AGECROFT PRISON MANAGEMENT LIMITED
LONDON ORACLEBLOCK LIMITED

Hellopages » Greater London » Camden » WC1B 5HA

Company number 03509050
Status Active
Incorporation Date 12 February 1998
Company Type Private Limited Company
Address ONE, SOUTHAMPTON ROW, LONDON, WC1B 5HA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 50,000 . The most likely internet sites of AGECROFT PRISON MANAGEMENT LIMITED are www.agecroftprisonmanagement.co.uk, and www.agecroft-prison-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agecroft Prison Management Limited is a Private Limited Company. The company registration number is 03509050. Agecroft Prison Management Limited has been working since 12 February 1998. The present status of the company is Active. The registered address of Agecroft Prison Management Limited is One Southampton Row London Wc1b 5ha. . SODEXO CORPORATE SERVICES (NO 2) LIMITED is a Secretary of the company. CARTER, Stuart Anthony is a Director of the company. GARFINKLE, David is a Director of the company. LEECH, Anthony Leonard is a Director of the company. Secretary MEHTA, Suhrud Prakash has been resigned. Secretary NAHAPIET, Herbert Neville has been resigned. Secretary REED, Alan Leslie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREW, Philip Richard has been resigned. Director CUNY, Jean Pierre has been resigned. Director GARFINKLE, David has been resigned. Director HERBERT JONES, Sian has been resigned. Director LEECH, Anthony Leonard has been resigned. Director LINGO JR, Irving E has been resigned. Director MASSENGALE, Darrell has been resigned. Director MEHTA, Suhrud Prakash has been resigned. Director MULLENGER, Todd has been resigned. Director NAHAPIET, Herbert Neville has been resigned. Director REED, Alan Leslie has been resigned. Director SMITH, Cameron Mitchell Cunningham has been resigned. Director VICK, Gay Etheridge has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SODEXO CORPORATE SERVICES (NO 2) LIMITED
Appointed Date: 18 November 2005

Director
CARTER, Stuart Anthony
Appointed Date: 20 October 2005
60 years old

Director
GARFINKLE, David
Appointed Date: 01 May 2014
58 years old

Director
LEECH, Anthony Leonard
Appointed Date: 01 November 2011
63 years old

Resigned Directors

Secretary
MEHTA, Suhrud Prakash
Resigned: 27 May 1998
Appointed Date: 10 March 1998

Secretary
NAHAPIET, Herbert Neville
Resigned: 18 November 2005
Appointed Date: 06 April 2001

Secretary
REED, Alan Leslie
Resigned: 01 April 2001
Appointed Date: 27 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 1998
Appointed Date: 12 February 1998

Director
ANDREW, Philip Richard
Resigned: 01 November 2011
Appointed Date: 11 December 2009
54 years old

Director
CUNY, Jean Pierre
Resigned: 02 May 2003
Appointed Date: 27 May 1998
70 years old

Director
GARFINKLE, David
Resigned: 31 July 2012
Appointed Date: 17 July 2012
58 years old

Director
HERBERT JONES, Sian
Resigned: 20 October 2005
Appointed Date: 31 January 2002
65 years old

Director
LEECH, Anthony Leonard
Resigned: 11 December 2009
Appointed Date: 15 July 2009
63 years old

Director
LINGO JR, Irving E
Resigned: 16 March 2007
Appointed Date: 22 October 2001
73 years old

Director
MASSENGALE, Darrell
Resigned: 01 April 2001
Appointed Date: 27 May 1998
65 years old

Director
MEHTA, Suhrud Prakash
Resigned: 27 May 1998
Appointed Date: 10 March 1998
53 years old

Director
MULLENGER, Todd
Resigned: 01 May 2014
Appointed Date: 16 March 2007
66 years old

Director
NAHAPIET, Herbert Neville
Resigned: 15 July 2009
Appointed Date: 06 April 2001
79 years old

Director
REED, Alan Leslie
Resigned: 01 April 2001
Appointed Date: 27 May 1998
83 years old

Director
SMITH, Cameron Mitchell Cunningham
Resigned: 27 May 1998
Appointed Date: 10 March 1998
56 years old

Director
VICK, Gay Etheridge
Resigned: 20 July 2001
Appointed Date: 27 May 1998
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 March 1998
Appointed Date: 12 February 1998

AGECROFT PRISON MANAGEMENT LIMITED Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 50,000

14 Oct 2015
Full accounts made up to 31 December 2014
16 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000

...
... and 88 more events
17 Mar 1998
New secretary appointed;new director appointed
17 Mar 1998
New director appointed
17 Mar 1998
Registered office changed on 17/03/98 from: 1 mitchell lane bristol BS1 6BU
12 Mar 1998
Memorandum and Articles of Association
12 Feb 1998
Incorporation

AGECROFT PRISON MANAGEMENT LIMITED Charges

1 August 2008
Supplemental charge
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: The Secretary of State for Justice
Description: All property owned by the company and referred to in part 4…
6 July 1998
Deed of fixed charge
Delivered: 17 July 1998
Status: Outstanding
Persons entitled: Her Majesty's Principal Secretary of State for the Home Department
Description: All rights,title and interest in the equipment (as defined)…