AGHOCO 1476 LIMITED
KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 6HQ

Company number 10490695
Status Active
Incorporation Date 22 November 2016
Company Type Private Limited Company
Address 100-102 KING STREET, KNUTSFORD, CHESHIRE, UNITED KINGDOM, WA16 6HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities ; Appointment of Mr Richard Connell as a director on 21 January 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of AGHOCO 1476 LIMITED are www.aghoco1476.co.uk, and www.aghoco-1476.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and eleven months. The distance to to Chelford Rail Station is 4.6 miles; to Glazebrook Rail Station is 9.1 miles; to Flixton Rail Station is 9.5 miles; to Chassen Road Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aghoco 1476 Limited is a Private Limited Company. The company registration number is 10490695. Aghoco 1476 Limited has been working since 22 November 2016. The present status of the company is Active. The registered address of Aghoco 1476 Limited is 100 102 King Street Knutsford Cheshire United Kingdom Wa16 6hq. . BELL, Jonathan Scott is a Director of the company. BRAHAM, Simon Benjamin is a Director of the company. CONNELL, Richard Andrew is a Director of the company. DAVIES, Rachel is a Director of the company. DENNIS, Oliver John is a Director of the company. FLOCKHART, Gail Louise is a Director of the company. MILLER, Dominic Thomas is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BELL, Jonathan Scott
Appointed Date: 21 January 2017
50 years old

Director
BRAHAM, Simon Benjamin
Appointed Date: 21 January 2017
49 years old

Director
CONNELL, Richard Andrew
Appointed Date: 21 January 2017
70 years old

Director
DAVIES, Rachel
Appointed Date: 21 January 2017
54 years old

Director
DENNIS, Oliver John
Appointed Date: 12 December 2016
54 years old

Director
FLOCKHART, Gail Louise
Appointed Date: 21 January 2017
60 years old

Director
MILLER, Dominic Thomas
Appointed Date: 21 January 2017
55 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 12 December 2016
Appointed Date: 22 November 2016

Director
HART, Roger
Resigned: 12 December 2016
Appointed Date: 22 November 2016
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 12 December 2016
Appointed Date: 22 November 2016

Director
INHOCO FORMATIONS LIMITED
Resigned: 12 December 2016
Appointed Date: 22 November 2016

Persons With Significant Control

Inhoco Formations Limited
Notified on: 22 November 2016
Nature of control: Ownership of shares – 75% or more

AGHOCO 1476 LIMITED Events

07 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

27 Feb 2017
Appointment of Mr Richard Connell as a director on 21 January 2017
16 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Feb 2017
Consolidation of shares on 21 January 2017
13 Feb 2017
Statement of capital following an allotment of shares on 21 January 2017
  • GBP 1,639.00

...
... and 10 more events
19 Dec 2016
Termination of appointment of a G Secretarial Limited as a director on 12 December 2016
19 Dec 2016
Termination of appointment of Inhoco Formations Limited as a director on 12 December 2016
19 Dec 2016
Termination of appointment of Roger Hart as a director on 12 December 2016
19 Dec 2016
Termination of appointment of a G Secretarial Limited as a secretary on 12 December 2016
22 Nov 2016
Incorporation
Statement of capital on 2016-11-22
  • GBP 1

AGHOCO 1476 LIMITED Charges

21 January 2017
Charge code 1049 0695 0002
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties
Description: Not applicable…
21 January 2017
Charge code 1049 0695 0001
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited (As Security Agent)
Description: N/A…