTER, ENGLAND, M1 7EF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF on 14 March 2017; Termination of appointment of Timothy James Kipps as a director on 6 March 2017; Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017. The most likely internet sites of ARMSTRONGADAMS LIMITED are www.armstrongadams.co.uk, and www.armstrongadams.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Burnage Rail Station is 3.6 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Armstrongadams Limited is a Private Limited Company. The company registration number is 04270584. Armstrongadams Limited has been working since 15 August 2001. The present status of the company is Active. The registered address of Armstrongadams Limited is Manchester Technology Centre Oxford Road Oxford Road Manchester England M1 7ef. . NISBET, Helen Louise is a Secretary of the company. RAWLINSON, Roger Gary is a Director of the company. TENNER, Brian Thomas is a Director of the company. Secretary CALDERON, Jen has been resigned. Secretary HANCOCK, Tessa has been resigned. Secretary KIPPS, Tessa Katherine has been resigned. Secretary YALDEN, Martin has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COTTON, Robert Francis Charles has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KIPPS, Timothy James has been resigned. Director LYONS, Gavin Anthony Peter has been resigned. Director PATEL, Atul has been resigned. Director WINN, Ian David has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
NISBET, Helen Louise
Appointed Date: 25 June 2015

Director
RAWLINSON, Roger Gary
Appointed Date: 15 August 2016
63 years old

Director
TENNER, Brian Thomas
Appointed Date: 06 March 2017
57 years old

Resigned Directors

Secretary
CALDERON, Jen
Resigned: 20 October 2008
Appointed Date: 01 September 2005

Secretary
HANCOCK, Tessa
Resigned: 20 June 2014
Appointed Date: 20 October 2008

Secretary
KIPPS, Tessa Katherine
Resigned: 01 September 2005
Appointed Date: 15 August 2001

Secretary
YALDEN, Martin
Resigned: 25 June 2015
Appointed Date: 20 June 2014

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 15 August 2001
Appointed Date: 15 August 2001

Director
COTTON, Robert Francis Charles
Resigned: 06 March 2017
Appointed Date: 25 June 2015
61 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 August 2001
Appointed Date: 15 August 2001

Director
KIPPS, Timothy James
Resigned: 06 March 2017
Appointed Date: 15 August 2001
52 years old

Director
LYONS, Gavin Anthony Peter
Resigned: 04 August 2015
Appointed Date: 20 June 2014
48 years old

Director
PATEL, Atul
Resigned: 15 August 2016
Appointed Date: 25 June 2015
58 years old

Director
WINN, Ian David
Resigned: 04 August 2015
Appointed Date: 20 June 2014
57 years old

Persons With Significant Control

Accumuli (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARMSTRONGADAMS LIMITED Events

14 Mar 2017
Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF on 14 March 2017
09 Mar 2017
Termination of appointment of Timothy James Kipps as a director on 6 March 2017
09 Mar 2017
Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017
09 Mar 2017
Appointment of Mr Brian Tenner as a director on 6 March 2017
22 Aug 2016
Confirmation statement made on 15 August 2016 with updates
...
... and 61 more events
22 Aug 2001
Director resigned
22 Aug 2001
Secretary resigned
22 Aug 2001
New secretary appointed
22 Aug 2001
New director appointed
15 Aug 2001
Incorporation

ARMSTRONGADAMS LIMITED Charges

31 July 2014
Charge code 0427 0584 0001
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…