AGREX LIMITED
LINCOLN WILCHAP (LINCOLN) 25 LIMITED

Hellopages » Lincolnshire » Lincoln » LN1 1XP

Company number 07500049
Status Active
Incorporation Date 20 January 2011
Company Type Private Limited Company
Address 21A NEWLAND, LINCOLN, LN1 1XP
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 12,000 . The most likely internet sites of AGREX LIMITED are www.agrex.co.uk, and www.agrex.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Agrex Limited is a Private Limited Company. The company registration number is 07500049. Agrex Limited has been working since 20 January 2011. The present status of the company is Active. The registered address of Agrex Limited is 21a Newland Lincoln Ln1 1xp. . COCKING, Georgina is a Director of the company. COCKING, Lee David is a Director of the company. COULTAN, Elizabeth Anne is a Director of the company. COULTAN, Trevor Harold is a Director of the company. Secretary WILKIN CHAPMAN COMPANY SECRETAIRAL SERVICES LIMITED has been resigned. Director EKE, Russell John has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Director
COCKING, Georgina
Appointed Date: 08 March 2011
55 years old

Director
COCKING, Lee David
Appointed Date: 01 April 2014
53 years old

Director
COULTAN, Elizabeth Anne
Appointed Date: 08 March 2011
60 years old

Director
COULTAN, Trevor Harold
Appointed Date: 01 April 2014
63 years old

Resigned Directors

Secretary
WILKIN CHAPMAN COMPANY SECRETAIRAL SERVICES LIMITED
Resigned: 08 March 2011
Appointed Date: 20 January 2011

Director
EKE, Russell John
Resigned: 08 March 2011
Appointed Date: 20 January 2011
58 years old

Persons With Significant Control

Mr Trevor Harold Coultan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee David Cocking
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AGREX LIMITED Events

22 Jan 2017
Confirmation statement made on 20 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 12,000

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Registration of charge 075000490002, created on 31 March 2015
...
... and 16 more events
22 Mar 2011
Termination of appointment of Russell Eke as a director
22 Mar 2011
Statement of capital following an allotment of shares on 8 March 2011
  • GBP 12,000

21 Mar 2011
Company name changed wilchap (lincoln) 25 LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08

21 Mar 2011
Change of name notice
20 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

AGREX LIMITED Charges

31 March 2015
Charge code 0750 0049 0002
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
2 July 2012
Debenture
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…