AGENTSURVEY LIMITED
ABERYSTWYTH,CEREDIGION

Hellopages » Ceredigion » Ceredigion » SY23 1WX

Company number 02821962
Status Active
Incorporation Date 27 May 1993
Company Type Private Limited Company
Address THE OLD CONVENT, LLAMBADARN ROAD, ABERYSTWYTH,CEREDIGION, SY23 1WX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 4 . The most likely internet sites of AGENTSURVEY LIMITED are www.agentsurvey.co.uk, and www.agentsurvey.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Borth Rail Station is 6.1 miles; to Aberdovey Rail Station is 9.7 miles; to Penhelig Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agentsurvey Limited is a Private Limited Company. The company registration number is 02821962. Agentsurvey Limited has been working since 27 May 1993. The present status of the company is Active. The registered address of Agentsurvey Limited is The Old Convent Llambadarn Road Aberystwyth Ceredigion Sy23 1wx. . THOMAS, Ann Chandless is a Secretary of the company. CREASEY, Simon Spencer is a Director of the company. THOMAS, Ann Chandless is a Director of the company. Secretary GRIFFITHS, John Alwyn has been resigned. Secretary LEWIS, Gwynne Daniel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRIFFITHS, David Rhys has been resigned. Director GRIFFITHS, John Alwyn has been resigned. Director LEWIS, Eunice has been resigned. Director LEWIS, Gwynne Daniel has been resigned. Director MORGAN, David Rhys, Professor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
THOMAS, Ann Chandless
Appointed Date: 15 April 1999

Director
CREASEY, Simon Spencer
Appointed Date: 16 July 1999
54 years old

Director
THOMAS, Ann Chandless
Appointed Date: 06 January 1995
91 years old

Resigned Directors

Secretary
GRIFFITHS, John Alwyn
Resigned: 07 January 1995
Appointed Date: 15 June 1993

Secretary
LEWIS, Gwynne Daniel
Resigned: 15 April 1999
Appointed Date: 06 January 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 June 1993
Appointed Date: 27 May 1993

Director
GRIFFITHS, David Rhys
Resigned: 07 January 1995
Appointed Date: 15 June 1993
93 years old

Director
GRIFFITHS, John Alwyn
Resigned: 07 January 1995
Appointed Date: 15 June 1993
91 years old

Director
LEWIS, Eunice
Resigned: 25 December 1997
Appointed Date: 06 January 1995
108 years old

Director
LEWIS, Gwynne Daniel
Resigned: 15 April 1999
Appointed Date: 06 January 1995
106 years old

Director
MORGAN, David Rhys, Professor
Resigned: 12 January 2003
Appointed Date: 06 January 1995
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 June 1993
Appointed Date: 27 May 1993

Persons With Significant Control

Mrs Anne Chandless Thomas
Notified on: 1 May 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AGENTSURVEY LIMITED Events

21 Apr 2017
Confirmation statement made on 21 April 2017 with updates
21 Feb 2017
Accounts for a dormant company made up to 31 May 2016
27 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4

23 Feb 2016
Accounts for a dormant company made up to 31 May 2015
18 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4

...
... and 63 more events
21 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jun 1993
Director resigned;new director appointed

21 Jun 1993
Secretary resigned;new secretary appointed;new director appointed

21 Jun 1993
Registered office changed on 21/06/93 from: 2 baches street london N1 6UB

27 May 1993
Incorporation