ADELAIDE FINANCE LIMITED


Company number NI009917
Status Active
Incorporation Date 21 December 1973
Company Type Private Limited Company
Address 62,BOUCHER ROAD,, BELFAST, BT12 6LR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of ADELAIDE FINANCE LIMITED are www.adelaidefinance.co.uk, and www.adelaide-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. Adelaide Finance Limited is a Private Limited Company. The company registration number is NI009917. Adelaide Finance Limited has been working since 21 December 1973. The present status of the company is Active. The registered address of Adelaide Finance Limited is 62 Boucher Road Belfast Bt12 6lr. . LOOKERS SECRETARIES LIMITED is a Secretary of the company. BRUCE, Andrew Campbell is a Director of the company. GREGSON, Robin Anthony is a Director of the company. LOOKERS DIRECTORS LIMITED is a Director of the company. Secretary BLAKEMAN, David John has been resigned. Director JONES, Peter has been resigned. Director MACDONALD, Staurt Randolph has been resigned. Director MAGUIRE, Frederick Sydney has been resigned. Director SCOTT, Gordon Martin has been resigned. Director SURGENOR, Henry Kenneth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LOOKERS SECRETARIES LIMITED
Appointed Date: 07 September 2005

Director
BRUCE, Andrew Campbell
Appointed Date: 22 May 2009
60 years old

Director
GREGSON, Robin Anthony
Appointed Date: 31 December 2009
65 years old

Director
LOOKERS DIRECTORS LIMITED
Appointed Date: 07 September 2005

Resigned Directors

Secretary
BLAKEMAN, David John
Resigned: 07 September 2005
Appointed Date: 21 December 1973

Director
JONES, Peter
Resigned: 31 December 2013
Appointed Date: 22 May 2009
68 years old

Director
MACDONALD, Staurt Randolph
Resigned: 31 December 2009
Appointed Date: 31 March 2009
66 years old

Director
MAGUIRE, Frederick Sydney
Resigned: 07 September 2005
Appointed Date: 21 December 1973
83 years old

Director
SCOTT, Gordon Martin
Resigned: 07 September 2005
Appointed Date: 21 December 1973
73 years old

Director
SURGENOR, Henry Kenneth
Resigned: 31 December 2009
Appointed Date: 22 May 2009
81 years old

Persons With Significant Control

Charles Hurst Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADELAIDE FINANCE LIMITED Events

20 Mar 2017
Confirmation statement made on 14 March 2017 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
18 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

...
... and 108 more events
30 Jan 1974
Situation of reg office

21 Dec 1973
Articles
21 Dec 1973
Memorandum
21 Dec 1973
Statement of nominal cap

21 Dec 1973
Decl on compl on incorp

ADELAIDE FINANCE LIMITED Charges

2 January 1975
Debenture
Delivered: 22 January 1975
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…