AGENDA BUSINESS SYSTEMS LIMITED
NEWCASTLE

Hellopages » Tyne and Wear » North Tyneside » NE12 8ET
Company number 02726838
Status Active
Incorporation Date 29 June 1992
Company Type Private Limited Company
Address TSG HEAD OFFICE, ONE GOSFORTH PARKWAY, GOSFORTH BUSINESS PARK, NEWCASTLE, TYNE & WEAR, NE12 8ET
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 20,000 ; Total exemption full accounts made up to 31 October 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 20,000 . The most likely internet sites of AGENDA BUSINESS SYSTEMS LIMITED are www.agendabusinesssystems.co.uk, and www.agenda-business-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Metrocentre Rail Station is 4.9 miles; to Cramlington Rail Station is 4.9 miles; to Dunston Rail Station is 5 miles; to Blaydon Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agenda Business Systems Limited is a Private Limited Company. The company registration number is 02726838. Agenda Business Systems Limited has been working since 29 June 1992. The present status of the company is Active. The registered address of Agenda Business Systems Limited is Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne Wear Ne12 8et. . WALKER, Joanne is a Director of the company. Secretary TURTON, Carole Ann has been resigned. Secretary TURTON, Kevin has been resigned. Secretary WALKER, Andrew Kirk has been resigned. Nominee Secretary YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director DAVIES, Duncan Phillip has been resigned. Director HUDSON, Nigel Gary has been resigned. Director SCHOFIELD, Alan Donald has been resigned. Director SPOFFORD, Colin has been resigned. Director TURTON, Carole Ann has been resigned. Director TURTON, Kevin has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
WALKER, Joanne
Appointed Date: 01 November 2014
55 years old

Resigned Directors

Secretary
TURTON, Carole Ann
Resigned: 26 June 2003
Appointed Date: 29 June 1992

Secretary
TURTON, Kevin
Resigned: 20 April 2005
Appointed Date: 26 June 2003

Secretary
WALKER, Andrew Kirk
Resigned: 22 July 2013
Appointed Date: 20 April 2005

Nominee Secretary
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 June 1993
Appointed Date: 29 June 1992

Director
DAVIES, Duncan Phillip
Resigned: 31 October 2014
Appointed Date: 12 February 2009
52 years old

Director
HUDSON, Nigel Gary
Resigned: 12 February 2009
Appointed Date: 20 April 2005
62 years old

Director
SCHOFIELD, Alan Donald
Resigned: 27 September 2005
Appointed Date: 20 April 2005
59 years old

Director
SPOFFORD, Colin
Resigned: 19 June 2003
Appointed Date: 02 January 1996
67 years old

Director
TURTON, Carole Ann
Resigned: 20 April 2005
Appointed Date: 26 June 2003
65 years old

Director
TURTON, Kevin
Resigned: 20 April 2005
Appointed Date: 29 June 1992
65 years old

AGENDA BUSINESS SYSTEMS LIMITED Events

21 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20,000

27 May 2016
Total exemption full accounts made up to 31 October 2015
23 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 20,000

29 May 2015
Total exemption full accounts made up to 31 October 2014
22 Dec 2014
Appointment of Miss Joanne Walker as a director on 1 November 2014
...
... and 80 more events
04 Nov 1993
Accounts for a small company made up to 31 December 1992

27 Oct 1993
Return made up to 29/06/93; full list of members

16 Jul 1992
Accounting reference date notified as 31/12

16 Jul 1992
Ad 03/07/92--------- £ si 9998@1=9998 £ ic 2/10000

29 Jun 1992
Incorporation

AGENDA BUSINESS SYSTEMS LIMITED Charges

20 April 2005
Debenture
Delivered: 23 April 2005
Status: Satisfied on 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 1994
Mortgage debenture
Delivered: 18 March 1994
Status: Satisfied on 27 April 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…