A R G EUROPE LTD
WALTHAM CROSS ASBESTOS REMOVAL (GROVES) LIMITED

Hellopages » Hertfordshire » Broxbourne » EN8 7PG

Company number 01793184
Status Active
Incorporation Date 20 February 1984
Company Type Private Limited Company
Address UNIT 2 NEW FORD ROAD, WALTHAM CROSS, HERTFORDSHIRE, EN8 7PG
Home Country United Kingdom
Nature of Business 42210 - Construction of utility projects for fluids
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 3,002 . The most likely internet sites of A R G EUROPE LTD are www.argeurope.co.uk, and www.a-r-g-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. A R G Europe Ltd is a Private Limited Company. The company registration number is 01793184. A R G Europe Ltd has been working since 20 February 1984. The present status of the company is Active. The registered address of A R G Europe Ltd is Unit 2 New Ford Road Waltham Cross Hertfordshire En8 7pg. . BLAIR, Debra is a Secretary of the company. BLAIR, Christopher is a Director of the company. BLAIR, Debra is a Director of the company. Secretary BYE, Martin Leonard has been resigned. Secretary DENNETT, Veronica Lilian May has been resigned. Director BYE, Martin Leonard has been resigned. Director DAWSON, Maurice Geoffrey has been resigned. Director OLIVE, Douglas Michael has been resigned. Director WRIGHT, Andrew Robert has been resigned. The company operates in "Construction of utility projects for fluids".


Current Directors

Secretary
BLAIR, Debra
Appointed Date: 22 October 2010

Director
BLAIR, Christopher
Appointed Date: 22 October 2010
66 years old

Director
BLAIR, Debra
Appointed Date: 22 October 2010
66 years old

Resigned Directors

Secretary
BYE, Martin Leonard
Resigned: 22 October 2010
Appointed Date: 01 April 1997

Secretary
DENNETT, Veronica Lilian May
Resigned: 01 April 1997

Director
BYE, Martin Leonard
Resigned: 22 October 2010
79 years old

Director
DAWSON, Maurice Geoffrey
Resigned: 20 October 1990
97 years old

Director
OLIVE, Douglas Michael
Resigned: 22 October 2010
82 years old

Director
WRIGHT, Andrew Robert
Resigned: 31 January 2008
Appointed Date: 01 August 2005
66 years old

Persons With Significant Control

Mr Christopher Blair
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors

A R G EUROPE LTD Events

22 Sep 2016
Confirmation statement made on 19 September 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,002

07 Jul 2015
Total exemption small company accounts made up to 31 March 2015
31 Oct 2014
Annual return made up to 19 September 2014
Statement of capital on 2014-10-31
  • GBP 3,000

...
... and 76 more events
24 Feb 1988
Accounts made up to 31 December 1986

24 Feb 1988
Accounts made up to 31 December 1985

24 Feb 1988
Return made up to 18/08/87; full list of members

21 Nov 1986
Particulars of mortgage/charge

05 Nov 1986
Return made up to 14/08/86; full list of members

A R G EUROPE LTD Charges

12 August 2003
All assets debenture deed
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 October 1995
Legal charge
Delivered: 2 November 1995
Status: Satisfied on 4 June 1997
Persons entitled: Nationwide Building Society
Description: Property k/a unit 2, 58A alexandra road enfield t/no egl…
27 October 1995
Mortgage debenture
Delivered: 2 November 1995
Status: Satisfied on 4 June 1997
Persons entitled: Nationwide Building Society
Description: Property k/a unit 2, 58A alexandra road enfield.
17 November 1986
Single debenture
Delivered: 21 November 1986
Status: Satisfied on 12 November 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…