AGS LAND MANAGEMENT LTD
HEREFORDSHIRE

Hellopages » Herefordshire » Herefordshire, County of » HR6 8DQ

Company number 05176061
Status Active
Incorporation Date 9 July 2004
Company Type Private Limited Company
Address WEST LODGE, RAINBOW STREET, LEOMINSTER, HEREFORDSHIRE, HR6 8DQ
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-15 GBP 100 . The most likely internet sites of AGS LAND MANAGEMENT LTD are www.agslandmanagement.co.uk, and www.ags-land-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Ags Land Management Ltd is a Private Limited Company. The company registration number is 05176061. Ags Land Management Ltd has been working since 09 July 2004. The present status of the company is Active. The registered address of Ags Land Management Ltd is West Lodge Rainbow Street Leominster Herefordshire Hr6 8dq. The company`s financial liabilities are £6.35k. It is £0.4k against last year. And the total assets are £7.14k, which is £3.38k against last year. FISHER, Claire is a Secretary of the company. FISHER, John Andrew is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROLLINSON, Philip Dudley has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Landscape service activities".


ags land management Key Finiance

LIABILITIES £6.35k
+6%
CASH n/a
TOTAL ASSETS £7.14k
+89%
All Financial Figures

Current Directors

Secretary
FISHER, Claire
Appointed Date: 09 July 2004

Director
FISHER, John Andrew
Appointed Date: 09 July 2004
49 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 July 2004
Appointed Date: 09 July 2004

Director
ROLLINSON, Philip Dudley
Resigned: 30 April 2008
Appointed Date: 09 July 2004
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 July 2004
Appointed Date: 09 July 2004

Persons With Significant Control

Mr John Andrew Fisher
Notified on: 9 July 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Fisher
Notified on: 9 July 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AGS LAND MANAGEMENT LTD Events

19 Jul 2016
Confirmation statement made on 9 July 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 July 2015
15 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

27 Jan 2015
Total exemption small company accounts made up to 31 July 2014
26 Sep 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100

...
... and 24 more events
16 Jul 2004
New director appointed
16 Jul 2004
New secretary appointed
12 Jul 2004
Secretary resigned
12 Jul 2004
Director resigned
09 Jul 2004
Incorporation

Similar Companies

AGS IT SOLUTIONS LIMITED AGS JOINERY LTD AGS LAW LTD AGS LETTINGS LTD AGS LIMITED AGS LIMITED LTD AGS MANAGEMENT LIMITED