AGT LIMITED
CUMBRIA

Hellopages » Cumbria » Carlisle » CA2 5UA

Company number 01384842
Status Active
Incorporation Date 18 August 1978
Company Type Private Limited Company
Address PO BOX 7 NEWSPAPER HOUSE, CARLISLE, CUMBRIA, CA2 5UA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1,200 ; Director's details changed for Robert Lawie Frederick Burgess on 1 February 2016. The most likely internet sites of AGT LIMITED are www.agt.co.uk, and www.agt.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. Agt Limited is a Private Limited Company. The company registration number is 01384842. Agt Limited has been working since 18 August 1978. The present status of the company is Active. The registered address of Agt Limited is Po Box 7 Newspaper House Carlisle Cumbria Ca2 5ua. . FOX, Anthony Maxwell is a Secretary of the company. BURGESS, Robert Lawie Frederick is a Director of the company. FOX, Anthony Maxwell is a Director of the company. Secretary BEATTIE, George has been resigned. Secretary SWANSTON, Andrew John has been resigned. Director BEATTIE, George has been resigned. Director JACKSON, Janice Marie has been resigned. Director RICHARDSON, Keith Thomas has been resigned. Director SWANSTON, Andrew John has been resigned. Director THOMPSON, Alistair has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FOX, Anthony Maxwell
Appointed Date: 09 May 2014

Director

Director
FOX, Anthony Maxwell
Appointed Date: 09 May 2014
66 years old

Resigned Directors

Secretary
BEATTIE, George
Resigned: 16 January 2003

Secretary
SWANSTON, Andrew John
Resigned: 09 May 2014
Appointed Date: 16 January 2003

Director
BEATTIE, George
Resigned: 16 January 2003
75 years old

Director
JACKSON, Janice Marie
Resigned: 01 November 1999
Appointed Date: 06 September 1994
71 years old

Director
RICHARDSON, Keith Thomas
Resigned: 01 November 1999
75 years old

Director
SWANSTON, Andrew John
Resigned: 09 May 2014
Appointed Date: 16 January 2003
69 years old

Director
THOMPSON, Alistair
Resigned: 27 October 1999
80 years old

AGT LIMITED Events

13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,200

09 Jun 2016
Director's details changed for Robert Lawie Frederick Burgess on 1 February 2016
14 Sep 2015
Accounts for a dormant company made up to 31 December 2014
22 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,200

...
... and 70 more events
21 Oct 1988
Return made up to 27/05/88; full list of members

10 Dec 1987
Accounts made up to 31 December 1986

25 Oct 1987
Return made up to 05/06/87; full list of members

22 Dec 1986
Full accounts made up to 31 December 1985

22 Dec 1986
Return made up to 06/06/86; full list of members