MARK ANDREW ADAMS

Total number of appointments 29, no active appointments


E-CLAIM LIMITED

Correspondence address
2 SWAN COURT, 1 BOOTH'S PLACE, LONDON, W1T 3AF
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
8 July 2008
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 3AF £1,776,000

HELPHIRE FINANCE LIMITED

Correspondence address
2 SWAN COURT, 1 BOOTH'S PLACE, LONDON, W1T 3AF
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
8 July 2008
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 3AF £1,776,000

REDDE GROUP LIMITED

Correspondence address
2 SWAN COURT, 1 BOOTH'S PLACE, LONDON, W1T 3AF
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
8 July 2008
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 3AF £1,776,000

ALBANY RTA LIMITED

Correspondence address
2 SWAN COURT, 1 BOOTH'S PLACE, LONDON, W1T 3AF
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
8 July 2008
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 3AF £1,776,000

NFL COVER LIMITED

Correspondence address
2 SWAN COURT, 1 BOOTH'S PLACE, LONDON, W1T 3AF
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
8 July 2008
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 3AF £1,776,000

AUXILLIS SERVICES LIMITED

Correspondence address
2 SWAN COURT, 1 BOOTH'S PLACE, LONDON, W1T 3AF
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
8 July 2008
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 3AF £1,776,000

ANGEL ASSISTANCE LIMITED

Correspondence address
2 SWAN COURT, 1 BOOTH'S PLACE, LONDON, W1T 3AF
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
8 July 2008
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 3AF £1,776,000

COPEMANN CHESTERFIELD LIMITED

Correspondence address
2 SWAN COURT, 1 BOOTH'S PLACE, LONDON, W1T 3AF
Role RESIGNED
Director
Appointed on
8 July 2008
Resigned on
29 April 2009
Nationality
UK
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 3AF £1,776,000

03401359 LIMITED

Correspondence address
2 SWAN COURT, 1 BOOTH'S PLACE, LONDON, W1T 3AF
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
8 July 2008
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 3AF £1,776,000

QSIT LIMITED

Correspondence address
2 SWAN COURT, 1 BOOTH'S PLACE, LONDON, W1T 3AF
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
8 July 2008
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 3AF £1,776,000

SWIFT FINANCE (GB) LTD

Correspondence address
2 SWAN COURT, 1 BOOTH'S PLACE, LONDON, W1T 3AF
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
8 July 2008
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 3AF £1,776,000

HELPHIRE SHELF 1 LIMITED

Correspondence address
2 SWAN COURT, 1 BOOTH'S PLACE, LONDON, W1T 3AF
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
8 July 2008
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 3AF £1,776,000

LAWYER.COM LIMITED

Correspondence address
2 SWAN COURT, 1 BOOTH'S PLACE, LONDON, W1T 3AF
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
8 July 2008
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 3AF £1,776,000

ALBANY GROUP HOLDINGS LIMITED

Correspondence address
2 SWAN COURT, 1 BOOTH'S PLACE, LONDON, W1T 3AF
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
8 July 2008
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 3AF £1,776,000

ANGEL ASSISTANCE LIMITED

Correspondence address
2 SWAN COURT, 1 BOOTH'S PLACE, LONDON, W1T 3AF
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
8 July 2008
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 3AF £1,776,000

MEDIREP MARKETING LIMITED

Correspondence address
2 SWAN COURT, 1 BOOTH'S PLACE, LONDON, W1T 3AF
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
8 July 2008
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 3AF £1,776,000

ALPHA IN-FLIGHT RETAIL LIMITED

Correspondence address
2 SWAN COURT, 1 BOOTH'S PLACE, LONDON, W1T 3AF
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 November 2006
Resigned on
29 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 3AF £1,776,000

ALPHA FLIGHT GROUP LIMITED

Correspondence address
2 SWAN COURT, 1 BOOTH'S PLACE, LONDON, W1T 3AF
Role RESIGNED
Director
Appointed on
1 November 2006
Resigned on
29 February 2008
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 3AF £1,776,000

TRAVEL YOUNG LIMITED

Correspondence address
APARTMENT 42, 10 WILD STREET, LONDON, WC2B 4RL
Role RESIGNED
Secretary
Date of birth
August 1964
Appointed on
6 August 2001
Resigned on
30 April 2006
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode WC2B 4RL £1,747,000

FIELD PACKAGING LIMITED

Correspondence address
23 THE LITTLE ADELPHI, 10 JOHN ADAM STREET, LONDON, WC2N 6HA
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
23 April 1997
Resigned on
10 February 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 6HA £1,407,000

BI BAKEWARE LIMITED

Correspondence address
14 FIRBARN CLOSE, SUTTON COLDFIELD, WEST MIDLANDS, B76 1AG
Role RESIGNED
Secretary
Date of birth
August 1964
Appointed on
15 June 1993
Resigned on
28 February 1994
Nationality
BRITISH

Average house price in the postcode B76 1AG £378,000

MILOMILL LIMITED

Correspondence address
14 FIRBARN CLOSE, SUTTON COLDFIELD, WEST MIDLANDS, B76 1AG
Role RESIGNED
Secretary
Date of birth
August 1964
Appointed on
15 June 1993
Resigned on
28 February 1994
Nationality
BRITISH

Average house price in the postcode B76 1AG £378,000

BI MARINE & OFFSHORE LIMITED

Correspondence address
14 FIRBARN CLOSE, SUTTON COLDFIELD, WEST MIDLANDS, B76 1AG
Role RESIGNED
Secretary
Date of birth
August 1964
Appointed on
22 February 1993
Resigned on
28 February 1994
Nationality
BRITISH

Average house price in the postcode B76 1AG £378,000

R WHITE ENGINEERING COMPANY (COVENTRY) LIMITED

Correspondence address
14 FIRBARN CLOSE, SUTTON COLDFIELD, WEST MIDLANDS, B76 1AG
Role RESIGNED
Secretary
Date of birth
August 1964
Appointed on
25 October 1992
Resigned on
28 February 1994
Nationality
BRITISH

Average house price in the postcode B76 1AG £378,000

BIRMINGHAM BATTERY AND METAL COMPANY LIMITED(THE)

Correspondence address
14 FIRBARN CLOSE, SUTTON COLDFIELD, WEST MIDLANDS, B76 1AG
Role RESIGNED
Secretary
Date of birth
August 1964
Appointed on
25 October 1992
Resigned on
28 February 1994
Nationality
BRITISH

Average house price in the postcode B76 1AG £378,000

BIRMINGHAM BATTERY ENGINEERING LIMITED

Correspondence address
14 FIRBARN CLOSE, SUTTON COLDFIELD, WEST MIDLANDS, B76 1AG
Role RESIGNED
Secretary
Date of birth
August 1964
Appointed on
25 October 1992
Resigned on
28 February 1994
Nationality
BRITISH

Average house price in the postcode B76 1AG £378,000

BROMSGROVE FOUNDRIES LIMITED

Correspondence address
14 FIRBARN CLOSE, SUTTON COLDFIELD, WEST MIDLANDS, B76 1AG
Role RESIGNED
Secretary
Date of birth
August 1964
Appointed on
25 October 1992
Resigned on
28 February 1994
Nationality
BRITISH

Average house price in the postcode B76 1AG £378,000

BROMSGROVE FORGINGS LIMITED

Correspondence address
14 FIRBARN CLOSE, SUTTON COLDFIELD, WEST MIDLANDS, B76 1AG
Role RESIGNED
Secretary
Date of birth
August 1964
Appointed on
24 September 1992
Resigned on
28 February 1994
Nationality
BRITISH

Average house price in the postcode B76 1AG £378,000

CAMBRIDGE HAND TOOLS LIMITED

Correspondence address
14 FIRBARN CLOSE, SUTTON COLDFIELD, WEST MIDLANDS, B76 1AG
Role RESIGNED
Secretary
Date of birth
August 1964
Appointed on
24 September 1992
Resigned on
28 February 1994
Nationality
BRITISH

Average house price in the postcode B76 1AG £378,000