AGP (2001) LIMITED
LONDON ANNES GATE PROPERTY PLC

Hellopages » Greater London » Ealing » W5 2XA

Company number 03151920
Status Active
Incorporation Date 23 January 1996
Company Type Private Limited Company
Address 26 NEW BROADWAY, EALING, LONDON, W5 2XA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 January 2017 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of AGP (2001) LIMITED are www.agp2001.co.uk, and www.agp-2001.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Barnes Bridge Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 4.5 miles; to Clapham Junction Rail Station is 6.8 miles; to Bushey Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agp 2001 Limited is a Private Limited Company. The company registration number is 03151920. Agp 2001 Limited has been working since 23 January 1996. The present status of the company is Active. The registered address of Agp 2001 Limited is 26 New Broadway Ealing London W5 2xa. . JARVIS, Sandra Clarissa is a Secretary of the company. JARVIS, Bruce Darrel Grayston is a Director of the company. JARVIS, Joseph Richard is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary BRADMAN MANAGEMENT SERVICES LIMITED has been resigned. Secretary KIERNANDER, John Anthony has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Nominee Director ALPHA SECRETARIAL LIMITED has been resigned. Director BRADMAN, Godfrey Michael has been resigned. Director BUNKER, Anthony George has been resigned. Director FACCHIN, Flavio has been resigned. Director FREEMAN, Peter Geoffrey has been resigned. Director KHOKHAR, Mohammad Irshad has been resigned. Director KIERNANDER, John Anthony has been resigned. Director PEARSE, Maurice Edmond has been resigned. Director YOUNG-OF-GRAFFHAM, David Ivor, Lord has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JARVIS, Sandra Clarissa
Appointed Date: 31 March 2004

Director
JARVIS, Bruce Darrel Grayston
Appointed Date: 20 March 2001
77 years old

Director
JARVIS, Joseph Richard
Appointed Date: 04 May 2004
51 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 23 January 1996
Appointed Date: 23 January 1996

Secretary
BRADMAN MANAGEMENT SERVICES LIMITED
Resigned: 20 March 2001
Appointed Date: 23 January 1996

Secretary
KIERNANDER, John Anthony
Resigned: 04 May 2004
Appointed Date: 20 March 2001

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 23 January 1996
Appointed Date: 23 January 1996

Nominee Director
ALPHA SECRETARIAL LIMITED
Resigned: 23 January 1996
Appointed Date: 23 January 1996

Director
BRADMAN, Godfrey Michael
Resigned: 20 March 2001
Appointed Date: 23 January 1996
89 years old

Director
BUNKER, Anthony George
Resigned: 04 May 2004
Appointed Date: 20 March 2001
80 years old

Director
FACCHIN, Flavio
Resigned: 02 December 2005
Appointed Date: 04 May 2004
62 years old

Director
FREEMAN, Peter Geoffrey
Resigned: 05 October 1999
Appointed Date: 23 January 1996
69 years old

Director
KHOKHAR, Mohammad Irshad
Resigned: 20 March 2001
Appointed Date: 20 December 1999
83 years old

Director
KIERNANDER, John Anthony
Resigned: 04 May 2004
Appointed Date: 20 March 2001
81 years old

Director
PEARSE, Maurice Edmond
Resigned: 24 November 1998
Appointed Date: 23 January 1996
71 years old

Director
YOUNG-OF-GRAFFHAM, David Ivor, Lord
Resigned: 25 November 2000
Appointed Date: 23 January 1996
93 years old

Persons With Significant Control

Copartnership Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

AGP (2001) LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
07 Feb 2017
Confirmation statement made on 23 January 2017 with updates
09 Feb 2016
Accounts for a dormant company made up to 30 June 2015
26 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 50,000

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 80 more events
18 Mar 1996
Secretary resigned;director resigned
18 Mar 1996
Director resigned
25 Jan 1996
Certificate of authorisation to commence business and borrow
25 Jan 1996
Application to commence business
23 Jan 1996
Incorporation