AGGMORE 2 LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 04096394
Status Active
Incorporation Date 25 October 2000
Company Type Private Limited Company
Address ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, UNITED KINGDOM, NW1 3ER
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of AGGMORE 2 LIMITED are www.aggmore2.co.uk, and www.aggmore-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Aggmore 2 Limited is a Private Limited Company. The company registration number is 04096394. Aggmore 2 Limited has been working since 25 October 2000. The present status of the company is Active. The registered address of Aggmore 2 Limited is Acre House 11 15 William Road London United Kingdom Nw1 3er. . STOTEN, Amanda Jane is a Secretary of the company. MARSDEN, Christopher William is a Director of the company. Secretary BROWN, John Kenneth has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Nominee Director HAL DIRECTORS LIMITED has been resigned. Director KENNEDY, John Anthony Bingham has been resigned. Director THOMSON, William George Ritchie has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STOTEN, Amanda Jane
Appointed Date: 01 June 2001

Director
MARSDEN, Christopher William
Appointed Date: 25 October 2000
59 years old

Resigned Directors

Secretary
BROWN, John Kenneth
Resigned: 31 May 2001
Appointed Date: 25 October 2000

Secretary
HAL MANAGEMENT LIMITED
Resigned: 25 October 2000
Appointed Date: 25 October 2000

Nominee Director
HAL DIRECTORS LIMITED
Resigned: 25 October 2000
Appointed Date: 25 October 2000

Director
KENNEDY, John Anthony Bingham
Resigned: 19 June 2006
Appointed Date: 25 October 2000
74 years old

Director
THOMSON, William George Ritchie
Resigned: 19 June 2006
Appointed Date: 25 October 2000
75 years old

Persons With Significant Control

Aggmore Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AGGMORE 2 LIMITED Events

01 Nov 2016
Confirmation statement made on 25 October 2016 with updates
03 Sep 2016
Compulsory strike-off action has been discontinued
31 Aug 2016
Total exemption small company accounts made up to 31 July 2015
16 Aug 2016
Registered office address changed from One One Berkeley Street London W1J 8DJ to Acre House 11/15 William Road London NW1 3ER on 16 August 2016
05 Aug 2016
Compulsory strike-off action has been suspended
...
... and 56 more events
04 Dec 2000
Ad 24/11/00--------- £ si 1@1=1 £ ic 1/2
04 Dec 2000
Director resigned
04 Dec 2000
Secretary resigned
04 Dec 2000
New director appointed
25 Oct 2000
Incorporation

AGGMORE 2 LIMITED Charges

25 June 2004
Debenture
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: Fixed and floating charges over the undertaking and all…
27 November 2000
Debenture
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: .. fixed and floating charges over the undertaking and all…