AWG CENTRAL SERVICES LIMITED
HUNTINGDON JACLORDAN (22) LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6XU

Company number 04172712
Status Active
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE29 6XU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Claire Tytherleigh Russell as a director on 28 July 2016; Termination of appointment of Elizabeth Ann Horlock Clarke as a director on 28 July 2016. The most likely internet sites of AWG CENTRAL SERVICES LIMITED are www.awgcentralservices.co.uk, and www.awg-central-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to St Neots Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Awg Central Services Limited is a Private Limited Company. The company registration number is 04172712. Awg Central Services Limited has been working since 05 March 2001. The present status of the company is Active. The registered address of Awg Central Services Limited is Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire United Kingdom Pe29 6xu. . CLARKE, Elizabeth Ann Horlock is a Secretary of the company. LONGHURST, Scott Robert James is a Director of the company. RUSSELL, Claire Tytherleigh is a Director of the company. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary TURNER, David Charles has been resigned. Director BELL, Paula has been resigned. Director CLARKE, Elizabeth Ann Horlock has been resigned. Director ECKFORD, Alan Tony has been resigned. Director FIRTH, Patrick has been resigned. Director FOX, Jacqueline Elizabeth has been resigned. Director GILLEN, Seamus Joseph has been resigned. Director KEOHANE, Mike has been resigned. Director MANNIS, Elliott Michael has been resigned. Director MCEWAN, Euan has been resigned. Director MELLOR, Christopher John has been resigned. Director MORGAN, Gerard Mackin has been resigned. Director ROBERTSON, Iain Alasdair has been resigned. Director RUSSELL, Claire Tytherleigh has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLARKE, Elizabeth Ann Horlock
Appointed Date: 01 April 2015

Director
LONGHURST, Scott Robert James
Appointed Date: 02 February 2009
58 years old

Director
RUSSELL, Claire Tytherleigh
Appointed Date: 28 July 2016
61 years old

Resigned Directors

Secretary
FOX, Jacqueline Elizabeth
Resigned: 17 May 2002
Appointed Date: 05 March 2001

Secretary
GILLEN, Seamus Joseph
Resigned: 19 August 2002
Appointed Date: 17 May 2002

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 31 March 2015
Appointed Date: 23 August 2004

Secretary
TURNER, David Charles
Resigned: 24 February 2006
Appointed Date: 19 August 2002

Director
BELL, Paula
Resigned: 04 June 2004
Appointed Date: 22 April 2002
58 years old

Director
CLARKE, Elizabeth Ann Horlock
Resigned: 28 July 2016
Appointed Date: 01 December 2015
45 years old

Director
ECKFORD, Alan Tony
Resigned: 26 September 2003
Appointed Date: 22 April 2002
77 years old

Director
FIRTH, Patrick
Resigned: 03 May 2008
Appointed Date: 21 June 2004
69 years old

Director
FOX, Jacqueline Elizabeth
Resigned: 22 April 2002
Appointed Date: 05 March 2001
65 years old

Director
GILLEN, Seamus Joseph
Resigned: 22 April 2002
Appointed Date: 05 March 2001
66 years old

Director
KEOHANE, Mike
Resigned: 30 July 2004
Appointed Date: 22 April 2002
79 years old

Director
MANNIS, Elliott Michael
Resigned: 30 June 2004
Appointed Date: 22 April 2002
63 years old

Director
MCEWAN, Euan
Resigned: 14 April 2004
Appointed Date: 22 April 2002
69 years old

Director
MELLOR, Christopher John
Resigned: 19 March 2003
Appointed Date: 22 April 2002
76 years old

Director
MORGAN, Gerard Mackin
Resigned: 03 February 2009
Appointed Date: 16 June 2004
68 years old

Director
ROBERTSON, Iain Alasdair
Resigned: 31 May 2003
Appointed Date: 22 April 2002
75 years old

Director
RUSSELL, Claire Tytherleigh
Resigned: 30 November 2015
Appointed Date: 02 February 2009
61 years old

AWG CENTRAL SERVICES LIMITED Events

24 Nov 2016
Full accounts made up to 31 March 2016
11 Aug 2016
Appointment of Claire Tytherleigh Russell as a director on 28 July 2016
11 Aug 2016
Termination of appointment of Elizabeth Ann Horlock Clarke as a director on 28 July 2016
27 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1

16 Dec 2015
Appointment of Elizabeth Ann Horlock Clarke as a director on 1 December 2015
...
... and 70 more events
08 May 2002
New director appointed
08 May 2002
New director appointed
08 May 2002
New director appointed
21 Mar 2002
Return made up to 05/03/02; full list of members
05 Mar 2001
Incorporation