A.G. & P.H. LIMITED
MARDEN

Hellopages » Kent » Maidstone » TN12 9QJ

Company number 04837035
Status Active
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address SUITE 7 ASPECT HOUSE, PATTENDEN LANE, MARDEN, KENT, TN12 9QJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of A.G. & P.H. LIMITED are www.agph.co.uk, and www.a-g-p-h.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Barming Rail Station is 7.5 miles; to East Malling Rail Station is 7.8 miles; to Bearsted Rail Station is 7.8 miles; to Hollingbourne 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 P H Limited is a Private Limited Company. The company registration number is 04837035. A G P H Limited has been working since 18 July 2003. The present status of the company is Active. The registered address of A G P H Limited is Suite 7 Aspect House Pattenden Lane Marden Kent Tn12 9qj. . DMG PROPERTY MANAGEMENT LIMITED is a Secretary of the company. CLARE, Reginald is a Director of the company. MEYER, Antony Guy Laurence is a Director of the company. Secretary BURKINSHAW, Daniel Spencer has been resigned. Secretary MCGILL, Andrew Ryder has been resigned. Director HIGLEY, Freda has been resigned. Director HULL, James Leslie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DMG PROPERTY MANAGEMENT LIMITED
Appointed Date: 27 August 2014

Director
CLARE, Reginald
Appointed Date: 02 April 2007
96 years old

Director
MEYER, Antony Guy Laurence
Appointed Date: 25 July 2007
85 years old

Resigned Directors

Secretary
BURKINSHAW, Daniel Spencer
Resigned: 01 July 2006
Appointed Date: 18 July 2003

Secretary
MCGILL, Andrew Ryder
Resigned: 15 January 2015
Appointed Date: 18 July 2006

Director
HIGLEY, Freda
Resigned: 28 March 2007
Appointed Date: 18 July 2003
92 years old

Director
HULL, James Leslie
Resigned: 25 July 2007
Appointed Date: 18 July 2003
84 years old

A.G. & P.H. LIMITED Events

15 Feb 2017
Total exemption full accounts made up to 31 December 2016
26 Jul 2016
Confirmation statement made on 18 July 2016 with updates
01 Mar 2016
Total exemption full accounts made up to 31 December 2015
19 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 18

26 Feb 2015
Total exemption full accounts made up to 31 December 2014
...
... and 37 more events
29 Jul 2005
Return made up to 18/07/05; no change of members
07 Jun 2005
Total exemption full accounts made up to 31 December 2004
01 Sep 2004
Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04

20 May 2004
Accounting reference date extended from 31/07/04 to 31/12/04
18 Jul 2003
Incorporation