ADMIRAL LIMITED
READING

Hellopages » Berkshire » Reading » RG2 6UA
Company number 01466606
Status Active
Incorporation Date 13 December 1979
Company Type Private Limited Company
Address 250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016; Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016; Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016. The most likely internet sites of ADMIRAL LIMITED are www.admiral.co.uk, and www.admiral.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. Admiral Limited is a Private Limited Company. The company registration number is 01466606. Admiral Limited has been working since 13 December 1979. The present status of the company is Active. The registered address of Admiral Limited is 250 Brook Drive Green Park Reading Rg2 6ua. . BOULANGER, Francois is a Director of the company. MOHAMMED, Faris Mehdi Kadhim is a Director of the company. THORN, Stephen Mark is a Director of the company. Secretary BOYD, Christina Kinnel has been resigned. Secretary FRANCIS, Richard John has been resigned. Secretary PATON, Daryl Marc has been resigned. Secretary LOGICA COSEC LIMITED has been resigned. Secretary LOGICA INTERNATIONAL LIMITED has been resigned. Director ANDERSON, Robert David has been resigned. Director AUER, Adrian Richard has been resigned. Director BOYD, Christina Kinnel has been resigned. Director BRENDISH, Clayton Mark has been resigned. Director DEFEO, Joseph has been resigned. Director FLOYDD, William James Spencer has been resigned. Director FLOYDD, William has been resigned. Director GREGORY, Timothy Walter has been resigned. Director GRIGGS, Gavin Peter has been resigned. Director HOLROYD, Frank Martyn, Sir has been resigned. Director HUMPHRIES, David has been resigned. Director JAMES, Ceri Lloyd has been resigned. Director KUHFUS, Robert has been resigned. Director MACKAY, Thomas Owen has been resigned. Director MACKAY, Thomas Owen has been resigned. Director MCKINNON, James, Sir has been resigned. Director MELLORS, David Antony has been resigned. Director MUCH, Ian Fraser Robert has been resigned. Director NEVILLE, Geoffrey Leslie has been resigned. Director RADLEY, Kevin John has been resigned. Director ROBBIE, David Andrew has been resigned. Director TAYLOR, Ian Colin has been resigned. Director WEAVER, Paul has been resigned. Director WILD, John Stuart has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BOULANGER, Francois
Appointed Date: 30 September 2014
60 years old

Director
MOHAMMED, Faris Mehdi Kadhim
Appointed Date: 19 September 2012
65 years old

Director
THORN, Stephen Mark
Appointed Date: 01 October 2016
56 years old

Resigned Directors

Secretary
BOYD, Christina Kinnel
Resigned: 31 January 1994

Secretary
FRANCIS, Richard John
Resigned: 12 September 2003
Appointed Date: 20 February 2001

Secretary
PATON, Daryl Marc
Resigned: 20 February 2001
Appointed Date: 01 February 1994

Secretary
LOGICA COSEC LIMITED
Resigned: 01 October 2016
Appointed Date: 07 December 2011

Secretary
LOGICA INTERNATIONAL LIMITED
Resigned: 07 December 2011
Appointed Date: 12 September 2003

Director
ANDERSON, Robert David
Resigned: 30 September 2014
Appointed Date: 21 August 2012
70 years old

Director
AUER, Adrian Richard
Resigned: 30 June 2000
Appointed Date: 02 June 1997
77 years old

Director
BOYD, Christina Kinnel
Resigned: 31 January 1994
72 years old

Director
BRENDISH, Clayton Mark
Resigned: 17 May 2001
78 years old

Director
DEFEO, Joseph
Resigned: 25 September 2000
Appointed Date: 01 June 1998
78 years old

Director
FLOYDD, William James Spencer
Resigned: 31 August 2012
Appointed Date: 31 July 2012
57 years old

Director
FLOYDD, William
Resigned: 07 November 2007
Appointed Date: 07 April 2005
57 years old

Director
GREGORY, Timothy Walter
Resigned: 01 October 2016
Appointed Date: 19 September 2012
72 years old

Director
GRIGGS, Gavin Peter
Resigned: 19 September 2012
Appointed Date: 25 September 2010
54 years old

Director
HOLROYD, Frank Martyn, Sir
Resigned: 01 November 2000
90 years old

Director
HUMPHRIES, David
Resigned: 23 December 2010
Appointed Date: 01 December 2008
57 years old

Director
JAMES, Ceri Lloyd
Resigned: 30 July 1999
81 years old

Director
KUHFUS, Robert
Resigned: 01 August 2000
Appointed Date: 01 January 2000
68 years old

Director
MACKAY, Thomas Owen
Resigned: 31 July 2012
Appointed Date: 23 December 2010
50 years old

Director
MACKAY, Thomas Owen
Resigned: 25 September 2010
Appointed Date: 07 November 2007
50 years old

Director
MCKINNON, James, Sir
Resigned: 25 September 2000
Appointed Date: 29 July 1993
96 years old

Director
MELLORS, David Antony
Resigned: 07 April 2005
Appointed Date: 02 December 2003
57 years old

Director
MUCH, Ian Fraser Robert
Resigned: 25 September 2000
81 years old

Director
NEVILLE, Geoffrey Leslie
Resigned: 28 February 2003
Appointed Date: 01 January 2000
66 years old

Director
RADLEY, Kevin John
Resigned: 02 December 2003
Appointed Date: 28 February 2003
73 years old

Director
ROBBIE, David Andrew
Resigned: 30 December 2002
Appointed Date: 17 August 2000
62 years old

Director
TAYLOR, Ian Colin
Resigned: 02 December 2003
Appointed Date: 17 August 2000
80 years old

Director
WEAVER, Paul
Resigned: 30 November 2008
Appointed Date: 02 December 2003
63 years old

Director
WILD, John Stuart
Resigned: 23 July 1993
79 years old

ADMIRAL LIMITED Events

20 Oct 2016
Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016
19 Oct 2016
Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016
19 Oct 2016
Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016
01 Jul 2016
Accounts for a dormant company made up to 30 September 2015
27 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1

...
... and 240 more events
12 May 1993
Ad 01/04/93-30/04/93 £ si [email protected]=167 £ ic 548019/548186

12 May 1993
Ad 01/04/93-30/04/93 £ si [email protected]=384 £ ic 547635/548019

20 Apr 1993
Ad 01/03/93-31/03/93 £ si [email protected]=1888 £ ic 545747/547635

20 Apr 1993
Ad 01/03/93-31/03/93 £ si [email protected]=1825 £ ic 543922/545747

19 Jan 1993
Ad 01/12/92-31/12/92 £ si [email protected]=1615 £ ic 542307/543922

ADMIRAL LIMITED Charges

14 July 1995
Letter of charge
Delivered: 4 August 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
15 August 1994
Letter of charge
Delivered: 23 August 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of any account(s) of the…
31 January 1994
Letter of charge
Delivered: 9 February 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
27 August 1992
Letter of charge
Delivered: 9 September 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
13 August 1987
Mortgage
Delivered: 14 August 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any monies now or hereafter standing to the credit of a…
1 August 1985
Mortgage
Delivered: 7 August 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…