ADERANT LEGAL (UK) LIMITED

Address:
Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
62020 Information technology consultancy activities
62090 Other information technology service activities

Office Location

Address RUTLAND HOUSE
148 EDMUND STREET
Post Town BIRMINGHAM
Post Code B3 2JR
Country ENGLAND

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 2JR
SIC Code 62020 - Information technology consultancy activities

Improve Information

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.

Register Information

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

Trending Searches