ADEPT TELECOM LIMITED

6 officers / 8 resignations

DAWSON, William Thomas

Correspondence address
One Central Boulevard, Shirley, Solihull, England, B90 8BG
Role ACTIVE
director
Date of birth
April 1963
Appointed on
11 April 2023
Nationality
British
Occupation
Company Director

COOPER, Venetia Lois

Correspondence address
One Central Boulevard, Shirley, Solihull, England, B90 8BG
Role ACTIVE
director
Date of birth
October 1974
Appointed on
11 April 2023
Nationality
British
Occupation
Finance Director

WISE, Emily

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, England, EC2Y 9HD
Role ACTIVE
director
Date of birth
August 1991
Appointed on
11 April 2023
Resigned on
11 April 2023
Nationality
British
Occupation
Accountant

RACE, Phil

Correspondence address
77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 September 2019
Resigned on
11 April 2023
Nationality
English
Occupation
Chief Executive

Average house price in the postcode TN4 8BS £1,733,000

DENTONS SECRETARIES LIMITED

Correspondence address
One Fleet Place, London, United Kingdom, EC4M 7WS
Role ACTIVE
corporate-secretary
Appointed on
27 October 2017
Resigned on
19 April 2023

SWAITE, John Peter

Correspondence address
77 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8BS
Role ACTIVE
director
Date of birth
May 1977
Appointed on
4 November 2016
Resigned on
11 April 2023
Nationality
English
Occupation
Finance Director

Average house price in the postcode TN4 8BS £1,733,000


MACLAY MURRAY & SPENS LLP

Correspondence address
ONE LONDON WALL LONDON WALL, LONDON, ENGLAND, EC2Y 5AB
Role RESIGNED
Secretary
Appointed on
10 February 2017
Resigned on
27 October 2017
Nationality
BRITISH

FISHWICK, Ian Michael

Correspondence address
77 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8BS
Role RESIGNED
director
Date of birth
June 1960
Appointed on
4 November 2016
Resigned on
12 September 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode TN4 8BS £1,733,000

LAWRENCE, PENNY ANN

Correspondence address
ONE LONDON WALL, LONDON, ENGLAND, EC2Y 5AB
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
3 September 2012
Resigned on
4 November 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

LANG, CRAIG DAVIDSON

Correspondence address
ONE LONDON WALL, LONDON, ENGLAND, EC2Y 5AB
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
3 September 2012
Resigned on
4 November 2016
Nationality
ENGLISH
Occupation
ENGINEER

BRADY, GUY ANTHONY

Correspondence address
6 SUFFOLK PARADE, CHELTENHAM, GL50 2AB
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
1 August 1997
Resigned on
3 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL50 2AB £474,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
1 August 1997
Resigned on
1 August 1997

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
1 August 1997
Resigned on
1 August 1997

Average house price in the postcode N1 7JQ £5,126,000

STOBO, ROBERT JAMES

Correspondence address
OAKLANDS FARM, STONESFIELD, OXFORD, OXON, OX8 8DW
Role RESIGNED
Secretary
Appointed on
1 August 1997
Resigned on
3 September 2012
Nationality
BRITISH
Occupation
FARMEWR

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