AUGEAN PLC
WETHERBY

Hellopages » West Yorkshire » Leeds » LS23 7BF

Company number 05199719
Status Active
Incorporation Date 6 August 2004
Company Type Public Limited Company
Address 4 RUDGATE COURT, WALTON, WETHERBY, WEST YORKSHIRE, LS23 7BF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Appointment of Mr Mark Rupert Maxwell Fryer as a director on 14 December 2016; Termination of appointment of Richard Stephen Laker as a director on 14 December 2016; Appointment of Angela Mcghin as a secretary on 14 September 2016. The most likely internet sites of AUGEAN PLC are www.augean.co.uk, and www.augean.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Hammerton Rail Station is 5.7 miles; to Garforth Rail Station is 8.8 miles; to East Garforth Rail Station is 8.9 miles; to Cross Gates Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Augean Plc is a Public Limited Company. The company registration number is 05199719. Augean Plc has been working since 06 August 2004. The present status of the company is Active. The registered address of Augean Plc is 4 Rudgate Court Walton Wetherby West Yorkshire Ls23 7bf. . MCGHIN, Angela is a Secretary of the company. BRYCE, Andrew John is a Director of the company. DAVIES, Stewart John Rodney, Dr is a Director of the company. FRYER, Mark Rupert Maxwell is a Director of the company. GRANT, John Albert Martin is a Director of the company. HOLDSWORTH, Roderick Antony is a Director of the company. MEREDITH, James Robert is a Director of the company. Secretary ALLEN, Richard David has been resigned. Secretary DOWNEY, Gary Gerard has been resigned. Secretary ELLIOTT, Garry John has been resigned. Secretary FADIL, Susan Carol has been resigned. Secretary FADIL, Susan Carol has been resigned. Secretary HILLHOUSE, Robert James has been resigned. Secretary LAKER, Richard Stephen has been resigned. Director ALLEN, Richard David has been resigned. Director BLACKLER, Paul George has been resigned. Director DOWNEY, Gary Gerard has been resigned. Director GUTTERIDGE, Stephen has been resigned. Director HUNTINGTON, John Michael has been resigned. Director LAKER, Richard Stephen has been resigned. Director MACNAMARA, Rory Patrick has been resigned. Director MAWLAW ADMINISTRATION LIMITED has been resigned. Director MCDOWELL, Roger Steven has been resigned. Director SOUTHBY, Peter John has been resigned. Director TOZZI, Keith has been resigned. Director WILLIAMS, David Jeffreys has been resigned. Director WORLLEDGE, Peter John Franklin has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCGHIN, Angela
Appointed Date: 14 September 2016

Director
BRYCE, Andrew John
Appointed Date: 01 June 2005
78 years old

Director
DAVIES, Stewart John Rodney, Dr
Appointed Date: 12 August 2013
65 years old

Director
FRYER, Mark Rupert Maxwell
Appointed Date: 14 December 2016
58 years old

Director
GRANT, John Albert Martin
Appointed Date: 24 August 2015
79 years old

Director
HOLDSWORTH, Roderick Antony
Appointed Date: 23 March 2016
59 years old

Director
MEREDITH, James Robert
Appointed Date: 16 December 2010
65 years old

Resigned Directors

Secretary
ALLEN, Richard David
Resigned: 20 June 2014
Appointed Date: 01 September 2011

Secretary
DOWNEY, Gary Gerard
Resigned: 16 December 2005
Appointed Date: 24 May 2005

Secretary
ELLIOTT, Garry John
Resigned: 02 September 2014
Appointed Date: 20 June 2014

Secretary
FADIL, Susan Carol
Resigned: 01 September 2011
Appointed Date: 16 December 2005

Secretary
FADIL, Susan Carol
Resigned: 24 May 2005
Appointed Date: 06 August 2004

Secretary
HILLHOUSE, Robert James
Resigned: 24 May 2005
Appointed Date: 09 August 2004

Secretary
LAKER, Richard Stephen
Resigned: 14 September 2016
Appointed Date: 02 September 2014

Director
ALLEN, Richard David
Resigned: 20 June 2014
Appointed Date: 01 September 2010
54 years old

Director
BLACKLER, Paul George
Resigned: 28 March 2013
Appointed Date: 16 January 2007
55 years old

Director
DOWNEY, Gary Gerard
Resigned: 16 December 2005
Appointed Date: 13 December 2004
69 years old

Director
GUTTERIDGE, Stephen
Resigned: 13 December 2004
Appointed Date: 09 August 2004
70 years old

Director
HUNTINGTON, John Michael
Resigned: 20 November 2006
Appointed Date: 13 December 2004
73 years old

Director
LAKER, Richard Stephen
Resigned: 14 December 2016
Appointed Date: 02 September 2014
49 years old

Director
MACNAMARA, Rory Patrick
Resigned: 02 June 2016
Appointed Date: 27 November 2006
70 years old

Director
MAWLAW ADMINISTRATION LIMITED
Resigned: 09 August 2004
Appointed Date: 06 August 2004
28 years old

Director
MCDOWELL, Roger Steven
Resigned: 04 June 2015
Appointed Date: 13 December 2004
70 years old

Director
SOUTHBY, Peter John
Resigned: 01 September 2010
Appointed Date: 30 October 2006
52 years old

Director
TOZZI, Keith
Resigned: 07 April 2005
Appointed Date: 09 August 2004
76 years old

Director
WILLIAMS, David Jeffreys
Resigned: 23 March 2010
Appointed Date: 09 August 2004
73 years old

Director
WORLLEDGE, Peter John Franklin
Resigned: 07 December 2007
Appointed Date: 07 March 2007
59 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 09 August 2004
Appointed Date: 06 August 2004

AUGEAN PLC Events

11 Jan 2017
Appointment of Mr Mark Rupert Maxwell Fryer as a director on 14 December 2016
11 Jan 2017
Termination of appointment of Richard Stephen Laker as a director on 14 December 2016
16 Sep 2016
Appointment of Angela Mcghin as a secretary on 14 September 2016
16 Sep 2016
Termination of appointment of Richard Stephen Laker as a secretary on 14 September 2016
21 Jun 2016
Annual return made up to 20 June 2016 no member list
Statement of capital on 2016-06-21
  • GBP 10,224,908.3

...
... and 128 more events
17 Aug 2004
Director resigned
17 Aug 2004
Director resigned
12 Aug 2004
Certificate of authorisation to commence business and borrow
12 Aug 2004
Application to commence business
06 Aug 2004
Incorporation

AUGEAN PLC Charges

21 December 2009
Legal mortgage
Delivered: 30 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at unit 4 rudgate court walton & parking…
21 December 2009
Debenture
Delivered: 30 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 May 2006
Debenture
Delivered: 8 June 2006
Status: Satisfied on 23 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 January 2005
Security over shares
Delivered: 11 February 2005
Status: Satisfied on 23 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All securities and their proceeds of sale, all dividends…