INDUSTRIAL AGENCIES LIMITED
MIDHURST

Hellopages » West Sussex » Chichester » GU29 9HE

Company number 00741313
Status Active
Incorporation Date 19 November 1962
Company Type Private Limited Company
Address HOLMBUSH WAY, MIDHURST, WEST SUSSEX, ENGLAND, GU29 9HE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY England to Holmbush Way Midhurst West Sussex GU29 9HE on 10 December 2015. The most likely internet sites of INDUSTRIAL AGENCIES LIMITED are www.industrialagencies.co.uk, and www.industrial-agencies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eleven months. The distance to to Haslemere Rail Station is 7.7 miles; to Chichester Rail Station is 10.2 miles; to Bosham Rail Station is 10.4 miles; to Barnham Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Industrial Agencies Limited is a Private Limited Company. The company registration number is 00741313. Industrial Agencies Limited has been working since 19 November 1962. The present status of the company is Active. The registered address of Industrial Agencies Limited is Holmbush Way Midhurst West Sussex England Gu29 9he. . DYER, Bryony is a Secretary of the company. MORGAN-GRENVILLE, Roger Temple is a Director of the company. Secretary GARDNER, Anthony Exton has been resigned. Secretary MARTIN JENKINS, Anthea has been resigned. Director GORDON LENNOX, Charles Henry, His Grace The Duke Of Richmond And Gordon has been resigned. Director MORGAN-GRENVILLE, Gerard Wyndham has been resigned. Director MORGAN-GRENVILLE, John Richard Bine has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DYER, Bryony
Appointed Date: 31 January 2001

Director
MORGAN-GRENVILLE, Roger Temple
Appointed Date: 05 December 1994
65 years old

Resigned Directors

Secretary
GARDNER, Anthony Exton
Resigned: 04 July 1996

Secretary
MARTIN JENKINS, Anthea
Resigned: 31 January 2001
Appointed Date: 04 July 1996

Director

Director
MORGAN-GRENVILLE, Gerard Wyndham
Resigned: 01 June 1994
94 years old

Director
MORGAN-GRENVILLE, John Richard Bine
Resigned: 15 October 1994
98 years old

Persons With Significant Control

Mr Roger Temple Morgan-Grenville
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INDUSTRIAL AGENCIES LIMITED Events

11 Nov 2016
Confirmation statement made on 27 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY England to Holmbush Way Midhurst West Sussex GU29 9HE on 10 December 2015
10 Dec 2015
Registered office address changed from 8 the Drive Hove Sussex BN3 3JT to Holmbush Way Midhurst West Sussex GU29 9HE on 10 December 2015
08 Dec 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

...
... and 68 more events
17 Feb 1988
Particulars of mortgage/charge

22 Dec 1987
Full accounts made up to 31 December 1986

27 May 1987
Particulars of mortgage/charge

05 Nov 1986
Return made up to 24/09/86; full list of members

26 Sep 1986
Full accounts made up to 31 December 1985

INDUSTRIAL AGENCIES LIMITED Charges

2 October 1990
Guarantee & debenture
Delivered: 22 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 1988
Guarantee & debenture
Delivered: 17 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1987
Guarantee & debenture
Delivered: 27 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 1979
Further guarantee & debenture
Delivered: 22 October 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…