A. G. RESIDENT CO. LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO21 4XR

Company number 01036982
Status Active
Incorporation Date 4 January 1972
Company Type Private Limited Company
Address THE GRANGE, GRANGE COURT, BOGNOR REGIS, WEST SUSSEX, PO21 4XR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 29 March 2017 with updates; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1,800 . The most likely internet sites of A. G. RESIDENT CO. LIMITED are www.agresidentco.co.uk, and www.a-g-resident-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. The distance to to Chichester Rail Station is 4.9 miles; to Fishbourne Rail Station is 6.3 miles; to Ford Rail Station is 6.6 miles; to Bosham Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A G Resident Co Limited is a Private Limited Company. The company registration number is 01036982. A G Resident Co Limited has been working since 04 January 1972. The present status of the company is Active. The registered address of A G Resident Co Limited is The Grange Grange Court Bognor Regis West Sussex Po21 4xr. The company`s financial liabilities are £21.49k. It is £7.97k against last year. The cash in hand is £18.79k. It is £4.1k against last year. And the total assets are £22.82k, which is £8.13k against last year. BURTON, John James, Lord Justice is a Director of the company. HARRISON, Roger David is a Director of the company. KRAMER, Renee Hannah is a Director of the company. MILLER, Richard John is a Director of the company. ROWLING, Joseph Maurice is a Director of the company. Secretary DAUGBJERG, Kristina Sofia Wessling has been resigned. Secretary INGLE, Alec, Group Capt has been resigned. Secretary INGLE, Frances Mary Mclean has been resigned. Secretary WALTON, Francis Gordon has been resigned. Secretary WALTON, Lorna Doris has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director AUSTIN, James David has been resigned. Director BLAKE, Kenneth Edward, Commander has been resigned. Director CAREY, Frank Reginald, Group Capt has been resigned. Director CONNOR, Sean has been resigned. Director COOKMAN, Barry Robert has been resigned. Director DAUGBJERG, Kristina Sofia Wessling has been resigned. Director DERBYSHIRE, Edwards, Professor has been resigned. Director ECCLES, Reginald George has been resigned. Director FARAGHER, John Russell has been resigned. Director INGLE, Alec, Group Capt has been resigned. Director INGLE, Frances Mary Mclean has been resigned. Director INGLE, Michael William has been resigned. Director JONES, Kenneth has been resigned. Director JONES, Yvonne has been resigned. Director LAW, Cecilia has been resigned. Director MARKS, Eric William has been resigned. Director MILLS, Valerie has been resigned. Director SILVER, Derek Adrian has been resigned. Director STOWELL, Christina has been resigned. Director STOWELL, Thomas Eldon Scott, Dr has been resigned. Director WALTON, Francis Gordon has been resigned. Director WALTON, Lorna Doris has been resigned. Director WOODALL, David Reginald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


a. g. resident co. Key Finiance

LIABILITIES £21.49k
+59%
CASH £18.79k
+27%
TOTAL ASSETS £22.82k
+55%
All Financial Figures

Current Directors

Director
BURTON, John James, Lord Justice
Appointed Date: 09 March 2012
83 years old

Director
HARRISON, Roger David
Appointed Date: 30 May 2012
75 years old

Director
KRAMER, Renee Hannah
Appointed Date: 02 May 1999
85 years old

Director
MILLER, Richard John
Appointed Date: 09 September 2013
58 years old

Director
ROWLING, Joseph Maurice
Appointed Date: 08 October 2012
95 years old

Resigned Directors

Secretary
DAUGBJERG, Kristina Sofia Wessling
Resigned: 22 February 2011
Appointed Date: 30 March 2008

Secretary
INGLE, Alec, Group Capt
Resigned: 02 May 1999

Secretary
INGLE, Frances Mary Mclean
Resigned: 30 March 2008
Appointed Date: 28 November 2001

Secretary
WALTON, Francis Gordon
Resigned: 15 January 2001
Appointed Date: 02 May 1999

Secretary
WALTON, Lorna Doris
Resigned: 27 November 2001
Appointed Date: 15 January 2001

Secretary
UNITED COMPANY SECRETARIES
Resigned: 15 February 2012
Appointed Date: 22 February 2011

Director
AUSTIN, James David
Resigned: 11 May 2009
Appointed Date: 31 August 2007
75 years old

Director
BLAKE, Kenneth Edward, Commander
Resigned: 01 July 1996
Appointed Date: 22 April 1994
103 years old

Director
CAREY, Frank Reginald, Group Capt
Resigned: 22 April 1994
113 years old

Director
CONNOR, Sean
Resigned: 29 September 2003
Appointed Date: 01 December 2002
56 years old

Director
COOKMAN, Barry Robert
Resigned: 16 November 2013
Appointed Date: 21 July 2004
79 years old

Director
DAUGBJERG, Kristina Sofia Wessling
Resigned: 08 October 2012
Appointed Date: 11 May 2009
82 years old

Director
DERBYSHIRE, Edwards, Professor
Resigned: 09 April 2012
Appointed Date: 06 August 2008
93 years old

Director
ECCLES, Reginald George
Resigned: 09 March 2012
Appointed Date: 27 May 2010
80 years old

Director
FARAGHER, John Russell
Resigned: 27 May 2010
Appointed Date: 14 August 2003
77 years old

Director
INGLE, Alec, Group Capt
Resigned: 05 June 1999
109 years old

Director
INGLE, Frances Mary Mclean
Resigned: 01 March 2011
Appointed Date: 09 November 1999
101 years old

Director
INGLE, Michael William
Resigned: 09 September 2013
Appointed Date: 01 November 2011
89 years old

Director
JONES, Kenneth
Resigned: 06 August 2008
Appointed Date: 02 May 1999
105 years old

Director
JONES, Yvonne
Resigned: 10 February 1999
Appointed Date: 31 October 1997
80 years old

Director
LAW, Cecilia
Resigned: 31 January 1996
112 years old

Director
MARKS, Eric William
Resigned: 28 January 2000
108 years old

Director
MILLS, Valerie
Resigned: 21 July 2004
Appointed Date: 16 September 2003
82 years old

Director
SILVER, Derek Adrian
Resigned: 28 November 2002
Appointed Date: 05 April 2001
67 years old

Director
STOWELL, Christina
Resigned: 31 August 2007
Appointed Date: 20 March 2005
106 years old

Director
STOWELL, Thomas Eldon Scott, Dr
Resigned: 20 January 2005
106 years old

Director
WALTON, Francis Gordon
Resigned: 15 January 2001
100 years old

Director
WALTON, Lorna Doris
Resigned: 19 December 2002
Appointed Date: 15 January 2001
97 years old

Director
WOODALL, David Reginald
Resigned: 27 November 1998
Appointed Date: 02 July 1996
96 years old

A. G. RESIDENT CO. LIMITED Events

21 Apr 2017
Micro company accounts made up to 31 December 2016
10 Apr 2017
Confirmation statement made on 29 March 2017 with updates
25 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,800

21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 118 more events
13 Jul 1988
Return made up to 21/05/88; full list of members

24 Jun 1987
Full accounts made up to 31 December 1986

24 Jun 1987
Return made up to 29/05/87; no change of members

18 Aug 1986
Full accounts made up to 31 December 1985

18 Aug 1986
Return made up to 08/08/86; full list of members