AGENDA RESOURCE MANAGEMENT LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8BA

Company number 03295323
Status Active
Incorporation Date 20 December 1996
Company Type Private Limited Company
Address REGENTS COURT, PRINCESS STREET, HULL, HU2 8BA
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 10,000 . The most likely internet sites of AGENDA RESOURCE MANAGEMENT LIMITED are www.agendaresourcemanagement.co.uk, and www.agenda-resource-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Agenda Resource Management Limited is a Private Limited Company. The company registration number is 03295323. Agenda Resource Management Limited has been working since 20 December 1996. The present status of the company is Active. The registered address of Agenda Resource Management Limited is Regents Court Princess Street Hull Hu2 8ba. . MCGUIRE, Timothy Andrew is a Director of the company. MORTELL, Norman is a Director of the company. SANDERS, Paul Dilwyn is a Director of the company. Secretary SANDERS, Heather Fraser has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOND, Robert James has been resigned. Director BUTTERWORTH, Roy James has been resigned. Director CLOSE, John Edward has been resigned. Director SANDERS, Heather Fraser has been resigned. Director WHITEHEAD, Sheila Margaret has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
MCGUIRE, Timothy Andrew
Appointed Date: 01 October 2012
58 years old

Director
MORTELL, Norman
Appointed Date: 20 December 2002
64 years old

Director
SANDERS, Paul Dilwyn
Appointed Date: 20 December 1996
68 years old

Resigned Directors

Secretary
SANDERS, Heather Fraser
Resigned: 01 March 2015
Appointed Date: 20 December 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 1996
Appointed Date: 20 December 1996

Director
BOND, Robert James
Resigned: 14 July 2000
Appointed Date: 12 March 1999
66 years old

Director
BUTTERWORTH, Roy James
Resigned: 17 March 2008
Appointed Date: 10 March 1998
79 years old

Director
CLOSE, John Edward
Resigned: 17 March 2008
Appointed Date: 25 March 1998
91 years old

Director
SANDERS, Heather Fraser
Resigned: 01 March 2015
Appointed Date: 20 December 1996
64 years old

Director
WHITEHEAD, Sheila Margaret
Resigned: 28 February 2009
Appointed Date: 03 July 2006
75 years old

Persons With Significant Control

Mr Paul Dilwyn Sanders
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Heatherq Fraser Sanders
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AGENDA RESOURCE MANAGEMENT LIMITED Events

23 Dec 2016
Confirmation statement made on 20 December 2016 with updates
21 Jun 2016
Full accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000

20 May 2015
Full accounts made up to 31 December 2014
30 Mar 2015
Termination of appointment of Heather Fraser Sanders as a secretary on 1 March 2015
...
... and 84 more events
06 Feb 1997
Ad 28/01/97--------- £ si 9900@1=9900 £ ic 100/10000
25 Jan 1997
Particulars of mortgage/charge
23 Jan 1997
Ad 20/12/96--------- £ si 98@1=98 £ ic 2/100
30 Dec 1996
Secretary resigned
20 Dec 1996
Incorporation

AGENDA RESOURCE MANAGEMENT LIMITED Charges

9 July 2012
Legal charge
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a mill view daisy hill burstwick t/no…
17 May 2012
Debenture
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 March 2011
Debenture
Delivered: 10 March 2011
Status: Satisfied on 22 December 2012
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 July 2007
Debenture
Delivered: 27 July 2007
Status: Satisfied on 12 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
25 July 2007
Legal mortgage
Delivered: 27 July 2007
Status: Satisfied on 12 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H premises at daisy hill burstwick east yorkshire with…
28 March 2003
Legal mortgage
Delivered: 2 April 2003
Status: Satisfied on 19 December 2007
Persons entitled: Hsbc Bank PLC
Description: F/H premises at daisy hill burstwick east yorkshire. With…
25 March 2003
Debenture
Delivered: 26 March 2003
Status: Satisfied on 19 December 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2002
Deed
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: Riplingham Estates Limited
Description: The property situated at main street lelley east yorkshire…
20 January 1997
Fixed and floating charge
Delivered: 25 January 1997
Status: Satisfied on 19 December 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…