ADAMSON BUILDING LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 3HN

Company number 02419326
Status Active
Incorporation Date 4 September 1989
Company Type Private Limited Company
Address MERCURY HOUSE, 19-21 CHAPEL STREET, MARLOW, BUCKINGHAMSHIRE, SL7 3HN
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 4 September 2016 with updates; Director's details changed for Mr Adam Paul Treacher on 19 January 2016. The most likely internet sites of ADAMSON BUILDING LIMITED are www.adamsonbuilding.co.uk, and www.adamson-building.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-six years and one months. Adamson Building Limited is a Private Limited Company. The company registration number is 02419326. Adamson Building Limited has been working since 04 September 1989. The present status of the company is Active. The registered address of Adamson Building Limited is Mercury House 19 21 Chapel Street Marlow Buckinghamshire Sl7 3hn. The company`s financial liabilities are £109.57k. It is £-32.35k against last year. The cash in hand is £0.54k. It is £-0.14k against last year. And the total assets are £956.35k, which is £-169.42k against last year. TREACHER, Paul Frederick is a Secretary of the company. TREACHER, Adam Paul is a Director of the company. TREACHER, Paul Frederick is a Director of the company. Director HERBERT-GRIFFITHS, Stuart has been resigned. Director TREACHER, Frederick Frank has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


adamson building Key Finiance

LIABILITIES £109.57k
-23%
CASH £0.54k
-21%
TOTAL ASSETS £956.35k
-16%
All Financial Figures

Current Directors


Director
TREACHER, Adam Paul
Appointed Date: 25 November 2011
41 years old

Director

Resigned Directors

Director
HERBERT-GRIFFITHS, Stuart
Resigned: 26 March 1993
75 years old

Director
TREACHER, Frederick Frank
Resigned: 27 February 2014
106 years old

ADAMSON BUILDING LIMITED Events

24 Oct 2016
Total exemption full accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 4 September 2016 with updates
08 Feb 2016
Director's details changed for Mr Adam Paul Treacher on 19 January 2016
08 Feb 2016
Director's details changed for Mr Paul Frederick Treacher on 19 January 2016
08 Oct 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3,000

...
... and 78 more events
04 Oct 1989
Memorandum and Articles of Association
04 Oct 1989
Memorandum and Articles of Association

04 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Sep 1989
Incorporation

04 Sep 1989
Incorporation

ADAMSON BUILDING LIMITED Charges

13 July 1998
Mortgage debenture
Delivered: 16 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 November 1992
Single debenture
Delivered: 24 November 1992
Status: Satisfied on 30 June 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…