ARGENT ENERGY (UK) LIMITED
MOTHERWELL ARGENT ENERGY LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML1 5FA

Company number SC220609
Status Active
Incorporation Date 26 June 2001
Company Type Private Limited Company
Address 236-240 BIGGAR ROAD, NEWARTHILL, MOTHERWELL, NORTH LANARKSHIRE, ML1 5FA
Home Country United Kingdom
Nature of Business 20140 - Manufacture of other organic basic chemicals
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016; Termination of appointment of David Charles Morris as a secretary on 23 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ARGENT ENERGY (UK) LIMITED are www.argentenergyuk.co.uk, and www.argent-energy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Argent Energy Uk Limited is a Private Limited Company. The company registration number is SC220609. Argent Energy Uk Limited has been working since 26 June 2001. The present status of the company is Active. The registered address of Argent Energy Uk Limited is 236 240 Biggar Road Newarthill Motherwell North Lanarkshire Ml1 5fa. . DIBBEN, Ann Marie is a Secretary of the company. BOYD, James Arthur Richard is a Director of the company. DANE, Andrew William is a Director of the company. HUNTER, Andrew Pennington Havard is a Director of the company. JAMES, Suzanna Cheryl is a Director of the company. MACMILLAN, Scott Donald, Dr is a Director of the company. POSNETT, Dickon Walker is a Director of the company. SCOTT, Michael William is a Director of the company. WALKER, James Lamont is a Director of the company. Secretary BARNES, Andrew John has been resigned. Secretary BOND, Christopher David has been resigned. Secretary BOYD, James Arthur Richard has been resigned. Secretary HYND, Russell John has been resigned. Secretary JANNETTA, Lucio Enrico Peter has been resigned. Secretary MACEACHRAN, Ronald Bannatyne has been resigned. Secretary MORRIS, David Charles has been resigned. Director BARNES, Andrew John has been resigned. Director BOND, Christopher David has been resigned. Director CURRAN, Hamish has been resigned. Director EASDON, Stewart has been resigned. Director GRAY, David John has been resigned. Director JANNETTA, Lucio Enrico Peter has been resigned. Director MACEACHRAN, Ronald Bannatyne has been resigned. Director STEWART, Shaun has been resigned. Director WARD, Douglas John has been resigned. The company operates in "Manufacture of other organic basic chemicals".


Current Directors

Secretary
DIBBEN, Ann Marie
Appointed Date: 23 August 2016

Director
BOYD, James Arthur Richard
Appointed Date: 07 April 2008
69 years old

Director
DANE, Andrew William
Appointed Date: 31 December 2015
42 years old

Director
HUNTER, Andrew Pennington Havard
Appointed Date: 30 October 2002
61 years old

Director
JAMES, Suzanna Cheryl
Appointed Date: 31 December 2015
54 years old

Director
MACMILLAN, Scott Donald, Dr
Appointed Date: 08 April 2013
50 years old

Director
POSNETT, Dickon Walker
Appointed Date: 03 May 2005
62 years old

Director
SCOTT, Michael William
Appointed Date: 14 February 2006
55 years old

Director
WALKER, James Lamont
Appointed Date: 14 February 2006
64 years old

Resigned Directors

Secretary
BARNES, Andrew John
Resigned: 12 October 2005
Appointed Date: 03 March 2005

Secretary
BOND, Christopher David
Resigned: 28 January 2009
Appointed Date: 27 April 2007

Secretary
BOYD, James Arthur Richard
Resigned: 31 December 2015
Appointed Date: 28 January 2009

Secretary
HYND, Russell John
Resigned: 27 April 2007
Appointed Date: 21 April 2006

Secretary
JANNETTA, Lucio Enrico Peter
Resigned: 03 May 2005
Appointed Date: 26 June 2001

Secretary
MACEACHRAN, Ronald Bannatyne
Resigned: 21 April 2006
Appointed Date: 12 October 2005

Secretary
MORRIS, David Charles
Resigned: 23 August 2016
Appointed Date: 31 December 2015

Director
BARNES, Andrew John
Resigned: 24 October 2005
Appointed Date: 14 November 2002
61 years old

Director
BOND, Christopher David
Resigned: 28 January 2009
Appointed Date: 23 January 2004
69 years old

Director
CURRAN, Hamish
Resigned: 31 October 2005
Appointed Date: 09 August 2004
63 years old

Director
EASDON, Stewart
Resigned: 29 December 2008
Appointed Date: 03 May 2005
69 years old

Director
GRAY, David John
Resigned: 18 August 2009
Appointed Date: 14 November 2002
66 years old

Director
JANNETTA, Lucio Enrico Peter
Resigned: 03 May 2005
Appointed Date: 14 November 2002
75 years old

Director
MACEACHRAN, Ronald Bannatyne
Resigned: 06 April 2008
Appointed Date: 04 July 2005
68 years old

Director
STEWART, Shaun
Resigned: 31 August 2005
Appointed Date: 14 November 2002
62 years old

Director
WARD, Douglas John
Resigned: 31 December 2008
Appointed Date: 26 June 2001
85 years old

ARGENT ENERGY (UK) LIMITED Events

26 Aug 2016
Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016
26 Aug 2016
Termination of appointment of David Charles Morris as a secretary on 23 August 2016
19 Aug 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 999,001

15 Mar 2016
Director's details changed for Mr Scott Macmillan on 15 March 2016
...
... and 106 more events
12 Nov 2002
New director appointed
25 Oct 2002
Full accounts made up to 31 December 2001
04 Jul 2002
Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed

11 Jul 2001
Accounting reference date shortened from 30/06/02 to 31/12/01
26 Jun 2001
Incorporation

ARGENT ENERGY (UK) LIMITED Charges

9 September 2011
Floating charge
Delivered: 17 September 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Undertaking & all property & assets present & future…
9 September 2011
Floating charge
Delivered: 17 September 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
2 September 2009
Standard security
Delivered: 12 September 2009
Status: Satisfied on 3 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: 236-240 biggar road and omoa works biggar road newarthill…
18 August 2009
Bond & floating charge
Delivered: 26 August 2009
Status: Satisfied on 17 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
25 July 2007
Standard security
Delivered: 6 August 2007
Status: Satisfied on 3 November 2011
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: 236-240 biggar road & omoa works, biggar road, newarthill…
17 July 2007
Bond & floating charge
Delivered: 31 July 2007
Status: Satisfied on 17 September 2011
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: Undertaking and all property and assets present and future…
16 July 2007
Floating charge
Delivered: 31 July 2007
Status: Satisfied on 17 September 2011
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: Undertaking and all property and assets present and future…
13 July 2007
Standard security
Delivered: 27 July 2007
Status: Satisfied on 15 May 2013
Persons entitled: Mr and Mrs William Hill
Description: Ground on east side of biggarford road, cleland LAN21903.
30 October 2002
Floating charge
Delivered: 12 November 2002
Status: Satisfied on 9 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…