Company number 00862896
Status Active
Incorporation Date 1 November 1965
Company Type Private Limited Company
Address UNIT 6,, NORTH RADIUS PARK, FAGGS ROAD, FELTHAM, MIDDLESEX, TW14 0NG
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc
Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
GBP 1,000
. The most likely internet sites of AGILITY FAIRS & EVENTS LOGISTICS LIMITED are www.agilityfairseventslogistics.co.uk, and www.agility-fairs-events-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. The distance to to Fulwell Rail Station is 3.7 miles; to Brentford Rail Station is 5 miles; to Byfleet & New Haw Rail Station is 8.4 miles; to Chessington North Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agility Fairs Events Logistics Limited is a Private Limited Company.
The company registration number is 00862896. Agility Fairs Events Logistics Limited has been working since 01 November 1965.
The present status of the company is Active. The registered address of Agility Fairs Events Logistics Limited is Unit 6 North Radius Park Faggs Road Feltham Middlesex Tw14 0ng. . MCALINDEN, Colm Patrick is a Director of the company. NATHWANI, Hitesh is a Director of the company. Secretary BARLOW, David Jonathan has been resigned. Secretary LUND, David William has been resigned. Director BERNARD, Andrew Robert has been resigned. Director EAST, John Robert has been resigned. Director FINCH, Steven has been resigned. Director MILES, Barry has been resigned. Director PAPAGEORGHIOU, George has been resigned. Director POWELL, Philip Richard has been resigned. Director PRICE, Christopher David has been resigned. Director SINGLETON, Timothy Peter has been resigned. Director THOMPSON, John Ronald has been resigned. Director WASP, John has been resigned. The company operates in "Other transportation support activities".
Current Directors
Resigned Directors
Director
FINCH, Steven
Resigned: 30 August 2002
Appointed Date: 30 November 1999
75 years old
Director
WASP, John
Resigned: 19 December 1997
85 years old
Persons With Significant Control
Mr Hitesh Nathwani
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control
Mr David James Richards
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control
AGILITY FAIRS & EVENTS LOGISTICS LIMITED Events
05 Apr 2017
Confirmation statement made on 19 March 2017 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
27 Nov 2015
Appointment of Mr Hitesh Nathwani as a director on 30 September 2015
28 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 111 more events
24 Jun 1987
Accounts for a dormant company made up to 31 December 1986
24 Jun 1987
Return made up to 22/04/87; full list of members
08 Aug 1986
Secretary resigned;new secretary appointed
28 December 2004
Debenture
Delivered: 13 January 2005
Status: Satisfied
on 23 September 2005
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee for the Finance Parties)
Description: Fixed and floating charges over the undertaking and all…
31 March 2000
Guarantee and debenture
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charges over the undertaking and all…
26 January 1996
Accession certificate
Delivered: 1 February 1996
Status: Satisfied
on 30 March 2000
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
4 October 1995
Accession certificate
Delivered: 20 October 1995
Status: Satisfied
on 30 March 2000
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
11 February 1993
Accession certificate
Delivered: 3 March 1993
Status: Satisfied
on 30 March 2000
Persons entitled: National Westminster Bank PLC
Description: See form 395 ref M105. Fixed and floating charges over the…
31 July 1992
Accession certificate
Delivered: 18 August 1992
Status: Satisfied
on 30 March 2000
Persons entitled: National Westminster Bank PLC
Description: See form 395 ref M112. Fixed and floating charges over the…
11 October 1991
Composite guarantee & debenture
Delivered: 22 October 1991
Status: Satisfied
on 26 February 1998
Persons entitled: National Westminster Bank PLC
Description: (For full details refer to doc 395 ref M47).. Fixed and…