AGRIQUIP LIMITED
LEICESTER Q AGRICULTURE LIMITED WISHAW GROWERS LIMITED

Hellopages » Leicestershire » Blaby » LE19 1RJ

Company number 02883360
Status Active
Incorporation Date 22 December 1993
Company Type Private Limited Company
Address 11 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 4 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of AGRIQUIP LIMITED are www.agriquip.co.uk, and www.agriquip.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten 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.Agriquip Limited is a Private Limited Company. The company registration number is 02883360. Agriquip Limited has been working since 22 December 1993. The present status of the company is Active. The registered address of Agriquip Limited is 11 Merus Court Meridian Business Park Leicester Le19 1rj. . DONE, Andrew Donald is a Director of the company. Secretary HEPWORTH, June Christine has been resigned. Secretary OSBORNE, Hamish has been resigned. Secretary PALMER, Julian Philip has been resigned. Secretary JURIST LIMITED has been resigned. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. Director BUTTON, Michael James has been resigned. Director HEPWORTH, David Spicer has been resigned. Director HEPWORTH, David Martin has been resigned. Director HEPWORTH, June Christine has been resigned. Director KURK, Claire Debra Louise has been resigned. Director OSBORNE, Hamish has been resigned. Director PALMER, Julian Philip has been resigned. Director SISSONS, Robert has been resigned. Director THOMAS, Edward Charles, The Executors Of Mr has been resigned. Director THOMAS, Yvonne Sandra has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DONE, Andrew Donald
Appointed Date: 15 August 2014
67 years old

Resigned Directors

Secretary
HEPWORTH, June Christine
Resigned: 31 March 2006
Appointed Date: 09 March 1994

Secretary
OSBORNE, Hamish
Resigned: 30 June 2012
Appointed Date: 19 March 2009

Secretary
PALMER, Julian Philip
Resigned: 11 July 2008
Appointed Date: 31 March 2006

Secretary
JURIST LIMITED
Resigned: 13 February 2009
Appointed Date: 11 July 2008

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 29 December 1993
Appointed Date: 22 December 1993

Nominee Director
ALLSOPP, Nicholas James
Resigned: 29 December 1993
Appointed Date: 22 December 1993
67 years old

Director
BUTTON, Michael James
Resigned: 02 October 2006
Appointed Date: 31 March 2006
69 years old

Director
HEPWORTH, David Spicer
Resigned: 15 August 2014
Appointed Date: 31 March 2006
57 years old

Director
HEPWORTH, David Martin
Resigned: 31 March 2006
Appointed Date: 09 March 1994
81 years old

Director
HEPWORTH, June Christine
Resigned: 31 March 2006
Appointed Date: 09 March 1994
79 years old

Director
KURK, Claire Debra Louise
Resigned: 01 February 2010
Appointed Date: 01 September 2008
60 years old

Director
OSBORNE, Hamish
Resigned: 30 June 2012
Appointed Date: 01 September 2008
51 years old

Director
PALMER, Julian Philip
Resigned: 31 January 2009
Appointed Date: 11 July 2008
56 years old

Director
SISSONS, Robert
Resigned: 15 August 2014
Appointed Date: 01 August 2012
71 years old

Director
THOMAS, Edward Charles, The Executors Of Mr
Resigned: 15 February 1999
Appointed Date: 09 March 1994
80 years old

Director
THOMAS, Yvonne Sandra
Resigned: 15 February 1999
Appointed Date: 09 March 1994
63 years old

AGRIQUIP LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Sep 2015
Company name changed q agriculture LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-15

20 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4

...
... and 90 more events
16 Mar 1994
New director appointed

16 Mar 1994
Director resigned;new director appointed

13 Jan 1994
Company name changed wilshaw growers LIMITED\certificate issued on 14/01/94

13 Jan 1994
Company name changed\certificate issued on 13/01/94
22 Dec 1993
Incorporation