ADI FINANCE 2 LIMITED

Address:
The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW

ADI FINANCE 2 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05723973. The registration start date is February 28, 2006. The current status is Active.

Company Overview

Company Number 05723973
Company Name ADI FINANCE 2 LIMITED
Registered Address The Compass Centre
Nelson Road
Hounslow
Middlesex
TW6 2GW
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-02-28
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 2017-03-28
Returns Last Update 2016-02-28
Confirmation Statement Due Date 2021-04-11
Confirmation Statement Last Update 2020-02-29
Mortgage Charges 4
Mortgage Outstanding 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address THE COMPASS CENTRE
NELSON ROAD
Post Town HOUNSLOW
County MIDDLESEX
Post Code TW6 2GW

Companies with the same location

Entity Name Office Address
ADI FINANCE 1 LIMITED The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW
ULTRA GLOBAL LIMITED The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW
NON DES TOPCO LIMITED The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW
HEATHROW (SP) LIMITED The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW
HEATHROW FINANCE PLC The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW
HEATHROW AIRPORT HOLDINGS LIMITED The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW
FGP TOPCO LIMITED The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW
AIRPORT PROPERTY GP (NO.1) LIMITED The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW
DEVON NOMINEES LIMITED The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW
BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BALDWIN, Stuart Harvey Director (Active) The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW February 1969 /
5 April 2006
British /
Investment Manager
BAO, Benjamin Director (Active) The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW January 1968 /
22 September 2016
Chinese /
China
Director
BARR, Paul Johnston Director (Active) The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW February 1979 /
20 November 2014
British /
United Kingdom
Alternate Director
BEALE, Christopher William Director (Active) The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW September 1947 /
4 November 2011
American /
United States
Director
BOUZARIF, Ali Director (Active) The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW June 1978 /
14 January 2013
Belgian /
Qatar
M&A Director
COXE, Samuel Director (Active) The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW June 1975 /
9 November 2012
American /
United States
Alternate Director
FORTIN, Olivier Georges Xavier Director (Active) The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW March 1974 /
25 September 2014
French /
France
Director
GIL VILLEN, Jorge Director (Active) The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW December 1972 /
20 December 2012
Spanish /
Spain
Lawyer / Economist
HORSNALL, Robert William Director (Active) The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW August 1981 /
20 November 2014
British /
United Kingdom
Alternate Director
KARNIK, Deven Arvind, Mr Director (Active) The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW August 1967 /
25 September 2014
British /
Qatar
Alternate Director
MEIRAS, Inigo Director (Active) The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW May 1963 /
20 December 2012
Spanish /
Spain
Alternate Director
POWELL, Michael James Director (Active) The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW December 1972 /
20 November 2014
British /
United Kingdom
Director
XIE, David Jinlin Director (Active) The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW January 1978 /
23 September 2015
American /
United States
Alternate Director
HERGA, Robert David Secretary (Resigned) 130 Wilton Road, London, SW1V 1LQ /
1 May 2007
/
HUI, Carol Secretary (Resigned) The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW /
22 April 2009
/
ROWSON, Rachel Secretary (Resigned) 130 Wilton Road, London, SW1V 1LQ /
18 September 2006
/
JORDAN COMPANY SECRETARIES LIMITED Secretary (Resigned) 21 St Thomas Street, Bristol, BS1 6JS /
28 February 2006
/
ANG, Eng Seng Director (Resigned) 130 Wilton Road, London, SW1V 1LQ April 1962 /
28 February 2006
British /
Private Equity Investments
BEJAR OCHOA, Juan Director (Resigned) C/Bueso De Pineda 62, 28043, Madrid, Spain November 1957 /
28 February 2006
Spanish /
Director
BOON, Chin-Hau Director (Resigned) The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW January 1975 /
11 January 2013
Malaysian /
United Kingdom
Alternate Director
COTE, Robert Director (Resigned) Belgrave House, 7g Buckingham Palace Road, London, SW1W 9TQ March 1963 /
11 May 2006
Canadian /
Vice President
DUPONT, Charles Frederic Director (Resigned) The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW December 1971 /
24 January 2013
French /
France
Alternate Director
FAUCHER, Renaud Director (Resigned) The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW May 1964 /
30 November 2009
Canadian /
Canada
Director, Investments Manager
GAUTHIER, Ghislain Director (Resigned) 130 Wilton Road, London, SW1V 1LQ August 1953 /
28 February 2006
British /
Senior Vice President
HU, Bing Director (Resigned) The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW August 1969 /
2 November 2012
Chinese /
China
Managing Director, Head Of Special Investments Dep
LACHANCE, Éric Director (Resigned) The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW November 1973 /
25 September 2014
Canadian /
France
Alternate Director
LACHANCE, Éric Director (Resigned) The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW November 1973 /
30 January 2014
Canadian /
France
Alternate Director
MEIRAS, Inigo Director (Resigned) The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW May 1963 /
10 May 2007
Spanish /
Spain
Ceo Ferrovial Aeropuertos S A
RIGGALL, Simon Director (Resigned) The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW April 1948 /
14 December 2011
British /
United Kingdom
Alternate Director
SANCHEZ SALMERON, Luis Angel Director (Resigned) 130 Wilton Road, London, SW1V 1LQ September 1962 /
6 April 2006
Spanish /
Managing Director
VILLEN JIMENEZ, Nicolas Director (Resigned) The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW November 1949 /
31 July 2009
Spanish /
Director
WANG, Yan Director (Resigned) The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW August 1975 /
23 September 2015
Chinese /
China
Director
XU, Dapeng Director (Resigned) The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW May 1972 /
21 March 2013
Canadian /
China
Alternate Director
XU, Dapeng Director (Resigned) The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW May 1972 /
12 November 2012
Canadian /
China
Alternate Director
YAN, Wang Director (Resigned) The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW August 1975 /
3 June 2014
Chinese /
China
Alternate Director

Competitor

Search similar business entities

Post Town HOUNSLOW
Post Code TW6 2GW
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on ADI FINANCE 2 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