ADM VENTURES AND INVESTMENTS LIMITED
WOODBRIDGE

Hellopages » Suffolk » Suffolk Coastal » IP12 3AW
Company number 04105621
Status Active
Incorporation Date 10 November 2000
Company Type Private Limited Company
Address SAXON LODGE FERRY ROAD, BAWDSEY, WOODBRIDGE, SUFFOLK, IP12 3AW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 3 . The most likely internet sites of ADM VENTURES AND INVESTMENTS LIMITED are www.admventuresandinvestments.co.uk, and www.adm-ventures-and-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Trimley Rail Station is 4.8 miles; to Woodbridge Rail Station is 7.1 miles; to Melton (Suffolk) Rail Station is 7.5 miles; to Wickham Market Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adm Ventures and Investments Limited is a Private Limited Company. The company registration number is 04105621. Adm Ventures and Investments Limited has been working since 10 November 2000. The present status of the company is Active. The registered address of Adm Ventures and Investments Limited is Saxon Lodge Ferry Road Bawdsey Woodbridge Suffolk Ip12 3aw. . HOLMES, Michael Henry is a Secretary of the company. CASSIE, Alec Gordon Stewart is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HOLMES, Michael Henry has been resigned. Director WILLIAMS, Dean Paul has been resigned. Director WILLIAMS, Derek John has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOLMES, Michael Henry
Appointed Date: 10 November 2000

Director
CASSIE, Alec Gordon Stewart
Appointed Date: 16 July 2003
70 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 10 November 2000
Appointed Date: 10 November 2000

Director
HOLMES, Michael Henry
Resigned: 16 July 2003
Appointed Date: 10 November 2000
76 years old

Director
WILLIAMS, Dean Paul
Resigned: 16 July 2003
Appointed Date: 10 November 2000
55 years old

Director
WILLIAMS, Derek John
Resigned: 16 July 2003
Appointed Date: 01 May 2001
84 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 10 November 2000
Appointed Date: 10 November 2000

Persons With Significant Control

Mr Alec Cassie
Notified on: 10 November 2016
70 years old
Nature of control: Ownership of shares – 75% or more

ADM VENTURES AND INVESTMENTS LIMITED Events

21 Nov 2016
Confirmation statement made on 10 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3

22 Aug 2015
Total exemption small company accounts made up to 31 December 2014
17 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3

...
... and 39 more events
21 Nov 2000
New director appointed
14 Nov 2000
Registered office changed on 14/11/00 from: 44 upper belgrave road clifton bristol BS8 2XN
14 Nov 2000
Secretary resigned
14 Nov 2000
Director resigned
10 Nov 2000
Incorporation

ADM VENTURES AND INVESTMENTS LIMITED Charges

16 May 2008
Legal charge
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Chl Mortgages
Description: 5 myrtle grove barnoldswick colne lancashire.