AGGREGATE SUPPLIES (SOUTHERN) LIMITED
MARKFIELD

Hellopages » Leicestershire » North West Leicestershire » LE67 9PJ

Company number 02906546
Status Active
Incorporation Date 9 March 1994
Company Type Private Limited Company
Address BARDON HALL, COPT OAK ROAD, MARKFIELD, LEICESTERSHIRE, LE67 9PJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 8 . The most likely internet sites of AGGREGATE SUPPLIES (SOUTHERN) LIMITED are www.aggregatesuppliessouthern.co.uk, and www.aggregate-supplies-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Barrow upon Soar Rail Station is 6.7 miles; to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aggregate Supplies Southern Limited is a Private Limited Company. The company registration number is 02906546. Aggregate Supplies Southern Limited has been working since 09 March 1994. The present status of the company is Active. The registered address of Aggregate Supplies Southern Limited is Bardon Hall Copt Oak Road Markfield Leicestershire Le67 9pj. . ATHERTON-HAM, James West is a Director of the company. BOWATER, John Ferguson is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary BARKER, Keith has been resigned. Secretary CATT, Henry Richard has been resigned. Secretary FORD, Mary has been resigned. Secretary LLOYD, Jean Alison has been resigned. Secretary SIMMONS, Helen Rosena has been resigned. Director ARGHIROS, Amanda has been resigned. Director BARLTROP, Philip Roy has been resigned. Director BOLSOVER, George William has been resigned. Director BOURGUIGNON, Alain Gerard Edmond has been resigned. Director CUNNINGHAM, Ralph Brander has been resigned. Director FRENAY, Philippe Nicolas has been resigned. Director JENKINS, Colin Richard has been resigned. Director LLOYD, Robert Charles has been resigned. Director SMITH, Alan Henry has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ATHERTON-HAM, James West
Appointed Date: 09 October 2015
54 years old

Director
BOWATER, John Ferguson
Appointed Date: 01 March 2011
76 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 09 March 1994
Appointed Date: 09 March 1994

Secretary
BARKER, Keith
Resigned: 08 August 2006
Appointed Date: 05 January 2004

Secretary
CATT, Henry Richard
Resigned: 13 December 1996
Appointed Date: 09 March 1994

Secretary
FORD, Mary
Resigned: 30 March 2012
Appointed Date: 08 August 2006

Secretary
LLOYD, Jean Alison
Resigned: 05 January 2004
Appointed Date: 17 June 1997

Secretary
SIMMONS, Helen Rosena
Resigned: 17 June 1997
Appointed Date: 13 December 1996

Director
ARGHIROS, Amanda
Resigned: 30 June 1997
Appointed Date: 09 March 1994
60 years old

Director
BARLTROP, Philip Roy
Resigned: 31 December 2006
Appointed Date: 05 January 2004
69 years old

Director
BOLSOVER, George William
Resigned: 31 March 2010
Appointed Date: 01 July 2009
75 years old

Director
BOURGUIGNON, Alain Gerard Edmond
Resigned: 01 March 2011
Appointed Date: 01 April 2010
66 years old

Director
CUNNINGHAM, Ralph Brander
Resigned: 30 June 2009
Appointed Date: 14 December 2006
64 years old

Director
FRENAY, Philippe Nicolas
Resigned: 09 October 2015
Appointed Date: 01 October 2011
58 years old

Director
JENKINS, Colin Richard
Resigned: 30 September 2011
Appointed Date: 01 July 2009
63 years old

Director
LLOYD, Robert Charles
Resigned: 05 January 2004
Appointed Date: 09 March 1994
86 years old

Director
SMITH, Alan Henry
Resigned: 31 August 2006
Appointed Date: 05 January 2004
69 years old

Persons With Significant Control

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

AGGREGATE SUPPLIES (SOUTHERN) LIMITED Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 8

11 Nov 2015
Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
05 Nov 2015
Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
...
... and 79 more events
06 Apr 1994
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

06 Apr 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

06 Apr 1994
£ nc 1000/100000 09/03/94

06 Apr 1994
Secretary resigned;new secretary appointed

09 Mar 1994
Incorporation