ADGISTICS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GL

Company number 03859657
Status Active
Incorporation Date 12 October 1999
Company Type Private Limited Company
Address 2ND FLOOR DEBEN HOUSE, 1 SELSDON WAY, LONDON, E14 9GL
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Termination of appointment of Ben Marris Richardson as a director on 31 March 2017; Termination of appointment of Jeremy David Hicks as a director on 31 March 2017; Termination of appointment of David Wheldon as a director on 7 March 2017. The most likely internet sites of ADGISTICS LIMITED are www.adgistics.co.uk, and www.adgistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Adgistics Limited is a Private Limited Company. The company registration number is 03859657. Adgistics Limited has been working since 12 October 1999. The present status of the company is Active. The registered address of Adgistics Limited is 2nd Floor Deben House 1 Selsdon Way London E14 9gl. . PATEL, Sanjay is a Secretary of the company. BANNER, Roderick Glyn is a Director of the company. HUBBARD, James is a Director of the company. JARRETT, Joseph Bernard is a Director of the company. PATEL, Sanjay is a Director of the company. PAYNE, Andrew Robertson is a Director of the company. WAITE, James Henry is a Director of the company. Secretary HUBBARD, James has been resigned. Secretary RINSLER, Ann Linda has been resigned. Director DELANEY, Brendan Timothy has been resigned. Director DOUGLAS, Nicholas Paul has been resigned. Director HAINES, Terry Bruce has been resigned. Director HICKS, Jeremy David has been resigned. Director HOUGH, Nicholas George has been resigned. Director JACKSON, Christopher Andre has been resigned. Director KENYON, Anthony Howard has been resigned. Director KIRBY, Adam Alexander has been resigned. Director MACBEAN, Ross has been resigned. Director MYERS, Simon Nicholas has been resigned. Director PLIMMER, John Roden has been resigned. Director RAAB, Jonathan Michael has been resigned. Director RICHARDSON, Ben Marris has been resigned. Director RINSLER, Ann Linda has been resigned. Director STEPHENS, David Anthony Stuart has been resigned. Director WHELDON, David has been resigned. Director WHITE, Richard has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
PATEL, Sanjay
Appointed Date: 31 October 2007

Director
BANNER, Roderick Glyn
Appointed Date: 04 January 2016
70 years old

Director
HUBBARD, James
Appointed Date: 12 October 1999
70 years old

Director
JARRETT, Joseph Bernard
Appointed Date: 12 April 2010
57 years old

Director
PATEL, Sanjay
Appointed Date: 18 September 2008
55 years old

Director
PAYNE, Andrew Robertson
Appointed Date: 14 January 2010
68 years old

Director
WAITE, James Henry
Appointed Date: 12 October 1999
58 years old

Resigned Directors

Secretary
HUBBARD, James
Resigned: 20 March 2001
Appointed Date: 12 October 1999

Secretary
RINSLER, Ann Linda
Resigned: 31 October 2007
Appointed Date: 20 March 2001

Director
DELANEY, Brendan Timothy
Resigned: 09 August 2004
Appointed Date: 24 July 2003
79 years old

Director
DOUGLAS, Nicholas Paul
Resigned: 14 January 2010
Appointed Date: 27 September 2006
60 years old

Director
HAINES, Terry Bruce
Resigned: 24 April 2002
Appointed Date: 03 October 2001
74 years old

Director
HICKS, Jeremy David
Resigned: 31 March 2017
Appointed Date: 12 October 1999
72 years old

Director
HOUGH, Nicholas George
Resigned: 24 July 2003
Appointed Date: 24 April 2002
70 years old

Director
JACKSON, Christopher Andre
Resigned: 24 August 2011
Appointed Date: 30 April 2007
69 years old

Director
KENYON, Anthony Howard
Resigned: 13 July 2001
Appointed Date: 07 July 2000
70 years old

Director
KIRBY, Adam Alexander
Resigned: 31 October 2002
Appointed Date: 24 April 2002
64 years old

Director
MACBEAN, Ross
Resigned: 27 April 2009
Appointed Date: 10 November 2006
47 years old

Director
MYERS, Simon Nicholas
Resigned: 11 December 2009
Appointed Date: 04 February 2003
61 years old

Director
PLIMMER, John Roden
Resigned: 10 March 2017
Appointed Date: 24 July 2003
67 years old

Director
RAAB, Jonathan Michael
Resigned: 31 July 2011
Appointed Date: 28 October 2004
52 years old

Director
RICHARDSON, Ben Marris
Resigned: 31 March 2017
Appointed Date: 10 January 2000
69 years old

Director
RINSLER, Ann Linda
Resigned: 31 October 2007
Appointed Date: 20 March 2001
75 years old

Director
STEPHENS, David Anthony Stuart
Resigned: 11 May 2006
Appointed Date: 23 July 2004
55 years old

Director
WHELDON, David
Resigned: 07 March 2017
Appointed Date: 12 October 1999
69 years old

Director
WHITE, Richard
Resigned: 30 June 2003
Appointed Date: 25 August 2000
58 years old

Persons With Significant Control

Tempus Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADGISTICS LIMITED Events

13 Apr 2017
Termination of appointment of Ben Marris Richardson as a director on 31 March 2017
13 Apr 2017
Termination of appointment of Jeremy David Hicks as a director on 31 March 2017
14 Mar 2017
Termination of appointment of David Wheldon as a director on 7 March 2017
14 Mar 2017
Termination of appointment of John Roden Plimmer as a director on 10 March 2017
19 Oct 2016
Confirmation statement made on 12 October 2016 with updates
...
... and 135 more events
05 Jan 2000
Ad 21/12/99--------- £ si [email protected]=125 £ ic 275/400
28 Oct 1999
Ad 18/10/99--------- £ si [email protected]=20 £ ic 255/275
14 Oct 1999
Location of register of members
14 Oct 1999
Accounting reference date extended from 31/10/00 to 31/12/00
12 Oct 1999
Incorporation

ADGISTICS LIMITED Charges

15 December 2015
Charge code 0385 9657 0004
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
7 November 2005
Debenture
Delivered: 10 November 2005
Status: Satisfied on 13 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 2005
Rent deposit deed
Delivered: 24 February 2005
Status: Outstanding
Persons entitled: Tower Bridge Piazza Limited
Description: Deposit of £19,500.00 and all other sums from time to time…
5 May 2000
Rent deposit deed
Delivered: 11 May 2000
Status: Outstanding
Persons entitled: In the Marketplace (London) Limited
Description: £36,131.