AGORA SHOPPING CENTRES LIMITED
LONDON TINKERFROST LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 04582001
Status ADMINISTRATIVE RECEIVER
Incorporation Date 5 November 2002
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Receiver's abstract of receipts and payments to 10 January 2017; Receiver's abstract of receipts and payments to 10 January 2016; Receiver's abstract of receipts and payments to 10 January 2015. The most likely internet sites of AGORA SHOPPING CENTRES LIMITED are www.agorashoppingcentres.co.uk, and www.agora-shopping-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agora Shopping Centres Limited is a Private Limited Company. The company registration number is 04582001. Agora Shopping Centres Limited has been working since 05 November 2002. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Agora Shopping Centres Limited is Hill House 1 Little New Street London Ec4a 3tr. . CURTIS, Heather is a Secretary of the company. BROWN, David Edward is a Director of the company. Secretary CORRY, Robert John has been resigned. Secretary LANCHESTER, David James has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BELL, Simon Harold has been resigned. Director BOTHWELL, Karen Margaret has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director BURNETT, Neil Scott has been resigned. Director BURNETT, Neil Scott has been resigned. Director COLLINS, Peter William has been resigned. Director DICKSON, Pamela Simone has been resigned. Director EDWARDS, David Lindsey has been resigned. Director GAME, Robert William has been resigned. Director HEPBURN, Alastair John Harley has been resigned. Director HEWITT, Alistair James Neil has been resigned. Director KEOGH, Mark William has been resigned. Director KEOGH, Mark William has been resigned. Director LANCHESTER, David James has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MACDONALD, Gary has been resigned. Director MOORE, Richard has been resigned. Director MUNRO, Robert Alexander has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SMALLWOOD, James Douglas Mortimer has been resigned. Director STEVENS, Michael John has been resigned. Director STEVENS, Michael John has been resigned. Director STRACHAN, Philip David has been resigned. Director TAYLOR, David Hunter has been resigned. Director VAGHELA, Vinod Bachulal has been resigned. Director WARNER, Philip Courtenay Thomas, Sir has been resigned. Director WARNER, Philip Courtenay Thomas, Sir has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CURTIS, Heather
Appointed Date: 08 August 2012

Director
BROWN, David Edward
Appointed Date: 08 August 2012
58 years old

Resigned Directors

Secretary
CORRY, Robert John
Resigned: 13 November 2012
Appointed Date: 08 August 2012

Secretary
LANCHESTER, David James
Resigned: 08 August 2012
Appointed Date: 03 January 2003

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 03 January 2003
Appointed Date: 05 November 2002

Director
BELL, Simon Harold
Resigned: 06 June 2008
Appointed Date: 14 March 2008
61 years old

Director
BOTHWELL, Karen Margaret
Resigned: 31 March 2005
Appointed Date: 28 May 2003
63 years old

Director
BRADLEY, Pauline Anne
Resigned: 28 January 2005
Appointed Date: 28 May 2003
64 years old

Director
BURNETT, Neil Scott
Resigned: 23 January 2013
Appointed Date: 15 December 2008
56 years old

Director
BURNETT, Neil Scott
Resigned: 28 April 2006
Appointed Date: 07 April 2005
56 years old

Director
COLLINS, Peter William
Resigned: 05 November 2008
Appointed Date: 22 January 2003
76 years old

Director
DICKSON, Pamela Simone
Resigned: 17 March 2008
Appointed Date: 28 April 2006
57 years old

Director
EDWARDS, David Lindsey
Resigned: 14 December 2004
Appointed Date: 08 December 2003
64 years old

Director
GAME, Robert William
Resigned: 08 August 2012
Appointed Date: 30 June 2009
58 years old

Director
HEPBURN, Alastair John Harley
Resigned: 14 March 2008
Appointed Date: 24 July 2006
56 years old

Director
HEWITT, Alistair James Neil
Resigned: 09 February 2009
Appointed Date: 17 March 2008
52 years old

Director
KEOGH, Mark William
Resigned: 08 August 2012
Appointed Date: 05 November 2008
64 years old

Director
KEOGH, Mark William
Resigned: 05 November 2008
Appointed Date: 18 April 2008
64 years old

Director
LANCHESTER, David James
Resigned: 22 January 2003
Appointed Date: 03 January 2003
65 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 03 January 2003
Appointed Date: 05 November 2002
64 years old

Director
MACDONALD, Gary
Resigned: 15 December 2008
Appointed Date: 06 June 2008
56 years old

Director
MOORE, Richard
Resigned: 02 March 2006
Appointed Date: 03 January 2003
79 years old

Director
MUNRO, Robert Alexander
Resigned: 04 March 2003
Appointed Date: 03 January 2003
76 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 03 January 2003
Appointed Date: 05 November 2002
82 years old

Director
SMALLWOOD, James Douglas Mortimer
Resigned: 04 March 2003
Appointed Date: 03 January 2003
70 years old

Director
STEVENS, Michael John
Resigned: 30 June 2009
Appointed Date: 02 March 2006
62 years old

Director
STEVENS, Michael John
Resigned: 02 March 2006
Appointed Date: 08 December 2003
62 years old

Director
STRACHAN, Philip David
Resigned: 28 May 2003
Appointed Date: 04 March 2003
68 years old

Director
TAYLOR, David Hunter
Resigned: 28 May 2003
Appointed Date: 04 March 2003
71 years old

Director
VAGHELA, Vinod Bachulal
Resigned: 03 August 2007
Appointed Date: 14 December 2004
69 years old

Director
WARNER, Philip Courtenay Thomas, Sir
Resigned: 08 August 2012
Appointed Date: 30 June 2009
74 years old

Director
WARNER, Philip Courtenay Thomas, Sir
Resigned: 30 June 2009
Appointed Date: 03 August 2007
74 years old

AGORA SHOPPING CENTRES LIMITED Events

16 Mar 2017
Receiver's abstract of receipts and payments to 10 January 2017
01 Mar 2016
Receiver's abstract of receipts and payments to 10 January 2016
18 Mar 2015
Receiver's abstract of receipts and payments to 10 January 2015
03 Jul 2014
Administrative Receiver's report
12 Mar 2014
Receiver's abstract of receipts and payments to 10 January 2014
...
... and 105 more events
08 Jan 2003
New director appointed
08 Jan 2003
Director resigned
08 Jan 2003
Director resigned
08 Jan 2003
Secretary resigned
05 Nov 2002
Incorporation

AGORA SHOPPING CENTRES LIMITED Charges

31 January 2008
Legal charge
Delivered: 18 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Truste for Itself and Each of the Finance Parties
Description: L/H market place shopping centre bolton t/no GM485110,f/h…
23 March 2007
Legal charge
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)
Description: The properties being f/h cavern walks, liverpoole, marina…
5 March 2003
Security interest
Delivered: 18 March 2003
Status: Satisfied on 12 December 2008
Persons entitled: The Governor and the Bank of Scotland as Agent and Trustee for Itself and Each of the a Financeparties and Each of the B Finance Parties
Description: All rights title and interest in and to the shares all…
5 March 2003
Debenture
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…