AGILE BUSINESS CONSORTIUM LIMITED
ASHFORD DYNAMIC SYSTEMS DEVELOPMENT METHOD LIMITED

Hellopages » Kent » Ashford » TN24 8DH
Company number 03030597
Status Active
Incorporation Date 8 March 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HENWOOD HOUSE, HENWOOD, ASHFORD, KENT, TN24 8DH
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-06-10 ; Change of name notice. The most likely internet sites of AGILE BUSINESS CONSORTIUM LIMITED are www.agilebusinessconsortium.co.uk, and www.agile-business-consortium.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Wye Rail Station is 3.1 miles; to Charing (Kent) Rail Station is 5.7 miles; to Ham Street Rail Station is 5.8 miles; to Chartham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agile Business Consortium Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03030597. Agile Business Consortium Limited has been working since 08 March 1995. The present status of the company is Active. The registered address of Agile Business Consortium Limited is Henwood House Henwood Ashford Kent Tn24 8dh. . CARPENTER, Venetia Caroline is a Secretary of the company. CHOUDHURY, Mohammed Sirajul Islam Azizur Rahim is a Director of the company. CRADDOCK, Andrew Marshall is a Director of the company. ELLINGHAM, Geof is a Director of the company. HAMED TORRES, Myriam is a Director of the company. HENSON, Mary Patricia is a Director of the company. MESSENGER, Stephen John is a Director of the company. ONOFRI, Simone is a Director of the company. OWENS, Thomas James is a Director of the company. PAGE, Victor Charles is a Director of the company. ROBERTS, Barbara Kay is a Director of the company. TAYLOR, Katie Jane is a Director of the company. WRIGHT, Jason Craig is a Director of the company. Secretary CONSTABLE, Peter John has been resigned. Director AIRTH, Alan has been resigned. Director ASH, Clive Stephen has been resigned. Director BARTOLO, Ivan has been resigned. Director BEAUMONT, Susan Lynn has been resigned. Director BUTLER, John Stanley has been resigned. Director COWAN, David John has been resigned. Director CRADDOCK, Andrew Marshall has been resigned. Director CRADDOCK, Andrew Marshall has been resigned. Director DICKSON, Mark John has been resigned. Director DIFFORD, Timothy Lloyd has been resigned. Director FAZACKERLEY, Barry has been resigned. Director GILL, Nicholas Paul has been resigned. Director GODWIN, Julia Denise has been resigned. Director GODWIN, Julia Denise has been resigned. Director GOUGH, Michael Charles has been resigned. Director GOUGH, Michael Charles has been resigned. Director HAY, George Gray has been resigned. Director HAY, George Gray has been resigned. Director HODSDON, Gary David has been resigned. Director IVORY, Hugh has been resigned. Director KIRK, Jean Anne has been resigned. Director MASDING, David has been resigned. Director MEASEY, Peter Vincent has been resigned. Director MOBBS, Anthony James, Dr has been resigned. Director MULLIN, Lionel Richard has been resigned. Director NICHOLSON, Isobel Ann, Dr has been resigned. Director OLIVER, Leslie Michael has been resigned. Director RANDALL, Ronald Geoffrey has been resigned. Director RAPLEY, Keith has been resigned. Director RICHARDS, Keith Alan has been resigned. Director SCOTT, Thomas James Buchan has been resigned. Director SIMMONDS, Mark Stephen has been resigned. Director SIMMONDS, Mark Stephen has been resigned. Director SKOOGH, Per Magnus has been resigned. Director STAPLETON, Jennifer Ann Margaret has been resigned. Director STAPLETON, Jennifer Ann Margaret has been resigned. Director TAYLOR, Paul has been resigned. Director TUDOR, Dorothy Jane has been resigned. Director VOELCKER, Martin has been resigned. Director WILLIAMS, Kirk David has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
CARPENTER, Venetia Caroline
Appointed Date: 23 February 1998

Director
CHOUDHURY, Mohammed Sirajul Islam Azizur Rahim
Appointed Date: 18 June 2014
59 years old

Director
CRADDOCK, Andrew Marshall
Appointed Date: 15 November 2013
60 years old

Director
ELLINGHAM, Geof
Appointed Date: 10 June 2016
61 years old

Director
HAMED TORRES, Myriam
Appointed Date: 05 March 2015
42 years old

Director
HENSON, Mary Patricia
Appointed Date: 01 July 2000
72 years old

Director
MESSENGER, Stephen John
Appointed Date: 20 May 2004
70 years old

Director
ONOFRI, Simone
Appointed Date: 11 June 2015
41 years old

Director
OWENS, Thomas James
Appointed Date: 03 September 2010
70 years old

Director
PAGE, Victor Charles
Appointed Date: 24 April 2008
68 years old

Director
ROBERTS, Barbara Kay
Appointed Date: 30 May 2002
74 years old

Director
TAYLOR, Katie Jane
Appointed Date: 10 July 2009
66 years old

Director
WRIGHT, Jason Craig
Appointed Date: 18 June 2014
55 years old

Resigned Directors

Secretary
CONSTABLE, Peter John
Resigned: 30 January 1998
Appointed Date: 08 March 1995

Director
AIRTH, Alan
Resigned: 13 October 2003
Appointed Date: 17 May 2001
61 years old

Director
ASH, Clive Stephen
Resigned: 01 November 2006
Appointed Date: 30 May 2002
73 years old

Director
BARTOLO, Ivan
Resigned: 29 January 2002
Appointed Date: 18 May 2000
60 years old

Director
BEAUMONT, Susan Lynn
Resigned: 15 May 1998
Appointed Date: 05 March 1996
67 years old

Director
BUTLER, John Stanley
Resigned: 15 May 1998
Appointed Date: 05 March 1996
82 years old

Director
COWAN, David John
Resigned: 18 May 2000
Appointed Date: 15 May 1998
60 years old

Director
CRADDOCK, Andrew Marshall
Resigned: 14 May 2013
Appointed Date: 18 May 2006
60 years old

Director
CRADDOCK, Andrew Marshall
Resigned: 30 November 2004
Appointed Date: 22 May 2003
60 years old

Director
DICKSON, Mark John
Resigned: 24 April 2008
Appointed Date: 14 December 2006
59 years old

Director
DIFFORD, Timothy Lloyd
Resigned: 30 October 2009
Appointed Date: 14 May 2009
59 years old

Director
FAZACKERLEY, Barry
Resigned: 14 May 2009
Appointed Date: 15 May 1998
68 years old

Director
GILL, Nicholas Paul
Resigned: 17 May 2001
Appointed Date: 05 March 1996
75 years old

Director
GODWIN, Julia Denise
Resigned: 14 November 2014
Appointed Date: 28 October 2011
64 years old

Director
GODWIN, Julia Denise
Resigned: 17 May 2001
Appointed Date: 14 April 1997
64 years old

Director
GOUGH, Michael Charles
Resigned: 22 May 2003
Appointed Date: 17 May 2001
65 years old

Director
GOUGH, Michael Charles
Resigned: 05 January 1999
Appointed Date: 14 April 1997
65 years old

Director
HAY, George Gray
Resigned: 10 December 2004
Appointed Date: 13 November 2003
79 years old

Director
HAY, George Gray
Resigned: 17 May 2001
Appointed Date: 13 May 1999
79 years old

Director
HODSDON, Gary David
Resigned: 05 March 1996
Appointed Date: 11 April 1995

Director
IVORY, Hugh
Resigned: 16 October 2009
Appointed Date: 18 May 2006
63 years old

Director
KIRK, Jean Anne
Resigned: 30 May 2002
Appointed Date: 11 April 1995
68 years old

Director
MASDING, David
Resigned: 30 May 2002
Appointed Date: 13 December 2001
75 years old

Director
MEASEY, Peter Vincent
Resigned: 05 March 2013
Appointed Date: 26 May 2011
73 years old

Director
MOBBS, Anthony James, Dr
Resigned: 17 May 2001
Appointed Date: 11 April 1995
73 years old

Director
MULLIN, Lionel Richard
Resigned: 15 May 2015
Appointed Date: 05 March 2015
55 years old

Director
NICHOLSON, Isobel Ann, Dr
Resigned: 25 November 2008
Appointed Date: 17 May 2007
79 years old

Director
OLIVER, Leslie Michael
Resigned: 19 December 2012
Appointed Date: 20 May 2010
72 years old

Director
RANDALL, Ronald Geoffrey
Resigned: 17 May 2001
Appointed Date: 13 May 1999
78 years old

Director
RAPLEY, Keith
Resigned: 14 November 1996
Appointed Date: 11 April 1995
80 years old

Director
RICHARDS, Keith Alan
Resigned: 24 May 2014
Appointed Date: 10 December 2004
65 years old

Director
SCOTT, Thomas James Buchan
Resigned: 05 March 1996
Appointed Date: 08 March 1995
63 years old

Director
SIMMONDS, Mark Stephen
Resigned: 10 June 2016
Appointed Date: 03 September 2010
57 years old

Director
SIMMONDS, Mark Stephen
Resigned: 18 May 2006
Appointed Date: 17 May 2001
57 years old

Director
SKOOGH, Per Magnus
Resigned: 20 May 2004
Appointed Date: 17 May 2001
61 years old

Director
STAPLETON, Jennifer Ann Margaret
Resigned: 24 July 2009
Appointed Date: 14 May 2009
79 years old

Director
STAPLETON, Jennifer Ann Margaret
Resigned: 19 May 2005
Appointed Date: 11 April 1995
79 years old

Director
TAYLOR, Paul
Resigned: 13 May 1999
Appointed Date: 08 March 1995
66 years old

Director
TUDOR, Dorothy Jane
Resigned: 12 May 2014
Appointed Date: 19 May 2005
74 years old

Director
VOELCKER, Martin
Resigned: 18 May 2006
Appointed Date: 19 May 2005
55 years old

Director
WILLIAMS, Kirk David
Resigned: 08 January 2009
Appointed Date: 30 May 2002
62 years old

AGILE BUSINESS CONSORTIUM LIMITED Events

09 Mar 2017
Confirmation statement made on 8 March 2017 with updates
05 Oct 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-10

05 Oct 2016
Change of name notice
27 Jun 2016
Accounts for a small company made up to 31 December 2015
16 Jun 2016
Appointment of Mr Geof Ellingham as a director on 10 June 2016
...
... and 157 more events
01 May 1995
New director appointed
01 May 1995
New director appointed
01 May 1995
New director appointed
21 Mar 1995
Accounting reference date notified as 31/12
08 Mar 1995
Incorporation