A.G. (SITE SERVICES) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 5PX

Company number 01045895
Status Active
Incorporation Date 13 March 1972
Company Type Private Limited Company
Address PRIMA HOUSE RING ROAD, LOWER WORTLEY, LEEDS, LS12 5PX
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 3 August 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of A.G. (SITE SERVICES) LIMITED are www.agsiteservices.co.uk, and www.a-g-site-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. The distance to to Bradford Interchange Rail Station is 5.7 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Menston Rail Station is 8.8 miles; to Burley-in-Wharfedale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A G Site Services Limited is a Private Limited Company. The company registration number is 01045895. A G Site Services Limited has been working since 13 March 1972. The present status of the company is Active. The registered address of A G Site Services Limited is Prima House Ring Road Lower Wortley Leeds Ls12 5px. . CHIPPINDALE, Nigel Paul is a Director of the company. CHIPPINDALE, Peter Gordon is a Director of the company. Secretary HANKS, Geoffrey Joseph has been resigned. Secretary ROBB, David Pert has been resigned. Director BARTON, Donald has been resigned. Director HANKS, Geoffrey Joseph has been resigned. Director HIRD, Colin Peter has been resigned. Director MORETON, Robert has been resigned. Director ROBB, David Pert has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
CHIPPINDALE, Nigel Paul
Appointed Date: 05 November 2014
62 years old

Director
CHIPPINDALE, Peter Gordon
Appointed Date: 05 November 2014
62 years old

Resigned Directors

Secretary
HANKS, Geoffrey Joseph
Resigned: 05 November 2014
Appointed Date: 17 August 1998

Secretary
ROBB, David Pert
Resigned: 17 August 1998

Director
BARTON, Donald
Resigned: 07 April 2000
Appointed Date: 17 August 1998
81 years old

Director
HANKS, Geoffrey Joseph
Resigned: 05 November 2014
Appointed Date: 17 August 1998
79 years old

Director
HIRD, Colin Peter
Resigned: 17 August 1998
82 years old

Director
MORETON, Robert
Resigned: 05 November 2014
Appointed Date: 17 August 1998
79 years old

Director
ROBB, David Pert
Resigned: 17 August 1998
82 years old

Persons With Significant Control

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

Mr Peter Gordon Chippindale
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.G. (SITE SERVICES) LIMITED Events

08 Oct 2016
Accounts for a dormant company made up to 30 April 2016
16 Aug 2016
Confirmation statement made on 3 August 2016 with updates
16 Sep 2015
Accounts for a dormant company made up to 30 April 2015
21 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

21 Aug 2015
Previous accounting period extended from 31 December 2014 to 30 April 2015
...
... and 88 more events
11 Oct 1988
Return made up to 14/07/88; full list of members

03 Jun 1988
First gazette

30 Mar 1987
Accounts made up to 31 December 1985

14 Mar 1987
Return made up to 14/07/86; full list of members

29 Feb 1972
Incorporation

A.G. (SITE SERVICES) LIMITED Charges

18 December 2014
Charge code 0104 5895 0005
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
12 October 1990
Debenture
Delivered: 16 October 1990
Status: Satisfied on 1 December 1995
Persons entitled: Gotabank
Description: Fixed and floating charges over the undertaking and all…
17 September 1984
Mortgage
Delivered: 18 September 1984
Status: Satisfied on 12 December 1989
Persons entitled: Chartered Trust Public Limited Company
Description: All leasing agreements all moneys payable under the…
26 July 1982
Debenture
Delivered: 4 August 1982
Status: Satisfied on 6 October 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
21 July 1982
Debenture
Delivered: 7 August 1982
Status: Satisfied on 12 December 1989
Persons entitled: Lloyds and Scottish Trust Limited
Description: Charge on hiring agreements relating to portacabins owned…