ADM NETWORK LIMITED
SOUTHEND ON SEA CAVALIER SOFTWARE LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EH

Company number 04092583
Status Active
Incorporation Date 18 October 2000
Company Type Private Limited Company
Address 7 NELSON STREET, SOUTHEND ON SEA, ESSEX, SS1 1EH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Second filing of Confirmation Statement dated 15/10/2016; Confirmation statement made on 15 October 2016 with updates ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 15/11/2016 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ADM NETWORK LIMITED are www.admnetwork.co.uk, and www.adm-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Adm Network Limited is a Private Limited Company. The company registration number is 04092583. Adm Network Limited has been working since 18 October 2000. The present status of the company is Active. The registered address of Adm Network Limited is 7 Nelson Street Southend On Sea Essex Ss1 1eh. . BISHOP, Rowland Roy is a Secretary of the company. BISHOP, Adam Roy is a Director of the company. BISHOP, Rowland Roy is a Director of the company. KIPPIN, Colin is a Director of the company. PRICE, John Barry is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BISHOP, Rowland Roy
Appointed Date: 18 October 2000

Director
BISHOP, Adam Roy
Appointed Date: 18 October 2000
45 years old

Director
BISHOP, Rowland Roy
Appointed Date: 16 April 2015
73 years old

Director
KIPPIN, Colin
Appointed Date: 04 June 2015
65 years old

Director
PRICE, John Barry
Appointed Date: 09 December 2015
56 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 18 October 2000
Appointed Date: 18 October 2000

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 18 October 2000
Appointed Date: 18 October 2000

Persons With Significant Control

Mr Adam Roy Bishop
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

ADM NETWORK LIMITED Events

15 Nov 2016
Second filing of Confirmation Statement dated 15/10/2016
24 Oct 2016
Confirmation statement made on 15 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 15/11/2016

23 Aug 2016
Total exemption small company accounts made up to 31 October 2015
05 Jan 2016
Appointment of Mr John Barry Price as a director on 9 December 2015
24 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 101

...
... and 53 more events
10 Jan 2001
New director appointed
07 Dec 2000
Registered office changed on 07/12/00 from: 25 hill road theydon bois epping essex CM16 7LX
07 Dec 2000
Secretary resigned
07 Dec 2000
Director resigned
18 Oct 2000
Incorporation

ADM NETWORK LIMITED Charges

13 May 2009
Rent deposit deed
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Davison & Co (Barford) Limited
Description: £1,250.00 see image for full details.
1 June 2005
Rent security deposit deed
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Davison & Co (Barford) LTD
Description: £1,250.00 deposited with davison & co (barford) LTD (the…