THE OFFICE OF THE ADJUDICATOR LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9HA

Company number 05808371
Status Active
Incorporation Date 8 May 2006
Company Type Private Limited Company
Address 5TH FLOOR RIVERSIDE HOUSE, 2A SOUTHWARK BRIDGE ROAD, LONDON, SE1 9HA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mr Stephen Thomas Gettings as a director on 6 July 2016; Appointment of Mr Stephen Thomas Gettings as a secretary on 6 July 2016. The most likely internet sites of THE OFFICE OF THE ADJUDICATOR LIMITED are www.theofficeoftheadjudicator.co.uk, and www.the-office-of-the-adjudicator.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The Office of The Adjudicator Limited is a Private Limited Company. The company registration number is 05808371. The Office of The Adjudicator Limited has been working since 08 May 2006. The present status of the company is Active. The registered address of The Office of The Adjudicator Limited is 5th Floor Riverside House 2a Southwark Bridge Road London Se1 9ha. . GETTINGS, Stephen Thomas is a Secretary of the company. GETTINGS, Stephen Thomas is a Director of the company. Secretary HARVEY, Mathew has been resigned. Secretary HOWELL, Peter Graham has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director DITCHAM, Robert James has been resigned. Director HOWELL, Peter Graham has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GETTINGS, Stephen Thomas
Appointed Date: 06 July 2016

Director
GETTINGS, Stephen Thomas
Appointed Date: 06 July 2016
55 years old

Resigned Directors

Secretary
HARVEY, Mathew
Resigned: 10 July 2006
Appointed Date: 08 May 2006

Secretary
HOWELL, Peter Graham
Resigned: 05 July 2016
Appointed Date: 30 September 2010

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 30 September 2010
Appointed Date: 10 July 2006

Director
DITCHAM, Robert James
Resigned: 10 July 2006
Appointed Date: 08 May 2006
65 years old

Director
HOWELL, Peter Graham
Resigned: 05 July 2016
Appointed Date: 30 September 2010
71 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 30 September 2010
Appointed Date: 10 July 2006

THE OFFICE OF THE ADJUDICATOR LIMITED Events

29 Nov 2016
Total exemption full accounts made up to 31 March 2016
09 Aug 2016
Appointment of Mr Stephen Thomas Gettings as a director on 6 July 2016
08 Aug 2016
Appointment of Mr Stephen Thomas Gettings as a secretary on 6 July 2016
08 Aug 2016
Termination of appointment of Peter Graham Howell as a director on 5 July 2016
08 Aug 2016
Termination of appointment of Peter Graham Howell as a secretary on 5 July 2016
...
... and 28 more events
02 Aug 2006
Secretary resigned
02 Aug 2006
Director resigned
02 Aug 2006
New secretary appointed
02 Aug 2006
New director appointed
08 May 2006
Incorporation