THE ADAB TRUST
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 5HY
Company number 06126082
Status Active
Incorporation Date 23 February 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 3 CAPELL ROAD, CHORLEYWOOD, RICKMANSWORTH, HERTFORDSHIRE, WD3 5HY
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Amended total exemption full accounts made up to 30 June 2016; Confirmation statement made on 23 February 2017 with updates; Micro company accounts made up to 30 June 2016. The most likely internet sites of THE ADAB TRUST are www.theadab.co.uk, and www.the-adab.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The Adab Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06126082. The Adab Trust has been working since 23 February 2007. The present status of the company is Active. The registered address of The Adab Trust is 3 Capell Road Chorleywood Rickmansworth Hertfordshire Wd3 5hy. . HYDE, Michael Robertson is a Secretary of the company. GREGORY, Oliver Richard is a Director of the company. MUNCER, Andrew James is a Director of the company. SCHOL, Sarah Jane is a Director of the company. TELADIA, Abdul Rashid is a Director of the company. Secretary BWB SECRETARIAL LIMITED has been resigned. Director AHMED, Muddassar has been resigned. Director AYO, Leon Paul has been resigned. Director BOTHWICH, Fleur has been resigned. Director COELLO, Kenneth Richard has been resigned. Director DIXON, Ruby Marie has been resigned. Director DUFFY, Peter Gerard has been resigned. Director FRANCIS, Catherine Joy has been resigned. Director JONES, Diane Susan has been resigned. Director KHAN, Zakir Hussain has been resigned. Director MCKENNA, Jim has been resigned. Director MEHTA, Aruna Anand has been resigned. Director O'BRIEN, John has been resigned. Director O'BRIEN, Robert Stephen has been resigned. Director SHATTOCK, Nicholas Simon Keith has been resigned. Director SMIT, Stephen Charles has been resigned. Director SMYTH, Michael Thomas has been resigned. Director WAHHAB, Iqbal has been resigned. Director WILSHAW, Roger has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
HYDE, Michael Robertson
Appointed Date: 23 February 2007

Director
GREGORY, Oliver Richard
Appointed Date: 28 November 2007
48 years old

Director
MUNCER, Andrew James
Appointed Date: 24 April 2013
56 years old

Director
SCHOL, Sarah Jane
Appointed Date: 09 July 2008
54 years old

Director
TELADIA, Abdul Rashid
Appointed Date: 23 February 2007
69 years old

Resigned Directors

Secretary
BWB SECRETARIAL LIMITED
Resigned: 23 February 2007
Appointed Date: 23 February 2007

Director
AHMED, Muddassar
Resigned: 23 March 2015
Appointed Date: 04 July 2007
42 years old

Director
AYO, Leon Paul
Resigned: 30 June 2011
Appointed Date: 04 July 2007
48 years old

Director
BOTHWICH, Fleur
Resigned: 22 April 2009
Appointed Date: 28 November 2007
64 years old

Director
COELLO, Kenneth Richard
Resigned: 22 June 2009
Appointed Date: 23 February 2007
75 years old

Director
DIXON, Ruby Marie
Resigned: 05 March 2014
Appointed Date: 24 October 2013
61 years old

Director
DUFFY, Peter Gerard
Resigned: 29 May 2010
Appointed Date: 04 July 2007
64 years old

Director
FRANCIS, Catherine Joy
Resigned: 08 August 2014
Appointed Date: 25 April 2007
62 years old

Director
JONES, Diane Susan
Resigned: 09 August 2010
Appointed Date: 02 April 2008
68 years old

Director
KHAN, Zakir Hussain
Resigned: 30 July 2009
Appointed Date: 25 April 2007
55 years old

Director
MCKENNA, Jim
Resigned: 22 May 2009
Appointed Date: 25 April 2007
70 years old

Director
MEHTA, Aruna Anand
Resigned: 14 January 2014
Appointed Date: 24 October 2013
63 years old

Director
O'BRIEN, John
Resigned: 01 September 2008
Appointed Date: 28 November 2007
63 years old

Director
O'BRIEN, Robert Stephen
Resigned: 25 April 2007
Appointed Date: 23 February 2007
89 years old

Director
SHATTOCK, Nicholas Simon Keith
Resigned: 25 October 2013
Appointed Date: 04 July 2007
66 years old

Director
SMIT, Stephen Charles
Resigned: 26 November 2012
Appointed Date: 24 June 2009
67 years old

Director
SMYTH, Michael Thomas
Resigned: 23 January 2014
Appointed Date: 11 May 2011
68 years old

Director
WAHHAB, Iqbal
Resigned: 30 August 2008
Appointed Date: 25 April 2007
62 years old

Director
WILSHAW, Roger
Resigned: 08 August 2014
Appointed Date: 04 July 2007
52 years old

THE ADAB TRUST Events

17 Mar 2017
Amended total exemption full accounts made up to 30 June 2016
23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
20 Feb 2017
Micro company accounts made up to 30 June 2016
26 Feb 2016
Annual return made up to 23 February 2016 no member list
23 Feb 2016
Total exemption full accounts made up to 30 June 2015
...
... and 65 more events
15 Feb 2008
New director appointed
11 Jun 2007
Director resigned
09 May 2007
New secretary appointed
09 May 2007
Secretary resigned
23 Feb 2007
Incorporation