ADELCO LIMITED
MEDWAY CITY ESTATE, ROCHESTER ADELCO GRAPHIC DESIGNS LIMITED

Hellopages » Kent » Medway » ME2 4DU

Company number 02312000
Status Active
Incorporation Date 2 November 1988
Company Type Private Limited Company
Address DOMINION HOUSE, SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4DU
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 5,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ADELCO LIMITED are www.adelco.co.uk, and www.adelco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Adelco Limited is a Private Limited Company. The company registration number is 02312000. Adelco Limited has been working since 02 November 1988. The present status of the company is Active. The registered address of Adelco Limited is Dominion House Sir Thomas Longley Road Medway City Estate Rochester Kent Me2 4du. . GARRETT TUFFNEY, Racheal Simone is a Secretary of the company. GARRETT TUFFNEY, Racheal Simone is a Director of the company. HOMEWOOD, Jacqueline is a Director of the company. Secretary NIGHTINGALE, Pauline Joan has been resigned. Secretary PROUD, Roger Allen has been resigned. Director NIGHTINGALE, Brian Leslie has been resigned. Director NIGHTINGALE, Brian Leslie has been resigned. Director PHILPOT, Ronald William has been resigned. Director PROUD, Roger Allen has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
GARRETT TUFFNEY, Racheal Simone
Appointed Date: 06 May 2005

Director
GARRETT TUFFNEY, Racheal Simone
Appointed Date: 06 May 2005
54 years old

Director
HOMEWOOD, Jacqueline
Appointed Date: 06 May 2005
88 years old

Resigned Directors

Secretary
NIGHTINGALE, Pauline Joan
Resigned: 06 May 2005
Appointed Date: 01 October 1992

Secretary
PROUD, Roger Allen
Resigned: 01 October 1992

Director
NIGHTINGALE, Brian Leslie
Resigned: 06 May 2005
Appointed Date: 18 December 2000
85 years old

Director
NIGHTINGALE, Brian Leslie
Resigned: 31 October 1995
85 years old

Director
PHILPOT, Ronald William
Resigned: 31 March 1997
Appointed Date: 01 October 1994
73 years old

Director
PROUD, Roger Allen
Resigned: 06 May 2005
78 years old

ADELCO LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5,000

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
20 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5,000

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 75 more events
21 May 1990
Ad 17/04/90--------- £ si 4998@1=4998 £ ic 2/5000
12 Dec 1988
Accounting reference date notified as 31/12
21 Nov 1988
New secretary appointed
02 Nov 1988
Incorporation
09 Nov 1983
New secretary appointed

ADELCO LIMITED Charges

14 February 1995
Guarantee & debenture
Delivered: 17 February 1995
Status: Satisfied on 18 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…