AGM CATERING LIMITED
WESTON SUPER MARE QUAYSHELFCO 1046 LIMITED

Hellopages » Somerset » North Somerset » BS23 1AL

Company number 04935668
Status Active
Incorporation Date 17 October 2003
Company Type Private Limited Company
Address GRAND PIER, MARINE PARADE, WESTON SUPER MARE, SOMERSET, BS23 1AL
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of AGM CATERING LIMITED are www.agmcatering.co.uk, and www.agm-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Weston Milton Rail Station is 1.7 miles; to Worle Rail Station is 3.3 miles; to Highbridge & Burnham-on-Sea Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agm Catering Limited is a Private Limited Company. The company registration number is 04935668. Agm Catering Limited has been working since 17 October 2003. The present status of the company is Active. The registered address of Agm Catering Limited is Grand Pier Marine Parade Weston Super Mare Somerset Bs23 1al. . MICHAEL, Michelle is a Secretary of the company. MICHAEL, Kerry is a Director of the company. MICHAEL, Michelle is a Director of the company. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Director CHRISTOFOROU, Pantelis has been resigned. Director KTORIS, Robert Andrew has been resigned. Nominee Director NQH LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
MICHAEL, Michelle
Appointed Date: 04 December 2003

Director
MICHAEL, Kerry
Appointed Date: 04 December 2003
66 years old

Director
MICHAEL, Michelle
Appointed Date: 08 June 2006
58 years old

Resigned Directors

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 04 December 2003
Appointed Date: 17 October 2003

Director
CHRISTOFOROU, Pantelis
Resigned: 14 March 2011
Appointed Date: 08 June 2006
55 years old

Director
KTORIS, Robert Andrew
Resigned: 01 June 2005
Appointed Date: 04 December 2003
63 years old

Nominee Director
NQH LIMITED
Resigned: 04 December 2003
Appointed Date: 17 October 2003
36 years old

Persons With Significant Control

Agm Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AGM CATERING LIMITED Events

31 Mar 2017
Confirmation statement made on 17 October 2016 with updates
11 Jan 2017
Compulsory strike-off action has been discontinued
10 Jan 2017
First Gazette notice for compulsory strike-off
08 Jan 2017
Accounts for a small company made up to 31 March 2016
26 Jul 2016
Previous accounting period shortened from 31 August 2016 to 31 March 2016
...
... and 52 more events
08 Dec 2003
Resolutions
  • ELRES ‐ Elective resolution

08 Dec 2003
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital

08 Dec 2003
£ nc 1000/900 02/12/03
01 Dec 2003
Company name changed quayshelfco 1046 LIMITED\certificate issued on 01/12/03
17 Oct 2003
Incorporation

AGM CATERING LIMITED Charges

28 March 2006
Debenture
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 2005
Rent deposit deed
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The credit balance of the sum deposited.