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
Resigned Directors
Persons With Significant Control
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
...
... 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
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…