ADAM DEVELOPMENTS (MIDLANDS) LIMITED
NOTTINGHAM MAYFAIR EQUESTRIAN (HOLDINGS) LIMITED MAYFAIR HEALTH PRODUCTS LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 5GF

Company number 03216654
Status Active
Incorporation Date 25 June 1996
Company Type Private Limited Company
Address C/O HIGSON & CO WHITE HOUSE, CLARENDON STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5GF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ADAM DEVELOPMENTS (MIDLANDS) LIMITED are www.adamdevelopmentsmidlands.co.uk, and www.adam-developments-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Adam Developments Midlands Limited is a Private Limited Company. The company registration number is 03216654. Adam Developments Midlands Limited has been working since 25 June 1996. The present status of the company is Active. The registered address of Adam Developments Midlands Limited is C O Higson Co White House Clarendon Street Nottingham Nottinghamshire Ng1 5gf. . BRUCE, Robert John Willans is a Secretary of the company. ASMAL, Nazir Adam is a Director of the company. ASMAL, Sahid is a Director of the company. Secretary ASMAL, Sahid has been resigned. Secretary MORRELL, Eric Richard has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director ASMAL, Sahid has been resigned. Director DE SOUSA, Francisco De Assis has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRUCE, Robert John Willans
Appointed Date: 01 June 2000

Director
ASMAL, Nazir Adam
Appointed Date: 25 June 1996
59 years old

Director
ASMAL, Sahid
Appointed Date: 08 June 2004
58 years old

Resigned Directors

Secretary
ASMAL, Sahid
Resigned: 03 February 1998
Appointed Date: 25 June 1996

Secretary
MORRELL, Eric Richard
Resigned: 01 June 2000
Appointed Date: 03 February 1998

Nominee Secretary
JPCORS LIMITED
Resigned: 25 June 1996
Appointed Date: 25 June 1996

Director
ASMAL, Sahid
Resigned: 03 February 1998
Appointed Date: 25 June 1996
58 years old

Director
DE SOUSA, Francisco De Assis
Resigned: 15 November 1996
Appointed Date: 25 June 1996
69 years old

Nominee Director
JPCORD LIMITED
Resigned: 25 June 1996
Appointed Date: 25 June 1996

ADAM DEVELOPMENTS (MIDLANDS) LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1

08 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 78 more events
15 Aug 1996
New director appointed
27 Jun 1996
Director resigned
27 Jun 1996
Registered office changed on 27/06/96 from: 17 city business centre lower road london SE16 1AA
27 Jun 1996
Secretary resigned
25 Jun 1996
Incorporation

ADAM DEVELOPMENTS (MIDLANDS) LIMITED Charges

26 January 2006
Memorandum of security over cash deposits
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First fixed charge the deposit being the sum of £50,000.00…
10 January 2005
Debenture
Delivered: 19 January 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the south side of beech avenue…
10 January 2005
Legal mortgage
Delivered: 19 January 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the south side of beech avenue…
5 July 2002
Debenture
Delivered: 10 July 2002
Status: Satisfied on 11 March 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 2001
Legal charge
Delivered: 19 September 2001
Status: Satisfied on 11 March 2005
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south of beach avenue basford t/n…
4 September 2001
Legal charge
Delivered: 19 September 2001
Status: Satisfied on 11 March 2005
Persons entitled: National Westminster Bank PLC
Description: The south side and south east side of haydn road basford…
2 November 2000
Legal charge
Delivered: 16 November 2000
Status: Satisfied on 11 March 2005
Persons entitled: Barclays Bank PLC
Description: The f/h, l/h property k/a birkin factory beech avenue and…
25 November 1998
Legal mortgage
Delivered: 2 December 1998
Status: Satisfied on 11 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 horse shoes farm lamberhurst quarter…