ADAFOORD LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG41 2GY

Company number 01113831
Status Active
Incorporation Date 16 May 1973
Company Type Private Limited Company
Address C/O CHOICE ACCOUNTANTS LIMITED INDIGO HOUSE, MULBERRY BUSINESS PARK, FISHPONDS ROAD, WOKINGHAM, RG41 2GY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 100 . The most likely internet sites of ADAFOORD LIMITED are www.adafoord.co.uk, and www.adafoord.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. The distance to to Blackwater Rail Station is 5.8 miles; to Camberley Rail Station is 6.4 miles; to Fleet Rail Station is 7.8 miles; to Ash Vale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adafoord Limited is a Private Limited Company. The company registration number is 01113831. Adafoord Limited has been working since 16 May 1973. The present status of the company is Active. The registered address of Adafoord Limited is C O Choice Accountants Limited Indigo House Mulberry Business Park Fishponds Road Wokingham Rg41 2gy. . HATCH, Peter John is a Secretary of the company. HATCH, Michael Raymond is a Director of the company. HATCH, Peter John is a Director of the company. Director HATCH, Raymond Arthur has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Director
HATCH, Peter John

62 years old

Resigned Directors

Director
HATCH, Raymond Arthur
Resigned: 12 May 2001
108 years old

Persons With Significant Control

Mr Michael Raymond Hatch
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter John Hatch
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADAFOORD LIMITED Events

21 Sep 2016
Confirmation statement made on 30 August 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

21 Sep 2015
Director's details changed for Michael Raymond Hatch on 29 August 2015
21 Sep 2015
Director's details changed for Peter John Hatch on 29 August 2015
...
... and 68 more events
01 Oct 1987
Return made up to 03/10/86; full list of members

01 Oct 1987
Return made up to 03/10/86; full list of members

01 Oct 1987
Return made up to 05/08/87; full list of members

01 Oct 1987
Return made up to 05/08/87; full list of members

15 Nov 1986
Accounts made up to 31 March 1986

ADAFOORD LIMITED Charges

21 February 1986
Memo of dep of deeds
Delivered: 22 February 1986
Status: Satisfied on 20 April 1988
Persons entitled: Lloyds Bank PLC
Description: 26 & 30 leicester road, quorn.
16 October 1984
Equitable mortgage
Delivered: 22 October 1984
Status: Satisfied on 20 December 1991
Persons entitled: Lloyds Bank PLC
Description: F/H 7-11 davis row arlesey bedfordshire.
12 January 1981
Equitable msortgage
Delivered: 15 January 1981
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: 53 park road, henley on thames, oxon title no:- on 63746.
5 April 1978
Equitable mortgage
Delivered: 9 May 1978
Status: Satisfied on 7 September 1994
Persons entitled: Lloyds Bank LTD
Description: Eleven f/h cottages at turville, buckinghamshire comprised…