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 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 |
SIC Code | Industry |
---|---|
45190 | Sale of other motor vehicles |
45200 | Maintenance and repair of motor vehicles |
Address |
THE CAUSEWAY REDBRIDGE |
Post Town | SOUTHAMPTON |
County | HANTS |
Post Code | SO15 0DR |
Entity Name | Office Address |
---|---|
R & M COMMERCIALS LIMITED | The Causeway, Redbridge Causeway, Southampton, SO15 0DR, England |
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 |
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 |
Post Town | SOUTHAMPTON |
Post Code | SO15 0DR |
SIC Code | 45190 - Sale of other motor vehicles |
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.