FGS AGRI LIMITED
ASHFORD FARM AND GENERAL SERVICES LIMITED

Hellopages » Kent » Ashford » TN27 0RU

Company number 02810485
Status Active
Incorporation Date 19 April 1993
Company Type Private Limited Company
Address STANFORD BRIDGE FARM, STATION ROAD PLUCKLEY, ASHFORD, KENT, TN27 0RU
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01420 - Raising of other cattle and buffaloes, 01610 - Support activities for crop production
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Registration of charge 028104850007, created on 22 December 2016; Satisfaction of charge 028104850003 in full. The most likely internet sites of FGS AGRI LIMITED are www.fgsagri.co.uk, and www.fgs-agri.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Headcorn Rail Station is 5.3 miles; to Ashford International Rail Station is 5.6 miles; to Ham Street Rail Station is 7.4 miles; to Hollingbourne Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fgs Agri Limited is a Private Limited Company. The company registration number is 02810485. Fgs Agri Limited has been working since 19 April 1993. The present status of the company is Active. The registered address of Fgs Agri Limited is Stanford Bridge Farm Station Road Pluckley Ashford Kent Tn27 0ru. . WEST, Jonathan Hugh is a Secretary of the company. HEATHCOTE, June Dorothy is a Director of the company. HEATHCOTE, Trevor Lewis is a Director of the company. WEST, Jonathan Hugh is a Director of the company. Secretary HEATHCOTE, June Dorothy has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director HEATHCOTE, Peter Frederick has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
WEST, Jonathan Hugh
Appointed Date: 06 February 2009

Director
HEATHCOTE, June Dorothy
Appointed Date: 20 May 1993
90 years old

Director
HEATHCOTE, Trevor Lewis
Appointed Date: 20 May 1993
60 years old

Director
WEST, Jonathan Hugh
Appointed Date: 06 February 2009
50 years old

Resigned Directors

Secretary
HEATHCOTE, June Dorothy
Resigned: 06 February 2009
Appointed Date: 20 May 1993

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 20 May 1993
Appointed Date: 19 April 1993

Director
HEATHCOTE, Peter Frederick
Resigned: 21 March 1998
Appointed Date: 20 May 1993
102 years old

Nominee Director
BUYVIEW LTD
Resigned: 20 May 1993
Appointed Date: 19 April 1993

FGS AGRI LIMITED Events

31 Jan 2017
Group of companies' accounts made up to 30 April 2016
23 Dec 2016
Registration of charge 028104850007, created on 22 December 2016
09 Dec 2016
Satisfaction of charge 028104850003 in full
29 Nov 2016
Registration of charge 028104850006, created on 29 November 2016
16 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000

...
... and 70 more events
16 Jul 1993
Ad 20/05/93--------- £ si 998@1=998 £ ic 2/1000

29 Jun 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jun 1993
New director appointed

10 Jun 1993
Director resigned;new director appointed

19 Apr 1993
Incorporation

FGS AGRI LIMITED Charges

22 December 2016
Charge code 0281 0485 0007
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
29 November 2016
Charge code 0281 0485 0006
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
18 April 2016
Charge code 0281 0485 0005
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 October 2014
Charge code 0281 0485 0004
Delivered: 16 October 2014
Status: Satisfied on 4 December 2015
Persons entitled: (2) Nicola Christine Silcock (1) Keith William Silcock
Description: Fixed and floating over all the assets and undertaking of…
29 August 2014
Charge code 0281 0485 0003
Delivered: 29 August 2014
Status: Satisfied on 9 December 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
12 February 2009
Chattel mortgage
Delivered: 25 February 2009
Status: Satisfied on 18 February 2013
Persons entitled: Lombard North Central PLC
Description: Goods described as claas xerion GN07 wym tractor, claas…
28 April 2004
Debenture
Delivered: 4 May 2004
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…