ADAM PHONES LIMITED - CREWE
Company Profile | Company Filings |
Overview
ADAM PHONES LIMITED is a Private Limited Company from CREWE UNITED KINGDOM and has the status: Active.
ADAM PHONES LIMITED was incorporated 32 years ago on 30/08/1991 and has the registered number: 02642048. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
ADAM PHONES LIMITED was incorporated 32 years ago on 30/08/1991 and has the registered number: 02642048. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
ADAM PHONES LIMITED - CREWE
This company is listed in the following categories:
61100 - Wired telecommunications activities
61100 - Wired telecommunications activities
61200 - Wireless telecommunications activities
61300 - Satellite telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
EUROCARD CENTRE HERALD PARK
CREWE
CHESHIRE
CW1 6EG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/08/2023 | 13/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD MARTIN WILLIAM BEHAN | Jun 1975 | British | Director | 2019-02-01 | CURRENT |
MR WILLIAM STANLEY HOLMES | Mar 1964 | British | Director | 2018-10-26 | CURRENT |
MR TIMOTHY SIMON OLDFIELD | Jul 1964 | British | Director | 2018-10-26 UNTIL 2022-04-14 | RESIGNED |
ANDREW MARTIN TOW | May 1966 | British | Director | 2001-09-01 UNTIL 2007-06-08 | RESIGNED |
MR MALCOLM BENNETT | Secretary | 2021-06-01 UNTIL 2023-06-23 | RESIGNED | ||
PETER PAUL BURGES | Mar 1967 | British | Secretary | RESIGNED | |
MR DARREN DRABBLE | Secretary | 2019-12-06 UNTIL 2021-03-17 | RESIGNED | ||
OLIVER BRANDON HINCKS | Secretary | 2023-06-23 UNTIL 2024-03-31 | RESIGNED | ||
JAMES DAVID HOWLISON | May 1967 | British | Secretary | 2006-01-04 UNTIL 2018-10-26 | RESIGNED |
MR TIMOTHY SIMON OLDFIELD | Secretary | 2021-03-17 UNTIL 2021-06-01 | RESIGNED | ||
ADRIAN STUART RUSHTON | Secretary | 2018-10-26 UNTIL 2019-12-06 | RESIGNED | ||
MR ADAM TOOP | British | Secretary | 1999-01-08 UNTIL 2006-01-04 | RESIGNED | |
MR ALAN JAMES TOOP | Feb 1934 | British | Director | 2013-08-07 UNTIL 2018-10-26 | RESIGNED |
MR ALAN JAMES TOOP | Feb 1934 | British | Director | 2000-03-27 UNTIL 2007-08-31 | RESIGNED |
MR ADAM TOOP | British | Director | RESIGNED | ||
MR EDWARD MARTIN WILLIAM BEHAN | Jun 1975 | British | Director | 2000-09-01 UNTIL 2018-10-26 | RESIGNED |
MR TIMOTHY JOHN MORRIS | May 1972 | British | Director | 2022-04-14 UNTIL 2024-03-31 | RESIGNED |
JAMES DAVID HOWLISON | May 1967 | British | Director | 2006-01-04 UNTIL 2018-10-26 | RESIGNED |
RICHARD MARK FREED | Jul 1954 | British | Director | 1998-12-03 UNTIL 2005-05-26 | RESIGNED |
PETER PAUL BURGES | Mar 1967 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Radius Payment Solutions Limited | 2018-10-26 | Crewe |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Adam James Toop | 2016-04-06 - 2018-10-26 | 10/1965 | Crewe Cheshire | Ownership of shares 75 to 100 percent |