ADMAIL HOLDINGS LIMITED
LONDON SHORECROFT DISTRIBUTION LIMITED

Hellopages » Greater London » Waltham Forest » E11 1GA
Company number 04200037
Status Active
Incorporation Date 13 April 2001
Company Type Private Limited Company
Address LEYTONSTONE HOUSE, LEYTONSTONE, LONDON, E11 1GA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Satisfaction of charge 1 in full. The most likely internet sites of ADMAIL HOLDINGS LIMITED are www.admailholdings.co.uk, and www.admail-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Admail Holdings Limited is a Private Limited Company. The company registration number is 04200037. Admail Holdings Limited has been working since 13 April 2001. The present status of the company is Active. The registered address of Admail Holdings Limited is Leytonstone House Leytonstone London E11 1ga. . VESEY, Roy Paul is a Secretary of the company. KEABLE, Robert Anthony is a Director of the company. Secretary KEABLE, Robert Anthony has been resigned. Secretary ROWAT, Michael Wilson has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director FRYER, Andrew Robert has been resigned. Director ROWAT, Michael Wilson has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VESEY, Roy Paul
Appointed Date: 17 May 2006

Director
KEABLE, Robert Anthony
Appointed Date: 10 October 2001
66 years old

Resigned Directors

Secretary
KEABLE, Robert Anthony
Resigned: 30 June 2015
Appointed Date: 01 January 2004

Secretary
ROWAT, Michael Wilson
Resigned: 01 January 2004
Appointed Date: 01 October 2001

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 10 October 2001
Appointed Date: 13 April 2001

Director
FRYER, Andrew Robert
Resigned: 12 September 2011
Appointed Date: 10 October 2001
73 years old

Director
ROWAT, Michael Wilson
Resigned: 01 January 2004
Appointed Date: 01 October 2001
79 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 10 October 2001
Appointed Date: 13 April 2001

Persons With Significant Control

Mr Robert Anthony Keable
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ADMAIL HOLDINGS LIMITED Events

19 Apr 2017
Confirmation statement made on 13 April 2017 with updates
13 Apr 2017
Total exemption small company accounts made up to 31 August 2016
19 Jul 2016
Satisfaction of charge 1 in full
17 Jun 2016
Director's details changed for Mr Robert Anthony Keable on 1 July 2015
17 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 48 more events
08 Nov 2001
Registered office changed on 08/11/01 from: westex LTD 7 saint andrews way devons road bromley by bow E3 3PA
15 Oct 2001
Secretary resigned
15 Oct 2001
Director resigned
15 Oct 2001
Registered office changed on 15/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN
13 Apr 2001
Incorporation

ADMAIL HOLDINGS LIMITED Charges

14 June 2006
Debenture
Delivered: 17 June 2006
Status: Satisfied on 19 July 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…