ADAM JAMES SECURITIES LIMITED
KENT

Hellopages » Kent » Thanet » CT9 1NZ

Company number 02588056
Status Active
Incorporation Date 4 March 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 39 HAWLEY SQUARE, MARGATE, KENT, CT9 1NZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Janet Gregory as a director on 3 April 2017; Confirmation statement made on 4 March 2017 with updates; Unaudited abridged accounts made up to 31 December 2016. The most likely internet sites of ADAM JAMES SECURITIES LIMITED are www.adamjamessecurities.co.uk, and www.adam-james-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Adam James Securities Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02588056. Adam James Securities Limited has been working since 04 March 1991. The present status of the company is Active. The registered address of Adam James Securities Limited is 39 Hawley Square Margate Kent Ct9 1nz. The company`s financial liabilities are £8.61k. It is £-3.86k against last year. And the total assets are £16.86k, which is £-3.27k against last year. WILLIAMS, Peter Anthony is a Secretary of the company. CLARK, Margaret Mary is a Director of the company. LANE, Anthony Fredrick Kingsford is a Director of the company. TOWNSEND, Keith Reginald is a Director of the company. Secretary EHLERS, Frederick Gerhard has been resigned. Secretary GREGORY, Janet has been resigned. Secretary WILLIAMS, Peter Anthony has been resigned. Secretary WILLIAMS, Peter Anthony has been resigned. Director ANISH, Harry has been resigned. Director BATCHELOR, Maria Julietta has been resigned. Director CAVE, Thomas Alfred has been resigned. Director CHANTILL, Roy Henry has been resigned. Director CLARK, Margaret Mary has been resigned. Director CLARK, Sidney Frederick has been resigned. Director EHLERS, Frederick Gerhard has been resigned. Director GREGORY, Janet has been resigned. Director HILLIARD, James Frederick has been resigned. Director KNOW, Winifred Ruth has been resigned. Director WILLIAMS, Peter Anthony has been resigned. Director WILLIS, David Frederick has been resigned. The company operates in "Residents property management".


adam james securities Key Finiance

LIABILITIES £8.61k
-31%
CASH n/a
TOTAL ASSETS £16.86k
-17%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Peter Anthony
Appointed Date: 18 May 2016

Director
CLARK, Margaret Mary
Appointed Date: 17 March 2011
97 years old

Director
LANE, Anthony Fredrick Kingsford
Appointed Date: 16 March 2006
89 years old

Director
TOWNSEND, Keith Reginald
Appointed Date: 17 March 2011
81 years old

Resigned Directors

Secretary
EHLERS, Frederick Gerhard
Resigned: 10 December 2000

Secretary
GREGORY, Janet
Resigned: 01 March 2016
Appointed Date: 03 June 2015

Secretary
WILLIAMS, Peter Anthony
Resigned: 22 March 2016
Appointed Date: 01 March 2016

Secretary
WILLIAMS, Peter Anthony
Resigned: 03 June 2015
Appointed Date: 12 December 2000

Director
ANISH, Harry
Resigned: 24 September 1996
114 years old

Director
BATCHELOR, Maria Julietta
Resigned: 16 March 2006
99 years old

Director
CAVE, Thomas Alfred
Resigned: 10 December 2000
104 years old

Director
CHANTILL, Roy Henry
Resigned: 04 May 2015
Appointed Date: 13 March 2003
83 years old

Director
CLARK, Margaret Mary
Resigned: 01 June 2006
97 years old

Director
CLARK, Sidney Frederick
Resigned: 18 March 2004
104 years old

Director
EHLERS, Frederick Gerhard
Resigned: 10 December 2000
99 years old

Director
GREGORY, Janet
Resigned: 03 April 2017
Appointed Date: 20 March 2014
78 years old

Director
HILLIARD, James Frederick
Resigned: 15 March 2007
Appointed Date: 18 March 2004
105 years old

Director
KNOW, Winifred Ruth
Resigned: 15 March 2007
98 years old

Director
WILLIAMS, Peter Anthony
Resigned: 22 March 2016
Appointed Date: 12 December 2000
74 years old

Director
WILLIS, David Frederick
Resigned: 18 March 2011
Appointed Date: 15 March 2007
75 years old

ADAM JAMES SECURITIES LIMITED Events

06 Apr 2017
Termination of appointment of Janet Gregory as a director on 3 April 2017
07 Mar 2017
Confirmation statement made on 4 March 2017 with updates
03 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
26 May 2016
Appointment of Mr Peter Anthony Williams as a secretary on 18 May 2016
25 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 83 more events
12 Aug 1991
Registered office changed on 12/08/91 from: 178 northdown road cliftonville margate ramsgate kent CT9 2PA

12 Aug 1991
Accounting reference date notified as 31/12

13 Mar 1991
Secretary resigned

04 Mar 1991
Incorporation

04 Mar 1991
Incorporation