FOURTH ARGYLL LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 2LA

Company number 02925717
Status Active
Incorporation Date 5 May 1994
Company Type Private Limited Company
Address THE ACADEMY, OAKDALE PLACE, HARROGATE, HG1 2LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Amended group of companies' accounts made up to 31 December 2015; Group of companies' accounts made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 3,250,000 . The most likely internet sites of FOURTH ARGYLL LIMITED are www.fourthargyll.co.uk, and www.fourth-argyll.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Fourth Argyll Limited is a Private Limited Company. The company registration number is 02925717. Fourth Argyll Limited has been working since 05 May 1994. The present status of the company is Active. The registered address of Fourth Argyll Limited is The Academy Oakdale Place Harrogate Hg1 2la. . HICKS, Andrea Louise is a Secretary of the company. SILVER, Mark Simon is a Director of the company. Secretary CATTON, Stephen Frank has been resigned. Secretary DAVIES, Andrew has been resigned. Secretary NAYLOR, Morag Elizabeth Debbie has been resigned. Secretary SHACKLETON, Philippa Naylor has been resigned. Secretary TAYLOR, Shaun Timothy has been resigned. Secretary WALKER, Paul has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BROSH, Hilary Nan has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KOMROWER, Jane Abigail has been resigned. Director LEIGH, Gary Marc has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HICKS, Andrea Louise
Appointed Date: 24 April 2013

Director
SILVER, Mark Simon
Appointed Date: 06 May 1994
65 years old

Resigned Directors

Secretary
CATTON, Stephen Frank
Resigned: 30 June 2011
Appointed Date: 17 October 2003

Secretary
DAVIES, Andrew
Resigned: 31 May 2003
Appointed Date: 28 March 2002

Secretary
NAYLOR, Morag Elizabeth Debbie
Resigned: 28 March 2002
Appointed Date: 11 January 1996

Secretary
SHACKLETON, Philippa Naylor
Resigned: 17 October 2003
Appointed Date: 31 May 2003

Secretary
TAYLOR, Shaun Timothy
Resigned: 24 April 2013
Appointed Date: 30 June 2011

Secretary
WALKER, Paul
Resigned: 11 January 1996
Appointed Date: 06 May 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 May 1994
Appointed Date: 05 May 1994

Director
BROSH, Hilary Nan
Resigned: 28 April 2011
Appointed Date: 06 May 1994
77 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 06 May 1994
Appointed Date: 05 May 1994
35 years old

Director
KOMROWER, Jane Abigail
Resigned: 28 April 2011
Appointed Date: 06 May 1994
75 years old

Director
LEIGH, Gary Marc
Resigned: 06 April 2011
Appointed Date: 24 October 2003
62 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 May 1994
Appointed Date: 05 May 1994

FOURTH ARGYLL LIMITED Events

15 Dec 2016
Amended group of companies' accounts made up to 31 December 2015
12 Oct 2016
Group of companies' accounts made up to 31 December 2015
16 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3,250,000

27 Oct 2015
Group of companies' accounts made up to 31 December 2014
22 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3,250,000

...
... and 109 more events
02 Jun 1994
Director resigned;new director appointed

02 Jun 1994
Secretary resigned;new secretary appointed;director resigned

02 Jun 1994
Registered office changed on 02/06/94 from: 33 crwys road cardiff CF2 4YF

13 May 1994
Company name changed damridge LIMITED\certificate issued on 16/05/94
05 May 1994
Incorporation

FOURTH ARGYLL LIMITED Charges

11 August 2010
Deed of charge over deposit
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Right, title and interest in and to the deposit and all…
20 February 2008
Floating charge
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All the undertaking and all property assets and rights of…
9 April 2002
Deed of assignment
Delivered: 27 April 2002
Status: Satisfied on 11 February 2008
Persons entitled: Norwich Union Commercial Mortgages LTD
Description: All the rights titles benefits and interests of the company…
3 October 2001
Charge of deposit
Delivered: 3 October 2001
Status: Satisfied on 11 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £200,000 credited to account…
15 March 2000
Deed of assignment
Delivered: 24 March 2000
Status: Satisfied on 11 February 2008
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigned by way of charge all the rights titles benefits…
15 March 2000
Deed of legal charge
Delivered: 24 March 2000
Status: Satisfied on 11 February 2008
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H 902 kingsbury road erdington birmingham WM288812, f/h…
12 August 1997
Legal charge
Delivered: 14 August 1997
Status: Satisfied on 15 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h property being land…
18 December 1996
Legal charge
Delivered: 19 December 1996
Status: Satisfied on 15 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 15 high street, reigate and banstead…
15 November 1996
Legal charge
Delivered: 18 November 1996
Status: Satisfied on 15 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 18 foregate street (also k/a the worcester…
15 October 1996
Memorandum of cash deposit
Delivered: 22 October 1996
Status: Satisfied on 15 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initally of £1484,000 credited to account no…
9 October 1996
Legal charge
Delivered: 10 October 1996
Status: Satisfied on 15 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-property k/a 23 high street brentwood essex t/n-ex…
26 July 1996
Legal charge
Delivered: 26 July 1996
Status: Satisfied on 22 June 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings k/a units 1…
14 June 1996
Legal charge
Delivered: 18 June 1996
Status: Satisfied on 15 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h property at 902/904 kingsbury…
21 May 1996
Legal charge
Delivered: 22 May 1996
Status: Satisfied on 15 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land & buildings at stonebridge lane…
8 January 1996
Legal charge
Delivered: 10 January 1996
Status: Satisfied on 15 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings on the north side of dudley…
9 June 1995
Debenture
Delivered: 19 June 1995
Status: Satisfied on 15 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property 2/3 commercial street aberdare mid-glamorgan…