ADSEGA LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1GA

Company number 00642321
Status Active
Incorporation Date 18 November 1959
Company Type Private Limited Company
Address TESCO HOUSE, SHIRE PARK, KESTREL WAY, WELWYN GARDEN CITY, UNITED KINGDOM, AL7 1GA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Termination of appointment of Tesco Services Limited as a director on 20 February 2017; Appointment of Mr Robert John Welch as a director on 10 August 2016; Termination of appointment of Paul Anthony Moore as a director on 30 June 2016. The most likely internet sites of ADSEGA LIMITED are www.adsega.co.uk, and www.adsega.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. Adsega Limited is a Private Limited Company. The company registration number is 00642321. Adsega Limited has been working since 18 November 1959. The present status of the company is Active. The registered address of Adsega Limited is Tesco House Shire Park Kestrel Way Welwyn Garden City United Kingdom Al7 1ga. . TESCO SECRETARIES LIMITED is a Secretary of the company. KOCH, Katherine Therese is a Director of the company. WELCH, Robert John is a Director of the company. Secretary BAILEY, John Anthony has been resigned. Secretary FIELD, Martin John has been resigned. Secretary FIELD, Martin John has been resigned. Secretary O'KEEFE, Helen Jane has been resigned. Secretary RICHARDS, Elizabeth Louise has been resigned. Secretary SANKAR, Nadine Amanda has been resigned. Director AGER, Rowley Stuart has been resigned. Director BAILEY, John Anthony has been resigned. Director FIELD, Martin John has been resigned. Director HIGGINSON, Andrew Thomas has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director MACLAURIN, Ian Charter, Lord has been resigned. Director MOORE, Paul Anthony has been resigned. Director NEVILLE-ROLFE, Lucy Jeanne has been resigned. Director REID, David Edward has been resigned. Director TESCO SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TESCO SECRETARIES LIMITED
Appointed Date: 15 October 2013

Director
KOCH, Katherine Therese
Appointed Date: 21 June 2016
54 years old

Director
WELCH, Robert John
Appointed Date: 10 August 2016
59 years old

Resigned Directors

Secretary
BAILEY, John Anthony
Resigned: 22 April 1996
Appointed Date: 09 October 1995

Secretary
FIELD, Martin John
Resigned: 10 October 2000
Appointed Date: 22 April 1996

Secretary
FIELD, Martin John
Resigned: 09 October 1995

Secretary
O'KEEFE, Helen Jane
Resigned: 15 October 2013
Appointed Date: 31 August 2004

Secretary
RICHARDS, Elizabeth Louise
Resigned: 16 May 2002
Appointed Date: 10 October 2000

Secretary
SANKAR, Nadine Amanda
Resigned: 31 August 2004
Appointed Date: 16 May 2002

Director
AGER, Rowley Stuart
Resigned: 15 March 2004
80 years old

Director
BAILEY, John Anthony
Resigned: 30 May 2003
Appointed Date: 30 January 1997
78 years old

Director
FIELD, Martin John
Resigned: 31 May 2005
Appointed Date: 30 May 2003
65 years old

Director
HIGGINSON, Andrew Thomas
Resigned: 29 February 2012
Appointed Date: 30 May 2003
68 years old

Director
LLOYD, Jonathan Mark
Resigned: 23 January 2015
Appointed Date: 31 May 2005
59 years old

Director
MACLAURIN, Ian Charter, Lord
Resigned: 30 January 1997
88 years old

Director
MOORE, Paul Anthony
Resigned: 30 June 2016
Appointed Date: 23 January 2015
55 years old

Director
NEVILLE-ROLFE, Lucy Jeanne
Resigned: 02 January 2013
Appointed Date: 15 March 2004
72 years old

Director
REID, David Edward
Resigned: 30 May 2003
78 years old

Director
TESCO SERVICES LIMITED
Resigned: 20 February 2017
Appointed Date: 24 January 2013

ADSEGA LIMITED Events

20 Feb 2017
Termination of appointment of Tesco Services Limited as a director on 20 February 2017
12 Aug 2016
Appointment of Mr Robert John Welch as a director on 10 August 2016
05 Jul 2016
Termination of appointment of Paul Anthony Moore as a director on 30 June 2016
05 Jul 2016
Appointment of Ms Katherine Therese Koch as a director on 21 June 2016
21 Jun 2016
Accounts for a dormant company made up to 27 February 2016
...
... and 120 more events
10 Jul 1986
Accounts for a dormant company made up to 22 February 1986
17 Sep 1976
Accounts made up to 28 February 1976
02 Mar 1965
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

24 Apr 1964
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

18 Nov 1959
Incorporation

ADSEGA LIMITED Charges

4 November 1963
Legal mortgage
Delivered: 13 November 1963
Status: Satisfied on 26 November 2008
Persons entitled: Martins Bank LTD
Description: 88/90 flixton rd., Anneton, lancs.
4 November 1963
Legal mortgage
Delivered: 13 November 1963
Status: Satisfied on 26 November 2008
Persons entitled: Martins Bank LTD
Description: 182, 184, 186, ashton new rd., Beswick, manchester…
12 June 1963
Sums of deposit of title deeds
Delivered: 26 January 1963
Status: Satisfied on 26 November 2008
Persons entitled: Budget Property Company LTD
Description: 479 barlow moor road chorlton hardy.
25 April 1963
Memo of deposit and title deeds
Delivered: 9 May 1963
Status: Satisfied on 26 November 2008
Persons entitled: Budget Property Company LTD
Description: The super market market street hindley lancs see doc 29.
10 September 1962
Legal mortgage
Delivered: 28 September 1962
Status: Satisfied on 26 November 2008
Persons entitled: Martins Bank LTD
Description: 10 bury old road crumpall manchester lancaster together…