ADINWAY PROPERTY MANAGEMENT LIMITED
COLCHESTER

Hellopages » Essex » Tendring » CO7 0AG

Company number 04213972
Status Active
Incorporation Date 10 May 2001
Company Type Private Limited Company
Address 32 HIGH STREET, BRIGHTLINGSEA, COLCHESTER, ESSEX, CO7 0AG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Aston House Nominees Limited as a secretary on 19 December 2016; Accounts for a dormant company made up to 9 November 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 12 . The most likely internet sites of ADINWAY PROPERTY MANAGEMENT LIMITED are www.adinwaypropertymanagement.co.uk, and www.adinway-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Adinway Property Management Limited is a Private Limited Company. The company registration number is 04213972. Adinway Property Management Limited has been working since 10 May 2001. The present status of the company is Active. The registered address of Adinway Property Management Limited is 32 High Street Brightlingsea Colchester Essex Co7 0ag. The cash in hand is £0.01k. It is £0k against last year. . DAVY, Terry is a Director of the company. HARDMAN, Stephen John is a Director of the company. SMITH, Paul Christopher Richard is a Director of the company. Secretary HOLLIS, Gideon James has been resigned. Secretary PATEL, Piyush has been resigned. Secretary ASTON HOUSE NOMINEES LIMITED has been resigned. Secretary E L SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAKER, Arthur has been resigned. Director HOLLIS, Gideon James has been resigned. Director MACDONALD, Carol Winifred has been resigned. Director POLENGHI, Luca Hajime has been resigned. Director ROGERS, David Ian has been resigned. Director SULLY, Louis Frank has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


adinway property management Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DAVY, Terry
Appointed Date: 20 July 2001
59 years old

Director
HARDMAN, Stephen John
Appointed Date: 20 July 2001
56 years old

Director
SMITH, Paul Christopher Richard
Appointed Date: 01 January 2015
66 years old

Resigned Directors

Secretary
HOLLIS, Gideon James
Resigned: 08 August 2002
Appointed Date: 20 July 2001

Secretary
PATEL, Piyush
Resigned: 08 March 2005
Appointed Date: 01 May 2003

Secretary
ASTON HOUSE NOMINEES LIMITED
Resigned: 19 December 2016
Appointed Date: 08 March 2005

Secretary
E L SERVICES LIMITED
Resigned: 01 May 2003
Appointed Date: 08 August 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 July 2001
Appointed Date: 10 May 2001

Director
BAKER, Arthur
Resigned: 03 April 2003
Appointed Date: 20 July 2001
70 years old

Director
HOLLIS, Gideon James
Resigned: 11 October 2004
Appointed Date: 20 July 2001
58 years old

Director
MACDONALD, Carol Winifred
Resigned: 31 May 2014
Appointed Date: 20 July 2001
77 years old

Director
POLENGHI, Luca Hajime
Resigned: 22 June 2006
Appointed Date: 20 July 2001
57 years old

Director
ROGERS, David Ian
Resigned: 11 December 2002
Appointed Date: 20 July 2001
56 years old

Director
SULLY, Louis Frank
Resigned: 28 March 2006
Appointed Date: 20 July 2001
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 July 2001
Appointed Date: 10 May 2001

ADINWAY PROPERTY MANAGEMENT LIMITED Events

08 Feb 2017
Termination of appointment of Aston House Nominees Limited as a secretary on 19 December 2016
10 Aug 2016
Accounts for a dormant company made up to 9 November 2015
20 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 12

01 Sep 2015
Accounts for a dormant company made up to 9 November 2014
15 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 12

...
... and 60 more events
06 Jun 2002
New director appointed
06 Jun 2002
Director resigned
06 Jun 2002
Secretary resigned
14 Mar 2002
Accounting reference date extended from 31/05/02 to 09/11/02
10 May 2001
Incorporation