AGENOR TRAINING AND DEVELOPMENT LIMITED
BILLINGSHURST

Hellopages » West Sussex » Horsham » RH14 9SG

Company number 03538184
Status Active
Incorporation Date 31 March 1998
Company Type Private Limited Company
Address BUCKINGHAM HOUSE, MYRTLE LANE, BILLINGSHURST, ENGLAND, RH14 9SG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from Unit 14 Eurolink Business Centre 49 Effra Road London SW2 1BZ to Buckingham House Myrtle Lane Billingshurst RH14 9SG on 20 April 2017; Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of AGENOR TRAINING AND DEVELOPMENT LIMITED are www.agenortraininganddevelopment.co.uk, and www.agenor-training-and-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Pulborough Rail Station is 4.9 miles; to Horsham Rail Station is 6.7 miles; to Warnham Rail Station is 7.6 miles; to Littlehaven Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agenor Training and Development Limited is a Private Limited Company. The company registration number is 03538184. Agenor Training and Development Limited has been working since 31 March 1998. The present status of the company is Active. The registered address of Agenor Training and Development Limited is Buckingham House Myrtle Lane Billingshurst England Rh14 9sg. . BRITNOR GUEST, Anna Hermione is a Director of the company. HOLMES, Timothy John Hanby is a Director of the company. OSMOND, Oliver Charles is a Director of the company. OSMOND, William Thomas James is a Director of the company. Secretary HOLMES, Timothy John Hanby has been resigned. Secretary HOLMES, Timothy John has been resigned. Secretary LAWRENCE, Victoria has been resigned. Secretary OSMOND, Oliver has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LE COMTE, Martin Daniel has been resigned. Director SWEET, Richard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BRITNOR GUEST, Anna Hermione
Appointed Date: 19 December 2012
56 years old

Director
HOLMES, Timothy John Hanby
Appointed Date: 31 January 2002
56 years old

Director
OSMOND, Oliver Charles
Appointed Date: 31 January 2002
55 years old

Director
OSMOND, William Thomas James
Appointed Date: 31 March 1998
58 years old

Resigned Directors

Secretary
HOLMES, Timothy John Hanby
Resigned: 06 April 2008
Appointed Date: 14 March 2008

Secretary
HOLMES, Timothy John
Resigned: 19 January 2006
Appointed Date: 29 October 1999

Secretary
LAWRENCE, Victoria
Resigned: 14 March 2008
Appointed Date: 19 January 2006

Secretary
OSMOND, Oliver
Resigned: 01 September 1999
Appointed Date: 01 August 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 March 1998
Appointed Date: 31 March 1998

Director
LE COMTE, Martin Daniel
Resigned: 30 June 2012
Appointed Date: 01 November 2009
56 years old

Director
SWEET, Richard
Resigned: 31 March 1999
Appointed Date: 31 March 1998
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 March 1998
Appointed Date: 31 March 1998

Persons With Significant Control

Mr William Thomas James Osmond
Notified on: 30 June 2016
58 years old
Nature of control: Has significant influence or control

AGENOR TRAINING AND DEVELOPMENT LIMITED Events

20 Apr 2017
Registered office address changed from Unit 14 Eurolink Business Centre 49 Effra Road London SW2 1BZ to Buckingham House Myrtle Lane Billingshurst RH14 9SG on 20 April 2017
04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 113

13 May 2016
Director's details changed for Mr Oliver Charles Osmond on 2 January 2010
...
... and 74 more events
05 Jun 1998
New director appointed
05 Jun 1998
New director appointed
06 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Mar 1998
Incorporation

AGENOR TRAINING AND DEVELOPMENT LIMITED Charges

26 April 1999
Mortgage debenture
Delivered: 29 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…