AGRICAL LIMITED
LONDON HEATHROW

Hellopages » Greater London » Hillingdon » TW6 2AS
Company number 04315284
Status Active
Incorporation Date 1 November 2001
Company Type Private Limited Company
Address WORLD BUSINESS CENTRE, 1 NEWALL ROAD, LONDON HEATHROW, TW6 2AS
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Statement by Directors; Statement of capital on 14 March 2017 GBP 1.00 ; Solvency Statement dated 03/03/17. The most likely internet sites of AGRICAL LIMITED are www.agrical.co.uk, and www.agrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Agrical Limited is a Private Limited Company. The company registration number is 04315284. Agrical Limited has been working since 01 November 2001. The present status of the company is Active. The registered address of Agrical Limited is World Business Centre 1 Newall Road London Heathrow Tw6 2as. . SKELTON, Toby is a Secretary of the company. CHALFANT, Vernon is a Director of the company. COLLINS, David Michael is a Director of the company. SKELTON, Toby Matthew is a Director of the company. SMART, Graham is a Director of the company. Secretary HIGNETT, Charles Ivo Worthington has been resigned. Secretary MORRIS, Robert Patrick has been resigned. Secretary PRICE, Jeremy Michael has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BEST, William Peter has been resigned. Director CALEY, Ronald has been resigned. Director COLLINSON, John Nigel has been resigned. Director HARE, John Robert Hemmingway has been resigned. Director HIGNETT, Charles Ivo Worthington has been resigned. Director LATIMER, Trevor has been resigned. Director MORRIS, Robert Patrick has been resigned. Director PRICE, Jeremy Michael has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
SKELTON, Toby
Appointed Date: 04 July 2013

Director
CHALFANT, Vernon
Appointed Date: 04 July 2013
67 years old

Director
COLLINS, David Michael
Appointed Date: 10 December 2001
64 years old

Director
SKELTON, Toby Matthew
Appointed Date: 04 July 2013
50 years old

Director
SMART, Graham
Appointed Date: 04 March 2014
55 years old

Resigned Directors

Secretary
HIGNETT, Charles Ivo Worthington
Resigned: 08 January 2003
Appointed Date: 07 November 2001

Secretary
MORRIS, Robert Patrick
Resigned: 19 April 2005
Appointed Date: 08 January 2003

Secretary
PRICE, Jeremy Michael
Resigned: 04 July 2013
Appointed Date: 19 April 2005

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 06 November 2001
Appointed Date: 01 November 2001

Director
BEST, William Peter
Resigned: 19 March 2008
Appointed Date: 10 December 2001
71 years old

Director
CALEY, Ronald
Resigned: 04 April 2006
Appointed Date: 10 December 2001
72 years old

Director
COLLINSON, John Nigel
Resigned: 02 January 2014
Appointed Date: 15 April 2005
57 years old

Director
HARE, John Robert Hemmingway
Resigned: 04 July 2013
Appointed Date: 10 December 2001
70 years old

Director
HIGNETT, Charles Ivo Worthington
Resigned: 19 March 2008
Appointed Date: 10 December 2001
79 years old

Director
LATIMER, Trevor
Resigned: 03 October 2013
Appointed Date: 04 July 2013
72 years old

Director
MORRIS, Robert Patrick
Resigned: 19 March 2008
Appointed Date: 07 November 2001
71 years old

Director
PRICE, Jeremy Michael
Resigned: 04 July 2013
Appointed Date: 19 April 2005
55 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 06 November 2001
Appointed Date: 01 November 2001

Persons With Significant Control

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

AGRICAL LIMITED Events

14 Mar 2017
Statement by Directors
14 Mar 2017
Statement of capital on 14 March 2017
  • GBP 1.00

14 Mar 2017
Solvency Statement dated 03/03/17
14 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

12 Dec 2016
Accounts for a small company made up to 31 March 2016
...
... and 97 more events
23 Nov 2001
Registered office changed on 23/11/01 from: 35A southover wells somerset BA5 1UH
23 Nov 2001
New secretary appointed
06 Nov 2001
Secretary resigned
06 Nov 2001
Director resigned
01 Nov 2001
Incorporation

AGRICAL LIMITED Charges

28 May 2014
Charge code 0431 5284 0004
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas, London Branch
Description: Contains fixed charge.
28 May 2014
Charge code 0431 5284 0003
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas, London Branch
Description: Contains fixed charge…
4 July 2013
Charge code 0431 5284 0002
Delivered: 22 July 2013
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas, London Branch
Description: L/H property k/a room 4 the cornerhouse offices high street…
11 June 2002
Debenture
Delivered: 28 June 2002
Status: Satisfied on 29 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…