AGRIMARC LIMITED
WISBECH F.S. SEEDS LIMITED

Hellopages » Cambridgeshire » Fenland » PE14 0EG

Company number 04017181
Status Active - Proposal to Strike off
Incorporation Date 19 June 2000
Company Type Private Limited Company
Address 178 GOSMOOR LANE, ELM, WISBECH, CAMBRIDGESHIRE, ENGLAND, PE14 0EG
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 5,000 ; Accounts for a small company made up to 27 June 2015; Registered office address changed from Office Suite U19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT to 178 Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG on 27 November 2015. The most likely internet sites of AGRIMARC LIMITED are www.agrimarc.co.uk, and www.agrimarc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Manea Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agrimarc Limited is a Private Limited Company. The company registration number is 04017181. Agrimarc Limited has been working since 19 June 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Agrimarc Limited is 178 Gosmoor Lane Elm Wisbech Cambridgeshire England Pe14 0eg. . PAUL, Gail is a Secretary of the company. ANDERSON, Richard James is a Director of the company. HARROD, Mark Anthony is a Director of the company. Secretary ANDERSON, Richard James has been resigned. Secretary SYKES, Paddy Annette has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Director ALLAM, Nigel has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director EDWARDS, Stuart Leslie has been resigned. Director SYKES, Robert Owen has been resigned. Director TAYLOR, Mark Andrew has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
PAUL, Gail
Appointed Date: 01 July 2008

Director
ANDERSON, Richard James
Appointed Date: 11 March 2014
53 years old

Director
HARROD, Mark Anthony
Appointed Date: 01 July 2005
62 years old

Resigned Directors

Secretary
ANDERSON, Richard James
Resigned: 01 July 2008
Appointed Date: 01 July 2005

Secretary
SYKES, Paddy Annette
Resigned: 01 July 2005
Appointed Date: 19 June 2000

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 19 June 2000
Appointed Date: 19 June 2000

Director
ALLAM, Nigel
Resigned: 30 May 2014
Appointed Date: 01 November 2011
64 years old

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 19 June 2000
Appointed Date: 19 June 2000

Director
EDWARDS, Stuart Leslie
Resigned: 30 September 2004
Appointed Date: 01 September 2000
80 years old

Director
SYKES, Robert Owen
Resigned: 01 July 2005
Appointed Date: 19 June 2000
80 years old

Director
TAYLOR, Mark Andrew
Resigned: 31 March 2012
Appointed Date: 01 July 2005
63 years old

AGRIMARC LIMITED Events

03 Aug 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 5,000

08 May 2016
Accounts for a small company made up to 27 June 2015
27 Nov 2015
Registered office address changed from Office Suite U19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT to 178 Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG on 27 November 2015
24 Nov 2015
Registration of charge 040171810006, created on 18 November 2015
06 Aug 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5,000

...
... and 59 more events
26 Jun 2000
New secretary appointed
26 Jun 2000
New director appointed
26 Jun 2000
Director resigned
26 Jun 2000
Secretary resigned
19 Jun 2000
Incorporation

AGRIMARC LIMITED Charges

18 November 2015
Charge code 0401 7181 0006
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 July 2015
Charge code 0401 7181 0004
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…
27 July 2015
Charge code 0401 7181 0005
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 May 2010
Omnibus guarantee and set off agreement
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any present of future…
19 May 2010
Debenture
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 April 2006
Guarantee & debenture
Delivered: 26 April 2006
Status: Satisfied on 11 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…