ADIMA GROUP LTD
TAUNTON FIRE SPRINKLERS SW LTD

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 04716668
Status Liquidation
Incorporation Date 31 March 2003
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 84250 - Fire service activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from First Floor 12-13 King Square Kingsdown Bristol BS2 8JH England to Mary Street House Mary Street Taunton Somerset TA1 3NW on 13 January 2017; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of ADIMA GROUP LTD are www.adimagroup.co.uk, and www.adima-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Adima Group Ltd is a Private Limited Company. The company registration number is 04716668. Adima Group Ltd has been working since 31 March 2003. The present status of the company is Liquidation. The registered address of Adima Group Ltd is Mary Street House Mary Street Taunton Somerset Ta1 3nw. . WILLIS, Susan Victoria is a Secretary of the company. LLOYD-JONES, Steven is a Director of the company. ROBINSON, Fabian Golder Angus is a Director of the company. Secretary GODBER FORD, Jason has been resigned. Secretary LLOYD-JONES, Steven has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GODBER FORD, Jason has been resigned. Director LLOYD-JONES, Xiaoping has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Fire service activities".


Current Directors

Secretary
WILLIS, Susan Victoria
Appointed Date: 01 October 2013

Director
LLOYD-JONES, Steven
Appointed Date: 31 March 2003
65 years old

Director
ROBINSON, Fabian Golder Angus
Appointed Date: 31 March 2007
38 years old

Resigned Directors

Secretary
GODBER FORD, Jason
Resigned: 01 March 2004
Appointed Date: 31 March 2003

Secretary
LLOYD-JONES, Steven
Resigned: 01 October 2013
Appointed Date: 01 March 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 March 2003
Appointed Date: 31 March 2003

Director
GODBER FORD, Jason
Resigned: 23 July 2004
Appointed Date: 31 March 2003
54 years old

Director
LLOYD-JONES, Xiaoping
Resigned: 11 April 2008
Appointed Date: 25 April 2006
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 March 2003
Appointed Date: 31 March 2003

ADIMA GROUP LTD Events

13 Jan 2017
Registered office address changed from First Floor 12-13 King Square Kingsdown Bristol BS2 8JH England to Mary Street House Mary Street Taunton Somerset TA1 3NW on 13 January 2017
09 Jan 2017
Appointment of a voluntary liquidator
09 Jan 2017
Statement of affairs with form 4.19
09 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-20

03 Aug 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 48 more events
01 Apr 2003
New director appointed
01 Apr 2003
Director resigned
01 Apr 2003
Secretary resigned
01 Apr 2003
Registered office changed on 01/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
31 Mar 2003
Incorporation

ADIMA GROUP LTD Charges

28 May 2015
Charge code 0471 6668 0001
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…