AGS RISK LIMITED
BOLTON MICRAH REHABILITATION LIMITED DUNWILCO (1426) LIMITED

Hellopages » Greater Manchester » Bolton » BL6 6SX

Company number 06108966
Status Active
Incorporation Date 15 February 2007
Company Type Private Limited Company
Address PREMEX HOUSE, FUTURA PARK MIDDLEBROOK, BOLTON, LANCASHIRE, BL6 6SX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 1 . The most likely internet sites of AGS RISK LIMITED are www.agsrisk.co.uk, and www.ags-risk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Ags Risk Limited is a Private Limited Company. The company registration number is 06108966. Ags Risk Limited has been working since 15 February 2007. The present status of the company is Active. The registered address of Ags Risk Limited is Premex House Futura Park Middlebrook Bolton Lancashire Bl6 6sx. . RUSSELL, Caroline Emily Elizabeth is a Secretary of the company. FOWLER, Donald is a Director of the company. HILL, Ian David Morrison is a Director of the company. MARGOLIS, Simon, Dr is a Director of the company. PERLMAN, Richard Elliot is a Director of the company. PRICE, James Kerrick is a Director of the company. Secretary HINCHLIFFE, Alan Philip has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director CLYNES, William David has been resigned. Director HEALISS, Gordon has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
RUSSELL, Caroline Emily Elizabeth
Appointed Date: 11 July 2011

Director
FOWLER, Donald
Appointed Date: 26 November 2012
52 years old

Director
HILL, Ian David Morrison
Appointed Date: 27 March 2007
63 years old

Director
MARGOLIS, Simon, Dr
Appointed Date: 27 March 2007
63 years old

Director
PERLMAN, Richard Elliot
Appointed Date: 10 December 2013
79 years old

Director
PRICE, James Kerrick
Appointed Date: 10 December 2013
67 years old

Resigned Directors

Secretary
HINCHLIFFE, Alan Philip
Resigned: 11 July 2011
Appointed Date: 27 March 2007

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 27 March 2007
Appointed Date: 15 February 2007

Director
CLYNES, William David
Resigned: 26 November 2012
Appointed Date: 27 March 2007
55 years old

Director
HEALISS, Gordon
Resigned: 19 August 2015
Appointed Date: 10 November 2013
56 years old

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 27 March 2007
Appointed Date: 15 February 2007

AGS RISK LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
19 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1

13 Oct 2015
Full accounts made up to 31 December 2014
22 Sep 2015
Termination of appointment of Gordon Healiss as a director on 19 August 2015
...
... and 34 more events
14 Apr 2007
New director appointed
14 Apr 2007
New director appointed
14 Apr 2007
New director appointed
28 Mar 2007
Company name changed dunwilco (1426) LIMITED\certificate issued on 28/03/07
15 Feb 2007
Incorporation

AGS RISK LIMITED Charges

28 August 2015
Charge code 0610 8966 0003
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 January 2014
Charge code 0610 8966 0002
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 May 2011
Guarantee and fixed and floating charge
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…