AGILITAS IT HOLDINGS LIMITED
NOTTINGHAM AGILITAS HOLDINGS LIMITED INGLEBY (1954) LIMITED

Hellopages » Nottinghamshire » Nottingham » NG8 4GP

Company number 09000477
Status Active
Incorporation Date 16 April 2014
Company Type Private Limited Company
Address SOLUTIONS HOUSE, 6 GLAISDALE PARKWAY, NOTTINGHAM, NG8 4GP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Registration of charge 090004770002, created on 20 October 2016; Group of companies' accounts made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1,717.491003 . The most likely internet sites of AGILITAS IT HOLDINGS LIMITED are www.agilitasitholdings.co.uk, and www.agilitas-it-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Agilitas It Holdings Limited is a Private Limited Company. The company registration number is 09000477. Agilitas It Holdings Limited has been working since 16 April 2014. The present status of the company is Active. The registered address of Agilitas It Holdings Limited is Solutions House 6 Glaisdale Parkway Nottingham Ng8 4gp. . HODSON, Peter Struan is a Director of the company. KELLY, Thomas Gerard is a Director of the company. LYNN, Shaun James is a Director of the company. Director PIGGIN, Ian Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HODSON, Peter Struan
Appointed Date: 14 May 2014
53 years old

Director
KELLY, Thomas Gerard
Appointed Date: 14 May 2014
71 years old

Director
LYNN, Shaun James
Appointed Date: 14 May 2014
48 years old

Resigned Directors

Director
PIGGIN, Ian Charles
Resigned: 14 May 2014
Appointed Date: 16 April 2014
53 years old

AGILITAS IT HOLDINGS LIMITED Events

25 Oct 2016
Registration of charge 090004770002, created on 20 October 2016
24 Jun 2016
Group of companies' accounts made up to 31 March 2016
11 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,717.491003

26 Nov 2015
Group of companies' accounts made up to 31 March 2015
27 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,717.491

...
... and 10 more events
20 May 2014
Appointment of Mr Peter Struan Hodson as a director
20 May 2014
Appointment of Thomas Kelly as a director
06 May 2014
Company name changed ingleby (1954) LIMITED\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06

06 May 2014
Change of name notice
16 Apr 2014
Incorporation

AGILITAS IT HOLDINGS LIMITED Charges

20 October 2016
Charge code 0900 0477 0002
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: A. by way of first fixed charge:. (I) all real property;…
2 June 2014
Charge code 0900 0477 0001
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Nvm Private Equity Limited, as Security Trustee
Description: Contains fixed charge…