AGILIT LIMITED
MALVERN AGILE BUSINESS COMMUNICATIONS LIMITED AGILIT LIMITED VECTOR TRI LIMITED TECHNOLOGY, RESEARCH & INNOVATION LIMITED PAN GU CONSULTANTS LIMITED

Hellopages » Worcestershire » Malvern Hills » WR13 6LL

Company number 03283635
Status Active
Incorporation Date 26 November 1996
Company Type Private Limited Company
Address 4 MERRYFIELDS, WELLAND, MALVERN, WORCESTERSHIRE, WR13 6LL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of AGILIT LIMITED are www.agilit.co.uk, and www.agilit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Great Malvern Rail Station is 3.7 miles; to Ledbury Rail Station is 5.3 miles; to Worcester Foregate Street Rail Station is 10.1 miles; to Worcester Shrub Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agilit Limited is a Private Limited Company. The company registration number is 03283635. Agilit Limited has been working since 26 November 1996. The present status of the company is Active. The registered address of Agilit Limited is 4 Merryfields Welland Malvern Worcestershire Wr13 6ll. . DYKE, Deborah is a Secretary of the company. DYKE, David Steven is a Director of the company. DYKE, Deborah is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LAWRENCE, Douglas Richard Garfield has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
DYKE, Deborah
Appointed Date: 26 November 1996

Director
DYKE, David Steven
Appointed Date: 26 November 1996
58 years old

Director
DYKE, Deborah
Appointed Date: 26 November 1996
63 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 26 November 1996
Appointed Date: 26 November 1996

Nominee Director
GRAEME, Lesley Joyce
Resigned: 26 November 1996
Appointed Date: 26 November 1996
71 years old

Director
LAWRENCE, Douglas Richard Garfield
Resigned: 28 September 2001
Appointed Date: 02 June 2000
58 years old

Persons With Significant Control

Mrs Debbie Dyke
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

AGILIT LIMITED Events

29 Jan 2017
Confirmation statement made on 26 November 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Feb 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
31 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100

...
... and 56 more events
29 Nov 1996
New secretary appointed
29 Nov 1996
New director appointed
29 Nov 1996
New director appointed
29 Nov 1996
Registered office changed on 29/11/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
26 Nov 1996
Incorporation

AGILIT LIMITED Charges

24 April 2003
Debenture deed
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…