ADT FINANCE PUBLIC LIMITED COMPANY
SUNBURY ON THAMES

Hellopages » Surrey » Spelthorne » TW16 5DB

Company number 01937350
Status Active
Incorporation Date 8 August 1985
Company Type Public Limited Company
Address SECURITY HOUSE THE SUMMIT, HANWORTH ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 5DB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Full accounts made up to 30 September 2016; Appointment of Mark Ayre as a secretary on 10 March 2017; Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017. The most likely internet sites of ADT FINANCE PUBLIC LIMITED COMPANY are www.adtfinancepubliclimited.co.uk, and www.adt-finance-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Fulwell Rail Station is 2.9 miles; to Byfleet & New Haw Rail Station is 5.7 miles; to Chessington North Rail Station is 6.2 miles; to Brentford Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adt Finance Public Limited Company is a Public Limited Company. The company registration number is 01937350. Adt Finance Public Limited Company has been working since 08 August 1985. The present status of the company is Active. The registered address of Adt Finance Public Limited Company is Security House The Summit Hanworth Road Sunbury On Thames Middlesex Tw16 5db. . AYRE, Mark is a Secretary of the company. BOWIE, Andrew is a Director of the company. SCHIESER, Peter is a Director of the company. Secretary ALPHONSUS, Anton Bernard has been resigned. Secretary GODFRAY, Terence William has been resigned. Director ALPHONSUS, Anton Bernard has been resigned. Director CASEY, Adrian John has been resigned. Director COLEMAN, Paul James has been resigned. Director COLEMAN, Paul James has been resigned. Director GODFRAY, Terence William has been resigned. Director HAMMOND, David Bruce, Dr has been resigned. Director HARRIS, Anthony Gordon has been resigned. Director HORTON, Ruth has been resigned. Director KAYE, David Leo has been resigned. Director MCNUTT, Alexander Samuel has been resigned. Director RADFORD, Jane has been resigned. Director ROBERTS, David Edward has been resigned. Director ROE, Bruce Frederick has been resigned. Director WELLS, Nicholas Weston has been resigned. Director WELLS, Peter John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
AYRE, Mark
Appointed Date: 10 March 2017

Director
BOWIE, Andrew
Appointed Date: 11 January 2011
59 years old

Director
SCHIESER, Peter
Appointed Date: 28 June 2013
58 years old

Resigned Directors

Secretary
ALPHONSUS, Anton Bernard
Resigned: 10 March 2017
Appointed Date: 28 February 2002

Secretary
GODFRAY, Terence William
Resigned: 28 February 2002

Director
ALPHONSUS, Anton Bernard
Resigned: 10 March 2017
Appointed Date: 10 November 2008
69 years old

Director
CASEY, Adrian John
Resigned: 13 October 2006
Appointed Date: 21 November 2005
68 years old

Director
COLEMAN, Paul James
Resigned: 27 August 1997
Appointed Date: 19 December 1994
74 years old

Director
COLEMAN, Paul James
Resigned: 31 October 1994
Appointed Date: 02 December 1991
74 years old

Director
GODFRAY, Terence William
Resigned: 28 February 2002
Appointed Date: 31 October 1994
82 years old

Director
HAMMOND, David Bruce, Dr
Resigned: 02 December 1991
80 years old

Director
HARRIS, Anthony Gordon
Resigned: 09 September 2008
Appointed Date: 05 September 2006
73 years old

Director
HORTON, Ruth
Resigned: 30 January 2009
Appointed Date: 18 September 2008
60 years old

Director
KAYE, David Leo
Resigned: 11 January 2011
Appointed Date: 10 November 2008
71 years old

Director
MCNUTT, Alexander Samuel
Resigned: 25 October 2005
Appointed Date: 24 August 2001
62 years old

Director
RADFORD, Jane
Resigned: 28 February 2002
Appointed Date: 27 August 1997
67 years old

Director
ROBERTS, David Edward
Resigned: 01 May 2010
Appointed Date: 24 August 2001
59 years old

Director
ROE, Bruce Frederick
Resigned: 31 October 1994
72 years old

Director
WELLS, Nicholas Weston
Resigned: 27 August 1997
Appointed Date: 19 December 1994
71 years old

Director
WELLS, Peter John
Resigned: 19 December 1994
83 years old

Persons With Significant Control

Adt (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADT FINANCE PUBLIC LIMITED COMPANY Events

07 Apr 2017
Full accounts made up to 30 September 2016
22 Mar 2017
Appointment of Mark Ayre as a secretary on 10 March 2017
22 Mar 2017
Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017
22 Mar 2017
Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017
06 Oct 2016
Confirmation statement made on 1 October 2016 with updates
...
... and 143 more events
10 Jun 1987
Balance Sheet

10 Jun 1987
Auditor's statement

10 Jun 1987
Re-registration of Memorandum and Articles

10 Jun 1987
Declaration on reregistration from private to PLC

10 Jun 1987
Application for reregistration from private to PLC