ARCIS AGTECH LIMITED
WARRINGTON ARCIS BIOTECHNOLOGY LIMITED GREEN EFFECT LIMITED PASSIVHAUS LIMITED GREEN EFFECT LIMITED

Hellopages » Cheshire » Halton » WA4 4FS

Company number 06784728
Status Active
Incorporation Date 7 January 2009
Company Type Private Limited Company
Address SUITE F42, THE INNOVATION CENTRE KECKWICK LANE, DARESBURY, WARRINGTON, WA4 4FS
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 3 December 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-07 . The most likely internet sites of ARCIS AGTECH LIMITED are www.arcisagtech.co.uk, and www.arcis-agtech.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Arcis Agtech Limited is a Private Limited Company. The company registration number is 06784728. Arcis Agtech Limited has been working since 07 January 2009. The present status of the company is Active. The registered address of Arcis Agtech Limited is Suite F42 The Innovation Centre Keckwick Lane Daresbury Warrington Wa4 4fs. . GARNER, Adam Christopher is a Secretary of the company. FOULGER, Paul Andrew Peter is a Director of the company. WHITEHURST, Peter Lewis is a Director of the company. Secretary DAY, Jacqueline Selina has been resigned. Director BRADLEY, Stephen Leigh has been resigned. Director GARNER, Adam Christopher has been resigned. Director GARNER, Loretta Jane has been resigned. Director WILSON, Kevin William has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
GARNER, Adam Christopher
Appointed Date: 03 February 2010

Director
FOULGER, Paul Andrew Peter
Appointed Date: 01 March 2012
56 years old

Director
WHITEHURST, Peter Lewis
Appointed Date: 16 August 2011
55 years old

Resigned Directors

Secretary
DAY, Jacqueline Selina
Resigned: 04 January 2010
Appointed Date: 07 January 2009

Director
BRADLEY, Stephen Leigh
Resigned: 11 November 2011
Appointed Date: 03 February 2010
57 years old

Director
GARNER, Adam Christopher
Resigned: 31 March 2016
Appointed Date: 03 February 2010
59 years old

Director
GARNER, Loretta Jane
Resigned: 03 February 2010
Appointed Date: 07 January 2009
51 years old

Director
WILSON, Kevin William
Resigned: 31 December 2015
Appointed Date: 05 September 2011
74 years old

ARCIS AGTECH LIMITED Events

14 Mar 2017
Accounts for a small company made up to 31 July 2016
17 Jan 2017
Confirmation statement made on 3 December 2016 with updates
10 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07

19 Apr 2016
Termination of appointment of Adam Christopher Garner as a director on 31 March 2016
13 Feb 2016
Accounts for a small company made up to 31 July 2015
...
... and 41 more events
08 Jan 2010
Director's details changed for Mrs Loretta Jane Garner on 8 January 2010
08 Jan 2010
Termination of appointment of Jacqueline Day as a secretary
21 Sep 2009
Company name changed passivhaus LIMITED\certificate issued on 22/09/09
20 Feb 2009
Company name changed green effect LIMITED\certificate issued on 20/02/09
07 Jan 2009
Incorporation

ARCIS AGTECH LIMITED Charges

26 October 2011
Guarantee and debenture
Delivered: 2 November 2011
Status: Satisfied on 19 January 2012
Persons entitled: Richard Hughes
Description: Fixed and floating charge over the undertaking and all…