ADAPTRIS LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 5AS

Company number 04272763
Status Active
Incorporation Date 17 August 2001
Company Type Private Limited Company
Address QUADRANT HOUSE, THE QUADRANT, SUTTON, SURREY, UNITED KINGDOM, SM2 5AS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1,000 . The most likely internet sites of ADAPTRIS LIMITED are www.adaptris.co.uk, and www.adaptris.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Adaptris Limited is a Private Limited Company. The company registration number is 04272763. Adaptris Limited has been working since 17 August 2001. The present status of the company is Active. The registered address of Adaptris Limited is Quadrant House The Quadrant Sutton Surrey United Kingdom Sm2 5as. . GLENCROSS, Ian Michael is a Secretary of the company. FELTHAM, Dominic Joseph is a Director of the company. O'SULLIVAN, Jamie Andrew is a Director of the company. WILSON, David Andrew is a Director of the company. Secretary EVANS, Nicholas Ross has been resigned. Secretary TT ACCOUNTANCY SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRADSHAW, Jeffrey Gordon has been resigned. Director BRADSHAW, Jeffrey has been resigned. Director DANN, Alex Richard has been resigned. Director EVANS, Nicholas Ross has been resigned. Director LANTZ, Michael has been resigned. Director LANTZ, Michael has been resigned. Director LIND, Douglas has been resigned. Director MACDONALD, Rusell John, Dr has been resigned. Director MCDOWELL, Bryan has been resigned. Director TAYLOR, Mark Benjamin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
GLENCROSS, Ian Michael
Appointed Date: 18 November 2015

Director
FELTHAM, Dominic Joseph
Appointed Date: 23 October 2015
58 years old

Director
O'SULLIVAN, Jamie Andrew
Appointed Date: 23 October 2015
54 years old

Director
WILSON, David Andrew
Appointed Date: 23 October 2015
57 years old

Resigned Directors

Secretary
EVANS, Nicholas Ross
Resigned: 23 October 2015
Appointed Date: 24 March 2005

Secretary
TT ACCOUNTANCY SERVICES LIMITED
Resigned: 24 March 2005
Appointed Date: 17 August 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 August 2001
Appointed Date: 17 August 2001

Director
BRADSHAW, Jeffrey Gordon
Resigned: 23 October 2015
Appointed Date: 13 April 2006
52 years old

Director
BRADSHAW, Jeffrey
Resigned: 24 March 2005
Appointed Date: 20 August 2001
52 years old

Director
DANN, Alex Richard
Resigned: 31 August 2004
Appointed Date: 17 August 2001
81 years old

Director
EVANS, Nicholas Ross
Resigned: 23 October 2015
Appointed Date: 24 March 2005
61 years old

Director
LANTZ, Michael
Resigned: 24 March 2005
Appointed Date: 27 January 2004
73 years old

Director
LANTZ, Michael
Resigned: 29 January 2002
Appointed Date: 20 August 2001
73 years old

Director
LIND, Douglas
Resigned: 23 November 2001
Appointed Date: 20 August 2001
67 years old

Director
MACDONALD, Rusell John, Dr
Resigned: 18 March 2002
Appointed Date: 01 November 2001
55 years old

Director
MCDOWELL, Bryan
Resigned: 21 September 2005
Appointed Date: 20 August 2001
51 years old

Director
TAYLOR, Mark Benjamin
Resigned: 23 October 2015
Appointed Date: 06 May 2005
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 August 2001
Appointed Date: 17 August 2001

Persons With Significant Control

Adaptris Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADAPTRIS LIMITED Events

22 Feb 2017
Confirmation statement made on 21 February 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000

01 Dec 2015
Appointment of Ian Michael Glencross as a secretary on 18 November 2015
01 Dec 2015
Registered office address changed from The Old Mill Old Mill Place Tattenhall Chester Cheshire CH3 9RJ to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 1 December 2015
...
... and 66 more events
22 Aug 2001
Secretary resigned
22 Aug 2001
Director resigned
22 Aug 2001
New secretary appointed
22 Aug 2001
New director appointed
17 Aug 2001
Incorporation

ADAPTRIS LIMITED Charges

6 May 2005
Debenture
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2002
All assets debenture deed
Delivered: 5 April 2002
Status: Satisfied on 18 December 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…