ADERANT LEGAL (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05018961. The registration start date is January 19, 2004. The current status is Active.
Company Number | 05018961 |
Company Name | ADERANT LEGAL (UK) LIMITED |
Registered Address |
c/o SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) Rutland House 148 Edmund Street Birmingham B3 2JR England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2004-01-19 |
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 | 2017-02-16 |
Returns Last Update | 2016-01-19 |
Confirmation Statement Due Date | 2021-03-03 |
Confirmation Statement Last Update | 2020-01-20 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
62020 | Information technology consultancy activities |
62090 | Other information technology service activities |
Address |
RUTLAND HOUSE 148 EDMUND STREET |
Post Town | BIRMINGHAM |
Post Code | B3 2JR |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
TECHNICAL PROFILES LIMITED | Rutland House, 148 Edmund Street, Birmingham, West Midlands, B15 3LX, United Kingdom |
HORIZON MICROMOBILITY LTD | Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England |
BEAUFORD COMMERCIAL LTD | Rutland House, 148 Edmund St, Birmingham, West Midlands, B3 2FD, England |
GOLDWATER HOLDING LTD | Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England |
BDM GROUP HOLDINGS LTD | Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD |
MISO DATA LIMITED | Rutland House, 148 Edmund Street, Birmingham, B3 2FD, England |
HAWKSRIDGE PROPERTIES LIMITED | Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom |
KRAFTHAUS DEVELOPMENTS LIMITED | Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom |
KRAFTHAUS PROPERTIES LIMITED | Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom |
KRAFTHAUS HOLDINGS LIMITED | Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary (Active) | Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR | / 17 October 2016 |
/ |
|
HUMPHREY, John Reid | Director (Active) | 7207 Teal Creek Glen, Bradenton, Fl34202, Usa | September 1965 / 20 November 2015 |
American / Usa |
Vice President And Cfo |
SONI, Paul Joseph | Director (Active) | 13716 Red Rock Place, Bradenton, Fl34202, Usa | October 1958 / 20 November 2015 |
Usa / Usa |
Vice President And Controller |
STIPANCICH, John | Director (Active) | 6901 Professional Parkway East, Suite 200, Sarasota, Florida, Usa, 34240 | October 1968 / 17 October 2016 |
American / Usa |
Vice President, General Counsel And Secretary |
BERGMAN, Emmett O'Rourke | Secretary (Resigned) | 3973 Cesar Chavez Street, San Francisco, California Ca 94131, Usa, FOREIGN | / 16 September 2006 |
/ |
|
BIGNALL, John | Secretary (Resigned) | Coombe Farm, Coombe Lane, Naphill, High Wycombe, Buckinghamshire, England, HP14 4QR | / 20 November 2015 |
/ |
|
JONES, Ronald Harold | Secretary (Resigned) | 24169 Watercress Drive, Corona, California 92883, Usa | / 4 November 2004 |
/ |
|
MALOCH, Roger Elwin | Secretary (Resigned) | 800 Cold Harbor Drive, Roswell, Georgia 30075, Usa, FOREIGN | / 1 December 2006 |
United States Of America / |
Chief Financial Officer |
PRICE, Deane Speer | Secretary (Resigned) | 500 Northridge Road, Suite 800, Atlanta, Ga 30350, Usa | / 11 July 2011 |
/ |
|
ZELNIO, Carolyn | Secretary (Resigned) | Bldg 6, 3525 Piedmont Road, Atlanta, Georgia, Fulton, Usa, 30305 | / 28 April 2010 |
/ |
|
BERGMAN, Emmett O'Rourke | Director (Resigned) | 3973 Cesar Chavez Street, San Francisco, California Ca 94131, Usa, FOREIGN | May 1966 / 1 September 2006 |
American / |
Chief Financial Officer |
GIGLIO, Christopher Joseph | Director (Resigned) | 500 Northridge Road, Suite 800, Atlanta, Ga 30350, Usa | September 1966 / 31 January 2011 |
American / Usa |
Chief Executive Officer |
GRAY, Andrew James Nathanial | Director (Resigned) | 424 Seneca Street, Palo Alto, Ca 94301, United States Of America | May 1967 / 25 March 2004 |
Australian / |
Vice President Francisco Partn |
HUTTON, Geoffrey Alan | Director (Resigned) | 52 Glenloch Road, Belsize Park, London, NW3 4DL | April 1963 / 1 September 2006 |
Australian / |
Vp Global Consulting |
JONES, Ronald Harold | Director (Resigned) | 24169 Watercress Drive, Corona, California 92883, Usa | September 1946 / 21 May 2004 |
American / |
International Controller |
KOHLSDORF, Michael Edward | Director (Resigned) | 1354 Fernwood Circle, Atlanta, Georgia 30319, Usa, FOREIGN | May 1955 / 1 December 2006 |
American / United States |
Chief Executive |
LAYTON, Matthew Robert | Nominee Director (Resigned) | Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | February 1961 / 19 January 2004 |
British / |
|
LINER, David Brant, Liner | Director (Resigned) | 6709 Firestone Place, Bradenton, Fl 34202, Usa | September 1955 / 20 November 2015 |
Usa / Usa |
Vice President, General Counsel And Secretary |
MALOCH, Roger Elwin | Director (Resigned) | 800 Cold Harbor Drive, Roswell, Georgia 30075, Usa, FOREIGN | October 1955 / 1 December 2006 |
United States Of America / Usa |
Chief Financial Officer |
MORGAN JR, Gerald Ross | Director (Resigned) | 60 Rowan Tree Lane, Hillsborough, Ca 94010, Usa | January 1963 / 25 March 2004 |
American / |
Coo And Partner Of Francisco P |
PRICE, Deane Speer | Director (Resigned) | 500 Northridge Road, Suite 800, Atlanta, Ga 30350, Usa | December 1963 / 11 July 2011 |
United States / Usa |
Cfo |
PUDGE, David John | Director (Resigned) | 10 Upper Bank Street, London, E14 5JJ | August 1965 / 19 January 2004 |
British / United Kingdom |
Solicitor |
SIMMONS, Michael Joseph | Director (Resigned) | 2849 Seabreeze Drive South, Gulfport, Florida 33707, Usa | March 1947 / 21 May 2004 |
American / |
Chief Executive Officer |
ZELNIO, Carolyn | Director (Resigned) | Bldg 6, 3525 Piedmont Road, Atlanta, Georgia, Fulton, Usa, 30305 | March 1964 / 28 April 2010 |
American / Usa |
Chief Financial Officer |
Post Town | BIRMINGHAM |
Post Code | B3 2JR |
SIC Code | 62020 - Information technology consultancy activities |
Please provide details on ADERANT LEGAL (UK) 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.