A.G. STANDARD COMPANY LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 5JP

Company number 00236070
Status Active
Incorporation Date 2 January 1929
Company Type Private Limited Company
Address C/O THE ALUMASC GROUP PLC, STATION ROAD BURTON LATIMER, KETTERING, NORTHAMPTONSHIRE, NN15 5JP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Appointment of Mrs Kirstan Sarah Boynton as a director on 1 October 2016; Termination of appointment of John David Douglas as a director on 1 October 2016. The most likely internet sites of A.G. STANDARD COMPANY LIMITED are www.agstandardcompany.co.uk, and www.a-g-standard-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and nine months. The distance to to Wellingborough Rail Station is 4.3 miles; to Corby Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A G Standard Company Limited is a Private Limited Company. The company registration number is 00236070. A G Standard Company Limited has been working since 02 January 1929. The present status of the company is Active. The registered address of A G Standard Company Limited is C O The Alumasc Group Plc Station Road Burton Latimer Kettering Northamptonshire Nn15 5jp. . DORANDA LIMITED is a Secretary of the company. BOYNTON, Kirstan Sarah is a Director of the company. Secretary EVANS, Derek Graham has been resigned. Secretary JOWETT, Jonathan David has been resigned. Secretary MAGSON, Andrew has been resigned. Secretary SOWERBY, David Richard has been resigned. Secretary SOWERBY, David Richard has been resigned. Director BAILIE, William Henry Mccracken has been resigned. Director BRYAN, Peter Anthony has been resigned. Director COOKMAN, Richard James has been resigned. Director DOUGLAS, John David has been resigned. Director EVANS, Derek Graham has been resigned. Director HOLLOWAY, Terrance has been resigned. Director HUME, Andrew John has been resigned. Director MAGSON, Andrew has been resigned. Director MCCALL, John Stewart has been resigned. Director OAKLEY, Richard has been resigned. Director OATES, Michael William has been resigned. Director REID, Michael Alexander Walker has been resigned. Director ROBERTS, Roy has been resigned. Director SOWERBY, David Richard has been resigned. Director WATSON, Edna May has been resigned. Director WAUGH, Clive Grenville Alan has been resigned. Director WAUGH, Georgina Margaret has been resigned. Director WAUGH, Jean Betty has been resigned. Director WAUGH, Ralph Charles Dudley has been resigned. Director WAUGH, Rona Mary has been resigned. Director WISBEY, James Harry has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DORANDA LIMITED
Appointed Date: 14 April 2010

Director
BOYNTON, Kirstan Sarah
Appointed Date: 01 October 2016
46 years old

Resigned Directors

Secretary
EVANS, Derek Graham
Resigned: 20 June 1995

Secretary
JOWETT, Jonathan David
Resigned: 01 March 1999
Appointed Date: 28 January 1997

Secretary
MAGSON, Andrew
Resigned: 26 April 2010
Appointed Date: 02 October 2006

Secretary
SOWERBY, David Richard
Resigned: 02 October 2006
Appointed Date: 01 March 1999

Secretary
SOWERBY, David Richard
Resigned: 28 January 1997
Appointed Date: 20 June 1995

Director
BAILIE, William Henry Mccracken
Resigned: 29 August 2003
Appointed Date: 20 June 1995
83 years old

Director
BRYAN, Peter Anthony
Resigned: 08 October 1996
Appointed Date: 20 June 1995
90 years old

Director
COOKMAN, Richard James
Resigned: 03 April 2012
Appointed Date: 16 March 2010
48 years old

Director
DOUGLAS, John David
Resigned: 01 October 2016
Appointed Date: 03 April 2012
68 years old

Director
EVANS, Derek Graham
Resigned: 12 April 2011
73 years old

Director
HOLLOWAY, Terrance
Resigned: 13 May 2002
80 years old

Director
HUME, Andrew John
Resigned: 17 January 2003
Appointed Date: 01 July 1999
68 years old

Director
MAGSON, Andrew
Resigned: 17 March 2010
Appointed Date: 02 October 2006
59 years old

Director
MCCALL, John Stewart
Resigned: 01 August 2003
Appointed Date: 20 June 1995
80 years old

Director
OAKLEY, Richard
Resigned: 19 September 2003
Appointed Date: 28 August 2001
78 years old

Director
OATES, Michael William
Resigned: 31 December 1999
Appointed Date: 01 January 1995
72 years old

Director
REID, Michael Alexander Walker
Resigned: 30 June 1999
Appointed Date: 02 June 1997
90 years old

Director
ROBERTS, Roy
Resigned: 24 July 1997
Appointed Date: 01 March 1996
77 years old

Director
SOWERBY, David Richard
Resigned: 02 October 2006
Appointed Date: 20 June 1995
80 years old

Director
WATSON, Edna May
Resigned: 20 June 1995
104 years old

Director
WAUGH, Clive Grenville Alan
Resigned: 31 December 1998
83 years old

Director
WAUGH, Georgina Margaret
Resigned: 20 June 1995
82 years old

Director
WAUGH, Jean Betty
Resigned: 20 June 1995
83 years old

Director
WAUGH, Ralph Charles Dudley
Resigned: 20 June 1995
88 years old

Director
WAUGH, Rona Mary
Resigned: 20 June 1995

Director
WISBEY, James Harry
Resigned: 29 June 2001
Appointed Date: 01 June 1999
67 years old

Persons With Significant Control

The Alumasc Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.G. STANDARD COMPANY LIMITED Events

08 Feb 2017
Accounts for a dormant company made up to 30 June 2016
06 Oct 2016
Appointment of Mrs Kirstan Sarah Boynton as a director on 1 October 2016
05 Oct 2016
Termination of appointment of John David Douglas as a director on 1 October 2016
11 Aug 2016
Confirmation statement made on 9 August 2016 with updates
25 Feb 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 121 more events
27 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Aug 1987
Return made up to 29/07/87; full list of members

24 Aug 1987
Full accounts made up to 31 December 1986

09 Oct 1986
Full accounts made up to 31 December 1985

17 Jun 1986
Secretary resigned;new secretary appointed