ARMAGRANGE LIMITED
THURMASTON

Hellopages » Leicestershire » Charnwood » LE4 8EB

Company number 03809119
Status Active
Incorporation Date 19 July 1999
Company Type Private Limited Company
Address AMICARE HOUSE THURMASTON VILLAGE, COURT 651 MELTON ROAD, THURMASTON, LEICESTER, LE4 8EB
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ARMAGRANGE LIMITED are www.armagrange.co.uk, and www.armagrange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Armagrange Limited is a Private Limited Company. The company registration number is 03809119. Armagrange Limited has been working since 19 July 1999. The present status of the company is Active. The registered address of Armagrange Limited is Amicare House Thurmaston Village Court 651 Melton Road Thurmaston Leicester Le4 8eb. . MALHAN, Monahar Lal is a Secretary of the company. MALHAN, Ashwani is a Director of the company. MALHAN, Wendy is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Secretary RUMMERY, Alexander Mark has been resigned. Director BREW, Alistair Jeremy has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director CHAMBERS, John has been resigned. Director CUNNINGTON, David Charles has been resigned. Director MALHAN, Atika has been resigned. Director MITCHELL, Simon Andrew has been resigned. Director REEVE, James Edward Taylor has been resigned. Director SEXTON, Paul Charles Peake has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
MALHAN, Monahar Lal
Appointed Date: 01 December 2004

Director
MALHAN, Ashwani
Appointed Date: 31 August 1999
57 years old

Director
MALHAN, Wendy
Appointed Date: 07 November 2013
56 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 19 July 1999
Appointed Date: 19 July 1999

Secretary
GAIN, Jonathan Mark
Resigned: 30 April 2004
Appointed Date: 19 July 1999

Secretary
RUMMERY, Alexander Mark
Resigned: 15 September 2000
Appointed Date: 19 July 1999

Director
BREW, Alistair Jeremy
Resigned: 30 April 2004
Appointed Date: 24 June 2003
52 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 19 July 1999
Appointed Date: 19 July 1999

Director
CHAMBERS, John
Resigned: 31 January 2008
Appointed Date: 19 July 1999
87 years old

Director
CUNNINGTON, David Charles
Resigned: 19 June 2003
Appointed Date: 13 December 2001
51 years old

Director
MALHAN, Atika
Resigned: 30 January 2001
Appointed Date: 31 August 1999
56 years old

Director
MITCHELL, Simon Andrew
Resigned: 13 December 2001
Appointed Date: 14 November 2000
51 years old

Director
REEVE, James Edward Taylor
Resigned: 03 July 2006
Appointed Date: 19 July 1999
65 years old

Director
SEXTON, Paul Charles Peake
Resigned: 14 November 2000
Appointed Date: 19 July 1999
62 years old

Persons With Significant Control

Mr Ashwani Malhan
Notified on: 1 June 2016
77 years old
Nature of control: Ownership of shares – 75% or more

ARMAGRANGE LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Confirmation statement made on 2 July 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 220,209.5

22 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 72 more events
01 Sep 1999
£ nc 1000/2500000 19/07/99
01 Sep 1999
Registered office changed on 01/09/99 from: 3RD floor 19 phipp street london EC2A 4NZ
01 Sep 1999
Secretary resigned
01 Sep 1999
Director resigned
19 Jul 1999
Incorporation

ARMAGRANGE LIMITED Charges

25 July 2008
Legal charge
Delivered: 11 August 2008
Status: Satisfied on 7 February 2014
Persons entitled: Barclays Bank PLC
Description: L/H property unit c plot 14A millennium business park…