AGS UTILITIES LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR26 2JH

Company number 05715341
Status Liquidation
Incorporation Date 20 February 2006
Company Type Private Limited Company
Address UNIT 3C PENBEAGLE INDUSTRIAL, ESTATE, ST. IVES, CORNWALL, TR26 2JH
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer, 4524 - Construction of water projects
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Order of court to wind up; Order of court to wind up; Compulsory strike-off action has been suspended. The most likely internet sites of AGS UTILITIES LIMITED are www.agsutilities.co.uk, and www.ags-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Lelant Rail Station is 2.9 miles; to St Erth Rail Station is 3.2 miles; to Hayle Rail Station is 3.5 miles; to Penzance Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ags Utilities Limited is a Private Limited Company. The company registration number is 05715341. Ags Utilities Limited has been working since 20 February 2006. The present status of the company is Liquidation. The registered address of Ags Utilities Limited is Unit 3c Penbeagle Industrial Estate St Ives Cornwall Tr26 2jh. . EMES, Mark John is a Secretary of the company. WARMISHAM, Paul Michael is a Director of the company. Secretary WHITEHEAD, Margaret Heather has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
EMES, Mark John
Appointed Date: 19 February 2008

Director
WARMISHAM, Paul Michael
Appointed Date: 20 February 2006
52 years old

Resigned Directors

Secretary
WHITEHEAD, Margaret Heather
Resigned: 19 February 2008
Appointed Date: 20 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 February 2006
Appointed Date: 20 February 2006

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 February 2006
Appointed Date: 20 February 2006

AGS UTILITIES LIMITED Events

09 Apr 2009
Order of court to wind up
20 Feb 2009
Order of court to wind up
17 Dec 2008
Compulsory strike-off action has been suspended
16 Dec 2008
First Gazette notice for compulsory strike-off
19 Feb 2008
Registered office changed on 19/02/08 from: unit 4 wheal virgin house consols st ives cornwall TR26 2HW
...
... and 7 more events
24 Feb 2006
New secretary appointed
24 Feb 2006
New director appointed
20 Feb 2006
Secretary resigned
20 Feb 2006
Director resigned
20 Feb 2006
Incorporation