ARGEX LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B18 5AN

Company number 02911407
Status Active
Incorporation Date 22 March 1994
Company Type Private Limited Company
Address 130 HOCKLEY HILL, BIRMINGHAM, WEST MIDLANDS, B18 5AN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100,000 . The most likely internet sites of ARGEX LIMITED are www.argex.co.uk, and www.argex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Argex Limited is a Private Limited Company. The company registration number is 02911407. Argex Limited has been working since 22 March 1994. The present status of the company is Active. The registered address of Argex Limited is 130 Hockley Hill Birmingham West Midlands B18 5an. . HART, Susan Mary Kim is a Secretary of the company. HART, Susan Mary Kim is a Director of the company. SMITH, Edward Andrew is a Director of the company. Secretary ARKINSTALL, Penelope Sue has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ARKINSTALL, Jeremy Richard has been resigned. Director BENVENUTO, Alessandro has been resigned. Director BRUSAROSCO, Paolo has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LASSETTER, Derek Richard has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HART, Susan Mary Kim
Appointed Date: 30 March 2001

Director
HART, Susan Mary Kim
Appointed Date: 01 December 2006
73 years old

Director
SMITH, Edward Andrew
Appointed Date: 01 January 2011
66 years old

Resigned Directors

Secretary
ARKINSTALL, Penelope Sue
Resigned: 30 March 2001
Appointed Date: 31 March 1994

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 30 March 1994
Appointed Date: 22 March 1994

Director
ARKINSTALL, Jeremy Richard
Resigned: 30 September 2006
Appointed Date: 30 March 1994
80 years old

Director
BENVENUTO, Alessandro
Resigned: 14 December 1998
Appointed Date: 31 March 1994
88 years old

Director
BRUSAROSCO, Paolo
Resigned: 30 September 2007
Appointed Date: 30 September 2006
79 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 30 March 1994
Appointed Date: 22 March 1994

Director
LASSETTER, Derek Richard
Resigned: 31 December 2010
Appointed Date: 17 April 2001
76 years old

ARGEX LIMITED Events

04 Apr 2017
Confirmation statement made on 22 March 2017 with updates
02 Dec 2016
Accounts for a small company made up to 31 March 2016
15 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100,000

08 Oct 2015
Accounts for a small company made up to 31 March 2015
17 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100,000

...
... and 68 more events
06 May 1994
£ nc 1000/100000 21/04/94

06 May 1994
Secretary resigned;new director appointed

06 May 1994
Registered office changed on 06/05/94 from: 76 whitchurch road cardiff CF4 3LX

25 Apr 1994
Company name changed chalice LIMITED\certificate issued on 26/04/94

22 Mar 1994
Incorporation

ARGEX LIMITED Charges

14 May 2007
Deed of charge over credit balances
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re argex limited business base rate…