Company number 07884604
Status Active
Incorporation Date 16 December 2011
Company Type Private Limited Company
Address ADAMS PARK HILLBOTTOM ROAD, SANDS INDUSTRIAL ESTATE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 4HJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Satisfaction of charge 2 in full; Accounts for a small company made up to 30 June 2016; Confirmation statement made on 16 December 2016 with updates. The most likely internet sites of FRANK ADAMS LEGACY LIMITED are www.frankadamslegacy.co.uk, and www.frank-adams-legacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Maidenhead Rail Station is 8.4 miles; to Taplow Rail Station is 8.9 miles; to Burnham (Berks) Rail Station is 9.8 miles; to Wargrave Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frank Adams Legacy Limited is a Private Limited Company.
The company registration number is 07884604. Frank Adams Legacy Limited has been working since 16 December 2011.
The present status of the company is Active. The registered address of Frank Adams Legacy Limited is Adams Park Hillbottom Road Sands Industrial Estate High Wycombe Buckinghamshire Hp12 4hj. . BIGNELL, John Sydney is a Director of the company. BROUGHTON, Martyn John is a Director of the company. CECIL, Alan Francis is a Director of the company. DERBEN, John Victor is a Director of the company. ROBINSON, Karen Elizabeth is a Director of the company. Director BLAGBROUGH, Keith has been resigned. Director GOODE, Timothy James has been resigned. Director HALEY, Jonathan Matthew has been resigned. Director HEATH, Garry John has been resigned. Director ROBERTON, David John has been resigned. Director RUNDLE, Reginald Thomas has been resigned. Director STROUD, Trevor Robert has been resigned. Director WOODWARD, Don Gordon has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Director
HEATH, Garry John
Resigned: 17 December 2015
Appointed Date: 12 July 2012
71 years old
FRANK ADAMS LEGACY LIMITED Events
15 Mar 2017
Satisfaction of charge 2 in full
20 Dec 2016
Accounts for a small company made up to 30 June 2016
18 Dec 2016
Confirmation statement made on 16 December 2016 with updates
27 Feb 2016
Appointment of Mr Martyn John Broughton as a director on 23 February 2016
25 Feb 2016
Appointment of Mr John Sydney Bignell as a director on 23 February 2016
...
... and 35 more events
30 May 2012
Termination of appointment of Jonathan Haley as a director
30 May 2012
Appointment of Mr David John Roberton as a director
30 May 2012
Appointment of Mr Don Gordon Woodward as a director
02 Apr 2012
Company name changed tyrolese (722) LIMITED\certificate issued on 02/04/12
-
RES15 ‐
Change company name resolution on 2012-04-02
-
NM01 ‐
Change of name by resolution
16 Dec 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
16 May 2013
Charge code 0788 4604 0003
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Chairboys Funders Limited
Description: All that freehold property known as land to the west of…
29 June 2012
Legal mortgage
Delivered: 14 July 2012
Status: Satisfied
on 15 March 2017
Persons entitled: Stephen Edward Hayes
Description: F/H property k/a land to the west of hillbottom road high…
29 June 2012
Legal mortgage
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Sandra Kane
Description: All that f/h property k/a land to the west of hillbottom…