AGCHEM ACCESS UK LTD
NORFOLK

Hellopages » Norfolk » Norwich » NR1 1ES

Company number 06253624
Status Active
Incorporation Date 21 May 2007
Company Type Private Limited Company
Address CEDAR HOUSE, 41 THORPE ROAD, NORWICH, NORFOLK, NR1 1ES
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of AGCHEM ACCESS UK LTD are www.agchemaccessuk.co.uk, and www.agchem-access-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Agchem Access Uk Ltd is a Private Limited Company. The company registration number is 06253624. Agchem Access Uk Ltd has been working since 21 May 2007. The present status of the company is Active. The registered address of Agchem Access Uk Ltd is Cedar House 41 Thorpe Road Norwich Norfolk Nr1 1es. . GOOCH, Nicholas Anthony is a Director of the company. Secretary HOBSON, Joanna Helen has been resigned. Secretary TRETT, James has been resigned. Director PHILLIPS, Gary has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GOOCH, Nicholas Anthony
Appointed Date: 21 May 2007
65 years old

Resigned Directors

Secretary
HOBSON, Joanna Helen
Resigned: 26 December 2008
Appointed Date: 21 May 2007

Secretary
TRETT, James
Resigned: 31 October 2009
Appointed Date: 19 February 2009

Director
PHILLIPS, Gary
Resigned: 30 April 2015
Appointed Date: 21 October 2011
66 years old

AGCHEM ACCESS UK LTD Events

07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
08 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

30 Apr 2015
Termination of appointment of Gary Phillips as a director on 30 April 2015
...
... and 25 more events
09 Nov 2007
Accounting reference date shortened from 31/05/08 to 31/12/07
11 Jun 2007
Resolutions
  • ELRES ‐ Elective resolution

11 Jun 2007
Resolutions
  • ELRES ‐ Elective resolution

11 Jun 2007
Resolutions
  • ELRES ‐ Elective resolution

21 May 2007
Incorporation

AGCHEM ACCESS UK LTD Charges

24 November 2010
Debenture
Delivered: 26 November 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
1 June 2010
Composite guarantee and debenture
Delivered: 17 June 2010
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
7 November 2008
Debenture
Delivered: 8 November 2008
Status: Satisfied on 19 June 2010
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…