ADAMS-MOREY LIMITED

Address:
The Causeway, Redbridge, Southampton, Hants, SO15 0DR

ADAMS-MOREY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00506189. The registration start date is March 28, 1952. The current status is Active.

Company Overview

Company Number 00506189
Company Name ADAMS-MOREY LIMITED
Registered Address The Causeway
Redbridge
Southampton
Hants
SO15 0DR
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1952-03-28
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-09-07
Returns Last Update 2015-08-10
Confirmation Statement Due Date 2021-08-24
Confirmation Statement Last Update 2020-08-10
Mortgage Charges 173
Mortgage Outstanding 3
Mortgage Satisfied 170
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
45190 Sale of other motor vehicles
45200 Maintenance and repair of motor vehicles

Office Location

Address THE CAUSEWAY
REDBRIDGE
Post Town SOUTHAMPTON
County HANTS
Post Code SO15 0DR

Companies with the same location

Entity Name Office Address
R & M COMMERCIALS LIMITED The Causeway, Redbridge Causeway, Southampton, SO15 0DR, England

Companies with the same post town

Entity Name Office Address
ERMES LOGISTIC LTD Flat 34 Roxan Mews, 450 Portswood Road, Southampton, SO17 3SD, England
HON CAR SERVICE LTD 79 Captains Place, Southampton, SO14 3TF, England
JB-JET LTD Brenmar, Unit 7 Waltham Business Park, Swanmore, Southampton, Hampshire, SO32 2SA, United Kingdom
PREMIER GAS PLUMBING AND HEATING LTD 33 Primrose Road, Southampton, SO16 3GN, England
SANBIG LTD 40-41 St. Mary Street, Southampton, SO14 1NR, England
YOURENERGY NUTRITION LIMITED 135 Paynes Road, Southampton, SO15 3BW, England
BDY PROPERTY LTD 230 Warsash Road, Warsash, Southampton, SO31 9JF, England
COSATU GARDENERS LIMITED 33 Bonchurch Close, Southampton, SO16 3EH, England
EVODI-MC LIMITED 11 Larkspur Gardens, Hedge End, Southampton, SO30 0GS, England
KAYCEE CLEANS LTD 79 Burke Drive, Southampton, SO19 6ES, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MARSHALL, Mark Secretary (Active) The Causeway, Redbridge, Southampton, Hampshire, SO15 0DR /
24 April 2008
/
ADAMS, Michael Charles Director (Active) The, Causeway, Redbridge, Southampton, Hampshire, SO15 0DR March 1948 /
British /
United Kingdom
Managing Director
FENNELL, Michael Director (Active) The, Causeway, Redbridge, Southampton, Hampshire, United Kingdom, SO15 0DR October 1952 /
12 November 1997
British /
United Kingdom
Operations Manager
HARVEY, Colin Director (Active) The, Causeway, Redbridge, Southampton, Hampshire, United Kingdom, SO15 0DR January 1958 /
23 May 2006
British /
United Kingdom
Sales Director
MARSHALL, Mark Director (Active) The, Causeway, Redbridge, Southampton, Hampshire, SO15 0DR December 1961 /
24 April 2008
British /
United Kingdom
Accountant
NASH, Russell Carl Director (Active) The, Causeway, Redbridge, Southampton, Hampshire, SO15 0DR December 1960 /
1 November 2003
British /
United Kingdom
Truck Sales Manager
BLAND, Barry Secretary (Resigned) 6 Loreille Gardens, Rownhams, Southampton, Hampshire, SO16 8LP /
/
BLAND, Barry Director (Resigned) 6 Loreille Gardens, Rownhams, Southampton, Hampshire, SO16 8LP April 1946 /
12 November 1997
British /
Accountant-Co-Secretary
HILL, Stuart Director (Resigned) Hammonds Cottage Curdridge Lane, Waltham Chase, Southampton, Hampshire, SO32 2LQ June 1961 /
12 November 1997
British /
Sales Manager
MEAD, Terence Director (Resigned) The, Causeway, Redbridge, Southampton, Hampshire, England, SO15 0DR September 1947 /
1 November 2003
British /
United Kingdom
Operations Manager
MERCER, Stephen John Director (Resigned) 16 Prince Grove, Abington, Oxon, Oxfordshire, OX14 1XE September 1961 /
25 October 2005
British /
United Kingdom
Managing Director
MOREY, Robert Aubrey Charles Director (Resigned) Elgin Ibsley Drove, Ibsley, Ringwood, Hampshire, BH24 3NW October 1937 /
British /
Director
TIMMS, David Director (Resigned) 34 Barnes Close, West Wellow, Romsey, Hampshire, SO51 6ET March 1950 /
12 November 1987
British /
Sales Manager

Competitor

Search similar business entities

Post Town SOUTHAMPTON
Post Code SO15 0DR
SIC Code 45190 - Sale of other motor vehicles

Improve Information

Please provide details on ADAMS-MOREY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches