ADEPT MANAGEMENT LIMITED
STRATFORD-UPON-AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6YW

Company number 04060616
Status Active
Incorporation Date 22 August 2000
Company Type Private Limited Company
Address 15 WARWICK ROAD, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 6YW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 August 2016 with updates; Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 2,466.492 . The most likely internet sites of ADEPT MANAGEMENT LIMITED are www.adeptmanagement.co.uk, and www.adept-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Hatton (Warks) Rail Station is 7.1 miles; to Warwick Parkway Rail Station is 7.4 miles; to Warwick Rail Station is 8.1 miles; to Danzey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adept Management Limited is a Private Limited Company. The company registration number is 04060616. Adept Management Limited has been working since 22 August 2000. The present status of the company is Active. The registered address of Adept Management Limited is 15 Warwick Road Stratford Upon Avon Warwickshire Cv37 6yw. . HAMMOND, Jamie William is a Secretary of the company. DAVIES, Gwilym Michael is a Director of the company. HAMMOND, Jamie is a Director of the company. NEWTON, Andrew John, Dr is a Director of the company. STEELE, John, Dr is a Director of the company. WASKETT, Paul, Dr. is a Director of the company. Secretary DERBYSHIRE, Joanne has been resigned. Secretary JONES, Claire Frances, Dr has been resigned. Secretary NEWTON, Andrew John, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUSTIN, Simon Antony, Professor has been resigned. Director BALDWIN, Andrew Noel, Professor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HAMMOND, Jamie William
Appointed Date: 27 November 2014

Director
DAVIES, Gwilym Michael
Appointed Date: 01 January 2008
69 years old

Director
HAMMOND, Jamie
Appointed Date: 01 January 2005
51 years old

Director
NEWTON, Andrew John, Dr
Appointed Date: 13 July 2002
57 years old

Director
STEELE, John, Dr
Appointed Date: 01 January 2005
54 years old

Director
WASKETT, Paul, Dr.
Appointed Date: 01 January 2005
53 years old

Resigned Directors

Secretary
DERBYSHIRE, Joanne
Resigned: 01 July 2004
Appointed Date: 22 August 2000

Secretary
JONES, Claire Frances, Dr
Resigned: 26 February 2008
Appointed Date: 20 July 2004

Secretary
NEWTON, Andrew John, Dr
Resigned: 27 November 2014
Appointed Date: 26 February 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 August 2000
Appointed Date: 22 August 2000

Director
AUSTIN, Simon Antony, Professor
Resigned: 15 July 2008
Appointed Date: 22 August 2000
69 years old

Director
BALDWIN, Andrew Noel, Professor
Resigned: 01 September 2003
Appointed Date: 22 August 2000
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 August 2000
Appointed Date: 22 August 2000

Persons With Significant Control

Dr. Paul Waskett
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Jamie William Hammond
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Dr John Steele
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Dr Andrew John Newton Beng Phd Ceng
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

ADEPT MANAGEMENT LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 19 August 2016 with updates
10 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,466.492

07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 May 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

...
... and 89 more events
28 Sep 2000
New director appointed
28 Sep 2000
New secretary appointed
26 Sep 2000
Secretary resigned
26 Sep 2000
Director resigned
22 Aug 2000
Incorporation

ADEPT MANAGEMENT LIMITED Charges

2 October 2007
Debenture
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…