Company number 02550327
Status Active
Incorporation Date 19 October 1990
Company Type Private Limited Company
Address JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, READING, ENGLAND, RG1 8LS
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House Reading RG1 8LS on 12 February 2016. The most likely internet sites of ADAX EUROPE LIMITED are www.adaxeurope.co.uk, and www.adax-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Adax Europe Limited is a Private Limited Company.
The company registration number is 02550327. Adax Europe Limited has been working since 19 October 1990.
The present status of the company is Active. The registered address of Adax Europe Limited is James Cowper Kreston 8th Floor South Reading Bridge House Reading England Rg1 8ls. . MAGUIRE, John Joseph is a Secretary of the company. MAGUIRE, John Joseph is a Director of the company. ZUCKERMAN, Barry is a Director of the company. Secretary DINABURG, Aaron has been resigned. Director DINABURG, Aaron has been resigned. The company operates in "Other telecommunications activities".
Current Directors
Resigned Directors
ADAX EUROPE LIMITED Events
20 Dec 2016
Confirmation statement made on 18 October 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
12 Feb 2016
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House Reading RG1 8LS on 12 February 2016
15 Jan 2016
Accounts for a small company made up to 31 December 2014
26 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
...
... and 58 more events
23 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Nov 1990
Company name changed meritdeep LIMITED\certificate issued on 21/11/90
20 Nov 1990
Company name changed\certificate issued on 20/11/90
14 Nov 1990
Registered office changed on 14/11/90 from: 2 baches st london N1 6UB
19 Oct 1990
Incorporation