AGR EAST TOWN LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 6AE

Company number 08811586
Status Active
Incorporation Date 11 December 2013
Company Type Private Limited Company
Address CHEAPSIDE HOUSE, 138 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6AE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to 15 Golden Square London W1F 9JG; Registered office address changed from White Hart House High Street Limpsfield Oxted Surrey RH8 0DT to Cheapside House 138 Cheapside London EC2V 6AE on 13 January 2017; Termination of appointment of Sebastian James Speight as a director on 25 November 2016. The most likely internet sites of AGR EAST TOWN LIMITED are www.agreasttown.co.uk, and www.agr-east-town.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agr East Town Limited is a Private Limited Company. The company registration number is 08811586. Agr East Town Limited has been working since 11 December 2013. The present status of the company is Active. The registered address of Agr East Town Limited is Cheapside House 138 Cheapside London United Kingdom Ec2v 6ae. . COLE, Nicholas Tommy is a Director of the company. WILSON, Edward Arthur is a Director of the company. Secretary CRUICKSHANK, Sarah has been resigned. Secretary WRIGHT, Jennifer has been resigned. Director ASPINALL, Konrad Aidan has been resigned. Director BREIDT, Oliver Josef has been resigned. Director FORSTER, Neil Andrew has been resigned. Director MURPHY, Jason has been resigned. Director SPEIGHT, Sebastian James has been resigned. The company operates in "Production of electricity".


Current Directors

Director
COLE, Nicholas Tommy
Appointed Date: 25 November 2016
47 years old

Director
WILSON, Edward Arthur
Appointed Date: 25 November 2016
59 years old

Resigned Directors

Secretary
CRUICKSHANK, Sarah
Resigned: 25 November 2016
Appointed Date: 19 January 2015

Secretary
WRIGHT, Jennifer
Resigned: 25 November 2016
Appointed Date: 22 June 2016

Director
ASPINALL, Konrad Aidan
Resigned: 25 November 2016
Appointed Date: 11 December 2013
58 years old

Director
BREIDT, Oliver Josef
Resigned: 25 November 2016
Appointed Date: 11 December 2013
54 years old

Director
FORSTER, Neil Andrew
Resigned: 19 January 2015
Appointed Date: 23 October 2014
54 years old

Director
MURPHY, Jason
Resigned: 25 November 2016
Appointed Date: 19 January 2015
47 years old

Director
SPEIGHT, Sebastian James
Resigned: 25 November 2016
Appointed Date: 23 October 2014
57 years old

Persons With Significant Control

Gse Fit Wind (Midco) Limited
Notified on: 13 July 2016
Nature of control: Ownership of shares – 75% or more

AGR EAST TOWN LIMITED Events

09 Feb 2017
Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to 15 Golden Square London W1F 9JG
13 Jan 2017
Registered office address changed from White Hart House High Street Limpsfield Oxted Surrey RH8 0DT to Cheapside House 138 Cheapside London EC2V 6AE on 13 January 2017
02 Dec 2016
Termination of appointment of Sebastian James Speight as a director on 25 November 2016
01 Dec 2016
Termination of appointment of Jennifer Wright as a secretary on 25 November 2016
01 Dec 2016
Termination of appointment of Sarah Cruickshank as a secretary on 25 November 2016
...
... and 25 more events
17 Dec 2014
Appointment of Mr Neil Andrew Forster as a director on 23 October 2014
08 Dec 2014
Satisfaction of charge 088115860001 in full
14 Apr 2014
Registration of charge 088115860001
10 Mar 2014
Memorandum and Articles of Association
10 Mar 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

AGR EAST TOWN LIMITED Charges

30 December 2015
Charge code 0881 1586 0005
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: The tenant’s interest in the lease of the subjects at east…
25 September 2015
Charge code 0881 1586 0004
Delivered: 30 September 2015
Status: Satisfied on 29 September 2016
Persons entitled: Bayerische Landesbank
Description: East town and pitwathie glanbervie title no KNC23795…
16 September 2015
Charge code 0881 1586 0003
Delivered: 26 September 2015
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: Contains fixed charge…
5 March 2015
Charge code 0881 1586 0002
Delivered: 8 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
8 April 2014
Charge code 0881 1586 0001
Delivered: 14 April 2014
Status: Satisfied on 8 December 2014
Persons entitled: Ingenious Resources Limited
Description: Contains fixed charge…