Beresford Adams Limited ALTRINCHAM


Beresford Adams started in year 1994 as Private Limited Company with registration number 02995013. The Beresford Adams company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT.

The company has one director. Richard T., appointed on 30 November 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beresford Adams Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02995013
Date of Incorporation Fri, 25th Nov 1994
Industry Non-trading company
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Richard T.

Position: Director

Appointed: 30 November 2021

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 11 February 2013

Alix N.

Position: Secretary

Appointed: 27 October 2017

Resigned: 21 December 2018

Gareth W.

Position: Director

Appointed: 25 February 2010

Resigned: 30 November 2021

Mark G.

Position: Director

Appointed: 01 September 2009

Resigned: 01 April 2010

Jaqueline R.

Position: Director

Appointed: 01 January 2007

Resigned: 01 July 2008

Andrew P.

Position: Director

Appointed: 01 July 2005

Resigned: 01 April 2010

Jonathan W.

Position: Director

Appointed: 01 January 2000

Resigned: 01 April 2010

Victor P.

Position: Director

Appointed: 30 July 1999

Resigned: 25 October 2002

Robert S.

Position: Director

Appointed: 06 January 1999

Resigned: 31 December 2007

Richard T.

Position: Secretary

Appointed: 30 June 1995

Resigned: 27 October 2017

Richard R.

Position: Director

Appointed: 09 March 1995

Resigned: 20 February 2006

Richard T.

Position: Director

Appointed: 09 March 1995

Resigned: 01 April 2010

Paul S.

Position: Director

Appointed: 09 March 1995

Resigned: 31 December 2007

Shirley L.

Position: Nominee Secretary

Appointed: 25 November 1994

Resigned: 25 November 1994

Gerald F.

Position: Director

Appointed: 25 November 1994

Resigned: 14 August 2006

Kenneth P.

Position: Secretary

Appointed: 25 November 1994

Resigned: 30 June 1995

Michael N.

Position: Nominee Director

Appointed: 25 November 1994

Resigned: 25 November 1994

Philip T.

Position: Director

Appointed: 25 November 1994

Resigned: 31 December 2009

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Countrywide Estate Agents Limited from Leighton Buzzard, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Countrywide Estate Agents Limited

Cumbria House 16-20 Hockliffe Street, 91-99 New London Road, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 789476
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 30th, August 2023
Free Download (6 pages)

Company search

Advertisements