AGM LIMITED
WESTON-SUPER-MARE

Hellopages » Somerset » North Somerset » BS23 2QZ

Company number 02774049
Status Active
Incorporation Date 16 December 1992
Company Type Private Limited Company
Address 2 STAFFORD PLACE, WESTON-SUPER-MARE, SOMERSET, BS23 2QZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 December 2016 with updates; Statement of capital following an allotment of shares on 17 December 2015 GBP 130 . The most likely internet sites of AGM LIMITED are www.agm.co.uk, and www.agm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Weston Milton Rail Station is 1.3 miles; to Worle Rail Station is 2.7 miles; to Yatton Rail Station is 6.8 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agm Limited is a Private Limited Company. The company registration number is 02774049. Agm Limited has been working since 16 December 1992. The present status of the company is Active. The registered address of Agm Limited is 2 Stafford Place Weston Super Mare Somerset Bs23 2qz. . WHITE, Sarah Joanne is a Secretary of the company. WHITE, Sarah Joanne is a Director of the company. Secretary WHITE, Julie Ann has been resigned. Secretary WOOLLEY, Robert Francis has been resigned. Director MACNAB, Andrew Gordon has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WHITE, Sarah Joanne
Appointed Date: 30 June 2005

Director
WHITE, Sarah Joanne
Appointed Date: 30 April 2012
42 years old

Resigned Directors

Secretary
WHITE, Julie Ann
Resigned: 01 February 1998

Secretary
WOOLLEY, Robert Francis
Resigned: 30 June 2005
Appointed Date: 01 February 1998

Director
MACNAB, Andrew Gordon
Resigned: 05 May 2012
70 years old

Persons With Significant Control

Andy Macnab (The Estate Of)
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AGM LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 30 June 2016
23 Dec 2016
Confirmation statement made on 16 December 2016 with updates
25 Nov 2016
Statement of capital following an allotment of shares on 17 December 2015
  • GBP 130

13 Jun 2016
Statement of capital following an allotment of shares on 13 June 2016
  • GBP 114

13 Jun 2016
Statement of capital following an allotment of shares on 13 June 2016
  • GBP 114

...
... and 73 more events
07 Jun 1993
Registered office changed on 07/06/93 from: 15 oxford street, weston super mare, avon, BS23 1TD

08 Jan 1993
Accounting reference date notified as 30/06

08 Jan 1993
Ad 16/12/92--------- £ si 98@1=98 £ ic 2/100

21 Dec 1992
Secretary resigned

16 Dec 1992
Incorporation

AGM LIMITED Charges

28 November 2000
Legal charge
Delivered: 30 November 2000
Status: Satisfied on 10 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a unit 8 bridgewater court oldmixon…
28 November 2000
Legal charge
Delivered: 30 November 2000
Status: Satisfied on 10 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a unit 7 bridgwater court weston-super-mare and…
30 June 1997
Legal charge
Delivered: 11 July 1997
Status: Satisfied on 10 May 2016
Persons entitled: Barclays Bank PLC
Description: 6 bridgewater court oldmixon crescent weston-super-mare…
20 June 1994
Mortgage debenture
Delivered: 29 June 1994
Status: Satisfied on 19 January 2001
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over the f/h-unit 8 bridgwater court…