AGILITY RISK & COMPLIANCE LIMITED
BROMSGROVE AGILITY UK (TRAINING & CONSULTANCY) LIMITED HASCOM NETWORK LIMITED

Hellopages » Worcestershire » Bromsgrove » B60 4AD

Company number 02518452
Status Active
Incorporation Date 4 July 1990
Company Type Private Limited Company
Address MERIDIAN HOUSE SAXON BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Director's details changed for Ms Janet Rees on 21 March 2017; Director's details changed for Mr Martin James Stuart Cockburn on 21 March 2017; Accounts for a small company made up to 31 December 2015. The most likely internet sites of AGILITY RISK & COMPLIANCE LIMITED are www.agilityriskcompliance.co.uk, and www.agility-risk-compliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Agility Risk Compliance Limited is a Private Limited Company. The company registration number is 02518452. Agility Risk Compliance Limited has been working since 04 July 1990. The present status of the company is Active. The registered address of Agility Risk Compliance Limited is Meridian House Saxon Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4ad. . COCKBURN, Martin James Stuart is a Director of the company. MATTHEWS, Ross Stuart is a Director of the company. REES, Janet is a Director of the company. TOWNSEND, Keith Nicholas is a Director of the company. Secretary HOLT, Paulette Jeanne has been resigned. Secretary MORRIS, Geoffrey has been resigned. Director ADAMS, Brian Colin has been resigned. Director ALLEN, James Lawrence has been resigned. Director ANDREWS, Willian How has been resigned. Director CARVER, Roderick Thomas has been resigned. Director HOLT, Allan St John has been resigned. Director HOLT, Paulette Jeanne has been resigned. Director LAWS, Trevor Francis has been resigned. Director MORRIS, Geoffrey has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COCKBURN, Martin James Stuart
Appointed Date: 23 December 2011
75 years old

Director
MATTHEWS, Ross Stuart
Appointed Date: 17 November 2014
48 years old

Director
REES, Janet
Appointed Date: 23 December 2011
84 years old

Director
TOWNSEND, Keith Nicholas
Appointed Date: 23 December 2011
57 years old

Resigned Directors

Secretary
HOLT, Paulette Jeanne
Resigned: 06 April 2007

Secretary
MORRIS, Geoffrey
Resigned: 23 December 2011
Appointed Date: 06 April 2007

Director
ADAMS, Brian Colin
Resigned: 31 January 1999
80 years old

Director
ALLEN, James Lawrence
Resigned: 23 December 2011
Appointed Date: 01 August 1992
79 years old

Director
ANDREWS, Willian How
Resigned: 01 March 1993
Appointed Date: 01 August 1992
63 years old

Director
CARVER, Roderick Thomas
Resigned: 10 May 2001
Appointed Date: 01 June 2000
61 years old

Director
HOLT, Allan St John
Resigned: 03 May 2007
82 years old

Director
HOLT, Paulette Jeanne
Resigned: 06 April 2007
81 years old

Director
LAWS, Trevor Francis
Resigned: 02 March 2005
Appointed Date: 01 July 1993
85 years old

Director
MORRIS, Geoffrey
Resigned: 23 December 2011
Appointed Date: 06 April 2007
76 years old

Persons With Significant Control

Agility Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AGILITY RISK & COMPLIANCE LIMITED Events

07 Apr 2017
Director's details changed for Ms Janet Rees on 21 March 2017
07 Apr 2017
Director's details changed for Mr Martin James Stuart Cockburn on 21 March 2017
13 Oct 2016
Accounts for a small company made up to 31 December 2015
05 Aug 2016
Confirmation statement made on 4 July 2016 with updates
21 Jul 2016
Company name changed agility uk (training & consultancy) LIMITED\certificate issued on 21/07/16
  • RES15 ‐ Change company name resolution on 2016-07-07

...
... and 95 more events
29 Oct 1990
Accounting reference date notified as 30/06

10 Aug 1990
Secretary resigned;new secretary appointed

10 Aug 1990
Director resigned;new director appointed

10 Aug 1990
Registered office changed on 10/08/90 from: agency house 25 streatham vale london SW16

04 Jul 1990
Incorporation

AGILITY RISK & COMPLIANCE LIMITED Charges

23 December 1994
Legal mortgage
Delivered: 4 January 1995
Status: Satisfied on 10 December 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property-160 millbrook road east southampton…