AKG GROUP LIMITED
DORKING TWINGRASP LIMITED

Hellopages » Surrey » Mole Valley » RH4 2EW

Company number 03752640
Status Active
Incorporation Date 15 April 1999
Company Type Private Limited Company
Address ANDERTON HOUSE, 92 SOUTH STREET, DORKING, SURREY, RH4 2EW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Cancellation of shares. Statement of capital on 14 December 2016 GBP 42,077.30 ; Purchase of own shares.; Total exemption full accounts made up to 31 May 2016. The most likely internet sites of AKG GROUP LIMITED are www.akggroup.co.uk, and www.akg-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Akg Group Limited is a Private Limited Company. The company registration number is 03752640. Akg Group Limited has been working since 15 April 1999. The present status of the company is Active. The registered address of Akg Group Limited is Anderton House 92 South Street Dorking Surrey Rh4 2ew. . VANNER, Guy Simon Jon is a Secretary of the company. BOWN, Gary Raymond John is a Director of the company. HOLTHAM, Derek Bruce is a Director of the company. ROBERTS, Alan Graham is a Director of the company. VANNER, Guy Simon Jon is a Director of the company. Secretary DUBBINS, Roger Allan has been resigned. Secretary THOMAS, Alan Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEE, Simon Frederick Ronald has been resigned. Director BOLES, Timothy Coleridge has been resigned. Director LEHRAIN, Maxwell Clive has been resigned. Director LYNN, Michael John has been resigned. Director RAINCOCK, Graham Barry has been resigned. Director THOMAS, Alan Michael has been resigned. Director WARD, James Morgan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
VANNER, Guy Simon Jon
Appointed Date: 22 November 2001

Director
BOWN, Gary Raymond John
Appointed Date: 29 October 2010
63 years old

Director
HOLTHAM, Derek Bruce
Appointed Date: 14 July 1999
74 years old

Director
ROBERTS, Alan Graham
Appointed Date: 20 January 2005
78 years old

Director
VANNER, Guy Simon Jon
Appointed Date: 29 October 2010
55 years old

Resigned Directors

Secretary
DUBBINS, Roger Allan
Resigned: 26 October 2001
Appointed Date: 19 May 1999

Secretary
THOMAS, Alan Michael
Resigned: 27 November 2001
Appointed Date: 26 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 1999
Appointed Date: 15 April 1999

Director
BEE, Simon Frederick Ronald
Resigned: 01 November 2004
Appointed Date: 26 March 2003
80 years old

Director
BOLES, Timothy Coleridge
Resigned: 29 October 2010
Appointed Date: 21 October 1999
66 years old

Director
LEHRAIN, Maxwell Clive
Resigned: 20 November 2001
Appointed Date: 19 May 1999
69 years old

Director
LYNN, Michael John
Resigned: 27 November 2001
Appointed Date: 19 May 1999
75 years old

Director
RAINCOCK, Graham Barry
Resigned: 29 October 2010
Appointed Date: 23 November 2001
86 years old

Director
THOMAS, Alan Michael
Resigned: 27 November 2001
Appointed Date: 14 July 1999
64 years old

Director
WARD, James Morgan
Resigned: 31 May 2014
Appointed Date: 29 October 2010
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 May 1999
Appointed Date: 15 April 1999

AKG GROUP LIMITED Events

03 Feb 2017
Cancellation of shares. Statement of capital on 14 December 2016
  • GBP 42,077.30

22 Jan 2017
Purchase of own shares.
08 Sep 2016
Total exemption full accounts made up to 31 May 2016
19 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 50,392.8

15 Sep 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 94 more events
08 Jun 1999
Director resigned
08 Jun 1999
Secretary resigned
08 Jun 1999
New secretary appointed
08 Jun 1999
New director appointed
15 Apr 1999
Incorporation

AKG GROUP LIMITED Charges

Series of debentures
Delivered: 12 November 2010
Status: Outstanding
26 August 2010
Debenture
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2003
Loan agreement debenture
Delivered: 23 August 2003
Status: Satisfied on 1 February 2006
Persons entitled: Akg Actuaries & Consultants LTD
Description: A charge over the share capital.
8 November 2000
Debenture
Delivered: 14 November 2000
Status: Satisfied on 27 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
14 August 2000
Rent deposit deed
Delivered: 16 August 2000
Status: Satisfied on 15 February 2002
Persons entitled: Steeparches Limited
Description: Deposit account in which the rent deposit of £12,412.50 is…
25 February 2000
Debenture
Delivered: 4 March 2000
Status: Satisfied on 6 June 2001
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 2000
Share charge
Delivered: 24 February 2000
Status: Satisfied on 12 October 2005
Persons entitled: Martyn Rose Limited (As "Security Trustee" for the Investors (as Defined))
Description: All the shares in dentons legally and/or beneficially owned…
7 July 1999
Debenture
Delivered: 22 July 1999
Status: Satisfied on 7 February 2001
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…