AGROPHARM HOLDINGS LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 2QR

Company number 06660274
Status Active
Incorporation Date 30 July 2008
Company Type Private Limited Company
Address UNIT 13, NEWMAN LANE, ALTON, HAMPSHIRE, GU34 2QR
Home Country United Kingdom
Nature of Business 20200 - Manufacture of pesticides and other agrochemical products
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Previous accounting period extended from 8 May 2016 to 30 June 2016; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of AGROPHARM HOLDINGS LIMITED are www.agropharmholdings.co.uk, and www.agropharm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Hook Rail Station is 8.7 miles; to Basingstoke Rail Station is 9.6 miles; to Petersfield Rail Station is 10.3 miles; to Fleet Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agropharm Holdings Limited is a Private Limited Company. The company registration number is 06660274. Agropharm Holdings Limited has been working since 30 July 2008. The present status of the company is Active. The registered address of Agropharm Holdings Limited is Unit 13 Newman Lane Alton Hampshire Gu34 2qr. . CAPEL-WILLIAMS, Gareth, Dr is a Director of the company. Secretary AMASS, Susan Lesley has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FOXON, Geoffrey Arthur has been resigned. Director JONES, Roger Spencer, Sir has been resigned. Director SHAND, Bryan Kay has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of pesticides and other agrochemical products".


Current Directors

Director
CAPEL-WILLIAMS, Gareth, Dr
Appointed Date: 08 May 2015
72 years old

Resigned Directors

Secretary
AMASS, Susan Lesley
Resigned: 08 May 2015
Appointed Date: 30 July 2008

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 July 2008
Appointed Date: 30 July 2008

Director
FOXON, Geoffrey Arthur
Resigned: 31 July 2015
Appointed Date: 30 July 2008
71 years old

Director
JONES, Roger Spencer, Sir
Resigned: 08 May 2015
Appointed Date: 30 July 2008
82 years old

Director
SHAND, Bryan Kay
Resigned: 08 May 2015
Appointed Date: 30 July 2008
84 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 30 July 2008
Appointed Date: 30 July 2008

Persons With Significant Control

Pelgen Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AGROPHARM HOLDINGS LIMITED Events

03 Jan 2017
Accounts for a small company made up to 30 June 2016
17 Oct 2016
Previous accounting period extended from 8 May 2016 to 30 June 2016
24 Aug 2016
Confirmation statement made on 30 July 2016 with updates
25 Jun 2016
Compulsory strike-off action has been discontinued
24 Jun 2016
Total exemption small company accounts made up to 8 May 2015
...
... and 38 more events
24 Sep 2008
Director appointed bryan kay shand
24 Sep 2008
Director appointed geoff foxon
31 Jul 2008
Appointment terminated secretary waterlow secretaries LIMITED
31 Jul 2008
Appointment terminated director waterlow nominees LIMITED
30 Jul 2008
Incorporation

AGROPHARM HOLDINGS LIMITED Charges

8 May 2015
Charge code 0666 0274 0001
Delivered: 26 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…