AGENTDRAW LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1RJ

Company number 02585098
Status Active
Incorporation Date 22 February 1991
Company Type Private Limited Company
Address MAYFIELD & CO, 2 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 February 2017 with updates; Termination of appointment of Kevin Alan Sheppard as a director on 8 December 2016. The most likely internet sites of AGENTDRAW LIMITED are www.agentdraw.co.uk, and www.agentdraw.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to South Wigston Rail Station is 3.3 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 8.9 miles; to Barrow upon Soar Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agentdraw Limited is a Private Limited Company. The company registration number is 02585098. Agentdraw Limited has been working since 22 February 1991. The present status of the company is Active. The registered address of Agentdraw Limited is Mayfield Co 2 Merus Court Meridian Business Park Leicester Le19 1rj. . PARSONS, Roy Barrie is a Secretary of the company. PARSONS, Darren is a Director of the company. PARSONS, Roy Barrie is a Director of the company. Director SHEPPARD, Kevin Alan has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
PARSONS, Darren

59 years old

Director
PARSONS, Roy Barrie
Appointed Date: 09 March 2016
86 years old

Resigned Directors

Director
SHEPPARD, Kevin Alan
Resigned: 08 December 2016
Appointed Date: 01 December 2001
62 years old

Persons With Significant Control

Mr Kevin Alan Sheppard
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roy Barrie Parsons
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Susan Parsons
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AGENTDRAW LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 30 June 2016
23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
30 Jan 2017
Termination of appointment of Kevin Alan Sheppard as a director on 8 December 2016
10 Nov 2016
Resolutions
  • RES13 ‐ Appointment of director 01/07/2016

06 Apr 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000

...
... and 82 more events
02 May 1991
Director resigned;new director appointed

02 May 1991
Secretary resigned;new secretary appointed;new director appointed

02 May 1991
Registered office changed on 02/05/91 from: 2 baches st london N1 6UB

22 Feb 1991
Incorporation
22 Feb 1991
Incorporation

AGENTDRAW LIMITED Charges

30 June 2014
Charge code 0258 5098 0005
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Mw Trustees Limited as Trustee of the Agentdraw Trust Darren Parsons as Trustee of the Agentdraw Trust Kevin Sheppard as Trustee of the Agentdraw Trust
Description: Contains fixed charge…
17 December 2010
Fixed charge on purchased debts which fail to vest and floating charge on proceeds of other debts
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed equitable charge i)any debt purchased or…
12 December 1996
Debenture
Delivered: 20 December 1996
Status: Satisfied on 16 September 2010
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1994
Debenture
Delivered: 25 August 1994
Status: Satisfied on 3 July 2014
Persons entitled: Roy Barrie Parsons
Description: Fixed and floating charges over the undertaking and all…
2 June 1993
Mortgage debenture
Delivered: 7 June 1993
Status: Satisfied on 12 May 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…