ADAMS ENVIRONMENTAL LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 1QH

Company number 02055824
Status Active
Incorporation Date 17 September 1986
Company Type Private Limited Company
Address ONSLOW HALL, LITTLE GREEN, RICHMOND, SURREY, ENGLAND, TW9 1QH
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 4-5 King Street Richmond Surrey TW9 1nd to Onslow Hall Little Green Richmond Surrey TW9 1QH on 24 June 2016. The most likely internet sites of ADAMS ENVIRONMENTAL LIMITED are www.adamsenvironmental.co.uk, and www.adams-environmental.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and one months. Adams Environmental Limited is a Private Limited Company. The company registration number is 02055824. Adams Environmental Limited has been working since 17 September 1986. The present status of the company is Active. The registered address of Adams Environmental Limited is Onslow Hall Little Green Richmond Surrey England Tw9 1qh. The company`s financial liabilities are £681.93k. It is £-92.22k against last year. The cash in hand is £442.05k. It is £178.9k against last year. And the total assets are £813.79k, which is £-159.66k against last year. BURBECK, Susan Carol is a Secretary of the company. BOWDERY, Jeffrey is a Director of the company. BURBECK, Susan Carol is a Director of the company. HARE, Nigel John is a Director of the company. PASSMORE, John is a Director of the company. Secretary PIDDUCK, Joan Elizabeth has been resigned. Director PIDDUCK, Frank Jonathan has been resigned. Director WATERS, Glyn has been resigned. The company operates in "Technical testing and analysis".


adams environmental Key Finiance

LIABILITIES £681.93k
-12%
CASH £442.05k
+67%
TOTAL ASSETS £813.79k
-17%
All Financial Figures

Current Directors

Secretary
BURBECK, Susan Carol
Appointed Date: 29 September 1997

Director
BOWDERY, Jeffrey
Appointed Date: 20 November 1998
61 years old

Director
BURBECK, Susan Carol
Appointed Date: 12 September 1997
66 years old

Director
HARE, Nigel John
Appointed Date: 12 September 1997
66 years old

Director
PASSMORE, John
Appointed Date: 01 April 2011
49 years old

Resigned Directors

Secretary
PIDDUCK, Joan Elizabeth
Resigned: 29 September 1997

Director
PIDDUCK, Frank Jonathan
Resigned: 29 September 1997
86 years old

Director
WATERS, Glyn
Resigned: 12 September 1997
89 years old

Persons With Significant Control

Mr Nigel John Hare
Notified on: 2 February 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADAMS ENVIRONMENTAL LIMITED Events

15 Feb 2017
Confirmation statement made on 3 February 2017 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Jun 2016
Registered office address changed from 4-5 King Street Richmond Surrey TW9 1nd to Onslow Hall Little Green Richmond Surrey TW9 1QH on 24 June 2016
09 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3,960

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
05 Feb 1988
Return made up to 04/02/88; full list of members

13 Jan 1987
Accounting reference date notified as 31/10

29 Oct 1986
Registered office changed on 29/10/86 from: 84 temple chambers temple avenue london EC4Y 0HP

29 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Sep 1986
Certificate of Incorporation

ADAMS ENVIRONMENTAL LIMITED Charges

15 March 1990
Debenture
Delivered: 23 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 1988
Debenture
Delivered: 2 September 1988
Status: Satisfied on 28 February 1990
Persons entitled: Severn Insulation Company Limited
Description: Undertaking and all property and assets present and future…