ADEPT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
10 officers / 7 resignations

O'HICKEY, Adrian William

Correspondence address
Celixir House Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 7GZ
Role ACTIVE
director
Date of birth
March 1966
Appointed on
2 April 2025
Nationality
British
Occupation
Senior Partner/Chartered Quantity Surveyor

BAKER, Philip Andrew

Correspondence address
Celixir House Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 7GZ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
2 April 2025
Nationality
British
Occupation
Partner/Building Services Engineer

PRICE, Jolyon Robert Mark

Correspondence address
Celixir House Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 7GZ
Role ACTIVE
director
Date of birth
July 1976
Appointed on
2 April 2025
Nationality
British
Occupation
Property Consultancy

ETHELSTON, Edward Philip

Correspondence address
Celixir House Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 7GZ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
2 April 2025
Nationality
British
Occupation
Director

HAMMOND, Jamie William

Correspondence address
Celixir House Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 7GZ
Role ACTIVE
secretary
Appointed on
27 November 2014
Resigned on
2 April 2025

DAVIES, Gwilym Michael

Correspondence address
Celixir House Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 7GZ
Role ACTIVE
director
Date of birth
April 1956
Appointed on
1 January 2008
Resigned on
2 April 2025
Nationality
Welsh
Occupation
Non Exec Director

STEELE, John, Dr

Correspondence address
Celixir House Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 7GZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 January 2005
Nationality
British
Occupation
Director

HAMMOND, Jamie

Correspondence address
Celixir House Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 7GZ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 January 2005
Resigned on
2 April 2025
Nationality
British
Occupation
Director

WASKETT, Paul, Dr.

Correspondence address
Celixir House Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 7GZ
Role ACTIVE
director
Date of birth
July 1972
Appointed on
1 January 2005
Nationality
British
Occupation
Director

NEWTON, Andrew John, Dr

Correspondence address
Celixir House Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 7GZ
Role ACTIVE
director
Date of birth
July 1968
Appointed on
13 July 2002
Nationality
British
Occupation
Director

NEWTON, ANDREW JOHN

Correspondence address
15 WARWICK ROAD, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 6YW
Role RESIGNED
Secretary
Appointed on
26 February 2008
Resigned on
27 November 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV37 6YW £435,000

JONES, CLAIRE FRANCES

Correspondence address
43 KNIGHTTHORPE COURT BURNS ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 4NP
Role RESIGNED
Secretary
Appointed on
20 July 2004
Resigned on
26 February 2008
Nationality
BRITISH

Average house price in the postcode LE11 4NP £114,000

DERBYSHIRE, JOANNE

Correspondence address
1 SAINT JOHNS TERRACE, DERBY, DERBYSHIRE, DE1 3LJ
Role RESIGNED
Secretary
Appointed on
22 August 2000
Resigned on
1 July 2004
Nationality
BRITISH
Occupation
I P MANAGER

Average house price in the postcode DE1 3LJ £387,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
22 August 2000
Resigned on
22 August 2000

AUSTIN, SIMON ANTONY

Correspondence address
80 STATION ROAD, QUORN, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8BS
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
22 August 2000
Resigned on
15 July 2008
Nationality
BRITISH
Occupation
ACADEMIC

Average house price in the postcode LE12 8BS £390,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
22 August 2000
Resigned on
22 August 2000

Average house price in the postcode NW8 8EP £749,000

BALDWIN, ANDREW NOEL

Correspondence address
3 HOLLIES FARM CLOSE, STANTON BY BRIDGE, DERBYSHIRE, DE73 1HU
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
22 August 2000
Resigned on
1 September 2003
Nationality
BRITISH
Occupation
ACADEMIC HEAD OF DEPARTMENT

Average house price in the postcode DE73 1HU £506,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company