A.Y.G.I. LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK44 3RZ

Company number 02914010
Status Active
Incorporation Date 29 March 1994
Company Type Private Limited Company
Address GOLDRATT UK, BEDFORD I-LAB PRIORY BUSINESS PARK, STANNARD WAY, BEDFORD, BEDFORDSHIRE, ENGLAND, MK44 3RZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from C/O Goldratt Uk PO Box MK44 3RZ Bedford I-Lab Stannard Way Priory Business Park Bedford Bedfordshire MK41 7NL United Kingdom to C/O Goldratt Uk Bedford I-Lab Priory Business Park Stannard Way Bedford Bedfordshire MK44 3RZ on 22 September 2016; Registered office address changed from Bedford I-Lab Stannard Way Priory Business Park Bedford HA8 8TP United Kingdom to C/O Goldratt Uk PO Box MK44 3RZ Bedford I-Lab Stannard Way Priory Business Park Bedford Bedfordshire MK41 7NL on 26 August 2016. The most likely internet sites of A.Y.G.I. LIMITED are www.aygi.co.uk, and www.a-y-g-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Bedford Rail Station is 2.6 miles; to Kempston Hardwick Rail Station is 4.3 miles; to Lidlington Rail Station is 8.3 miles; to Flitwick Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Y G I Limited is a Private Limited Company. The company registration number is 02914010. A Y G I Limited has been working since 29 March 1994. The present status of the company is Active. The registered address of A Y G I Limited is Goldratt Uk Bedford I Lab Priory Business Park Stannard Way Bedford Bedfordshire England Mk44 3rz. . GOLDRATT, Bat Sheva is a Director of the company. Secretary FRIED, Charles Arnold has been resigned. Secretary POWELL, Martin Derek has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GOLDRATT, Eliyahu Moshe (Deceased) has been resigned. Director POWELL, Martin Derek has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
GOLDRATT, Bat Sheva
Appointed Date: 05 September 2011
79 years old

Resigned Directors

Secretary
FRIED, Charles Arnold
Resigned: 27 March 2003
Appointed Date: 18 April 1994

Secretary
POWELL, Martin Derek
Resigned: 11 September 2008
Appointed Date: 27 March 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 April 1994
Appointed Date: 29 March 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 April 1994
Appointed Date: 29 March 1994
35 years old

Director
GOLDRATT, Eliyahu Moshe (Deceased)
Resigned: 11 June 2011
Appointed Date: 18 April 1994
78 years old

Director
POWELL, Martin Derek
Resigned: 09 April 2012
Appointed Date: 02 February 2012
78 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 April 1994
Appointed Date: 29 March 1994

A.Y.G.I. LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2016
Registered office address changed from C/O Goldratt Uk PO Box MK44 3RZ Bedford I-Lab Stannard Way Priory Business Park Bedford Bedfordshire MK41 7NL United Kingdom to C/O Goldratt Uk Bedford I-Lab Priory Business Park Stannard Way Bedford Bedfordshire MK44 3RZ on 22 September 2016
26 Aug 2016
Registered office address changed from Bedford I-Lab Stannard Way Priory Business Park Bedford HA8 8TP United Kingdom to C/O Goldratt Uk PO Box MK44 3RZ Bedford I-Lab Stannard Way Priory Business Park Bedford Bedfordshire MK41 7NL on 26 August 2016
25 Aug 2016
Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to Bedford I-Lab Stannard Way Priory Business Park Bedford HA8 8TP on 25 August 2016
23 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

...
... and 72 more events
09 Aug 1994
Director resigned;new director appointed

09 Aug 1994
Registered office changed on 09/08/94 from: 33 crwys road cardiff CF2 4YF

26 Apr 1994
Company name changed kaburro LIMITED\certificate issued on 27/04/94

26 Apr 1994
Company name changed\certificate issued on 26/04/94
29 Mar 1994
Incorporation