ADAMS RIB LIMITED

Hellopages » Greater London » Southwark » SE1 1EP

Company number 01337324
Status Active
Incorporation Date 4 November 1977
Company Type Private Limited Company
Address 5-7 MARSHALSEA ROAD BOROUGH, LONDON, SE1 1EP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Termination of appointment of Crispin Holder as a director on 10 March 2017; Appointment of Mr Barry Graham Kirk Nightingale as a director on 10 March 2017; Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017. The most likely internet sites of ADAMS RIB LIMITED are www.adamsrib.co.uk, and www.adams-rib.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. Adams Rib Limited is a Private Limited Company. The company registration number is 01337324. Adams Rib Limited has been working since 04 November 1977. The present status of the company is Active. The registered address of Adams Rib Limited is 5 7 Marshalsea Road Borough London Se1 1ep. . NIGHTINGALE, Barry Graham Kirk is a Director of the company. Secretary MORGAN, Robert John has been resigned. Secretary PAGE, Andrew has been resigned. Secretary SMALL, Alex Charles Newton has been resigned. Secretary WITTICH, John David has been resigned. Director CRITOPH, Stephen Mark Anthony has been resigned. Director GUY, Andrew Graham has been resigned. Director HOLDER, Crispin has been resigned. Director JOHNSTON, Bruce William Mclaren has been resigned. Director KAYE, Phillip has been resigned. Director MORGAN, Robert John has been resigned. Director NAYLOR, James Philip Godfrey has been resigned. Director PAGE, Andrew has been resigned. Director WITTICH, John David has been resigned. The company operates in "Dormant Company".


Current Directors

Director
NIGHTINGALE, Barry Graham Kirk
Appointed Date: 10 March 2017
64 years old

Resigned Directors

Secretary
MORGAN, Robert John
Resigned: 05 April 2013
Appointed Date: 04 March 2003

Secretary
PAGE, Andrew
Resigned: 04 March 2003
Appointed Date: 01 August 2001

Secretary
SMALL, Alex Charles Newton
Resigned: 10 March 2017
Appointed Date: 05 April 2013

Secretary
WITTICH, John David
Resigned: 01 August 2001

Director
CRITOPH, Stephen Mark Anthony
Resigned: 29 April 2016
Appointed Date: 27 September 2004
65 years old

Director
GUY, Andrew Graham
Resigned: 17 November 2003
Appointed Date: 29 August 1996
77 years old

Director
HOLDER, Crispin
Resigned: 10 March 2017
Appointed Date: 29 April 2016
53 years old

Director
JOHNSTON, Bruce William Mclaren
Resigned: 01 October 1993
86 years old

Director
KAYE, Phillip
Resigned: 30 June 1994
93 years old

Director
MORGAN, Robert John
Resigned: 05 April 2013
Appointed Date: 17 November 2003
53 years old

Director
NAYLOR, James Philip Godfrey
Resigned: 02 October 2000
Appointed Date: 01 October 1993
79 years old

Director
PAGE, Andrew
Resigned: 01 September 2014
Appointed Date: 01 August 2001
67 years old

Director
WITTICH, John David
Resigned: 01 August 2001
Appointed Date: 30 June 1994
79 years old

ADAMS RIB LIMITED Events

20 Mar 2017
Termination of appointment of Crispin Holder as a director on 10 March 2017
20 Mar 2017
Appointment of Mr Barry Graham Kirk Nightingale as a director on 10 March 2017
15 Mar 2017
Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 212,500

...
... and 105 more events
26 Nov 1986
Registered office changed on 26/11/86 from: the eccleston hotel 82/83 eccleston square london SW1

29 Oct 1986
Director resigned

28 Oct 1986
New director appointed

08 Mar 1985
Company name changed\certificate issued on 08/03/85
04 Nov 1977
Incorporation

ADAMS RIB LIMITED Charges

15 June 1986
Leter of offset
Delivered: 2 July 1986
Status: Satisfied on 6 April 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums shich are now or which may at any time hereafter…