ARGO-HYTOS LTD
BUCKINGHAM FLUID SYSTEMS PARTNERS UK LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 3FU

Company number 02671823
Status Active
Incorporation Date 11 December 1991
Company Type Private Limited Company
Address 14 BROOK DENE, WINSLOW, BUCKINGHAM, ENGLAND, MK18 3FU
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Director's details changed for Christian Herbert Kienzle on 27 September 2016; Secretary's details changed for Mr Garrie Herman Brandon on 27 September 2016. The most likely internet sites of ARGO-HYTOS LTD are www.argohytos.co.uk, and www.argo-hytos.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Aylesbury Vale Parkway Rail Station is 7.9 miles; to Wolverton Rail Station is 9.1 miles; to Aylesbury Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Argo Hytos Ltd is a Private Limited Company. The company registration number is 02671823. Argo Hytos Ltd has been working since 11 December 1991. The present status of the company is Active. The registered address of Argo Hytos Ltd is 14 Brook Dene Winslow Buckingham England Mk18 3fu. . BRANDON, Garrie Herman is a Secretary of the company. KIENZLE, Christian Herbert is a Director of the company. Secretary MATHIAS, Clive Stanley has been resigned. Director CURNELL, Gerald has been resigned. Director EVANS, Philip Allan has been resigned. Director LEWIS, John Nicholas has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Secretary
BRANDON, Garrie Herman
Appointed Date: 13 November 2003

Director
KIENZLE, Christian Herbert
Appointed Date: 19 December 1991
70 years old

Resigned Directors

Secretary
MATHIAS, Clive Stanley
Resigned: 13 November 2003
Appointed Date: 12 December 1991

Director
CURNELL, Gerald
Resigned: 01 February 1996
Appointed Date: 12 December 1991
86 years old

Director
EVANS, Philip Allan
Resigned: 19 December 2008
Appointed Date: 02 June 2008
76 years old

Director
LEWIS, John Nicholas
Resigned: 19 December 1991
Appointed Date: 12 December 1991
78 years old

Persons With Significant Control

Fsp Fluid Systems Partners Holding Ag
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

ARGO-HYTOS LTD Events

03 Jan 2017
Confirmation statement made on 1 September 2016 with updates
27 Sep 2016
Director's details changed for Christian Herbert Kienzle on 27 September 2016
27 Sep 2016
Secretary's details changed for Mr Garrie Herman Brandon on 27 September 2016
27 Sep 2016
Director's details changed for Christian Herbert Kienzle on 27 September 2016
10 Sep 2016
Total exemption small company accounts made up to 29 December 2015
...
... and 75 more events
15 Oct 1992
Registered office changed on 15/10/92 from: principality house taff street pontypridd mid glamorgan CF37 4TJ

07 Apr 1992
Accounting reference date shortened from 05/04 to 31/03

31 Mar 1992
Director resigned;new director appointed

20 Dec 1991
Accounting reference date notified as 05/04

11 Dec 1991
Incorporation

ARGO-HYTOS LTD Charges

4 November 2005
Rent deposit deed
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: Northern Trust Company Limited
Description: Interest in the deposit account and all money withdrawn…