AGILITAS IT SOLUTIONS LIMITED
NOTTINGHAM ACAL ENTERPRISE SOLUTIONS LIMITED COMPUTER PARTS INTERNATIONAL LIMITED

Hellopages » Nottinghamshire » Nottingham » NG8 4GP

Company number 02504382
Status Active
Incorporation Date 22 May 1990
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 two hundred and nine events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Satisfaction of charge 025043820007 in full; Registration of charge 025043820008, created on 20 October 2016. The most likely internet sites of AGILITAS IT SOLUTIONS LIMITED are www.agilitasitsolutions.co.uk, and www.agilitas-it-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Agilitas It Solutions Limited is a Private Limited Company. The company registration number is 02504382. Agilitas It Solutions Limited has been working since 22 May 1990. The present status of the company is Active. The registered address of Agilitas It Solutions Limited is Solutions House 6 Glaisdale Parkway Nottingham Ng8 4gp. . KELLY, Thomas Gerard is a Director of the company. LYNN, Shaun James is a Director of the company. Secretary ASHBY, Douglas Frederick has been resigned. Secretary GROVES, David Harry has been resigned. Secretary SALE, Wendy Marie has been resigned. Secretary TAYLOR, David Charles has been resigned. Director ARMSTRONG, Guy Justin has been resigned. Director ASHBY, Douglas Frederick has been resigned. Director ASHBY, Helen Margaret has been resigned. Director BAILEY, Anthony Raymond has been resigned. Director BUCHAN, George Allan has been resigned. Director COOPER, Malcolm Howard has been resigned. Director DODD, Glyn has been resigned. Director GIBBINS, Simon Mark has been resigned. Director GROVES, David Harry has been resigned. Director HALL, Robert Bernard has been resigned. Director HALL, Robert Bernard has been resigned. Director HESKETH, Mark James has been resigned. Director HOUGH, Edmund Alan, Dr has been resigned. Director KIRKMAN, Michael John has been resigned. Director LAUGHTON, Anthony Joseph has been resigned. Director MASOM, Grant Anthony has been resigned. Director NEVILLE, Paul Howard has been resigned. Director NEVILLE, Paul Howard has been resigned. Director TAYLOR, David Charles has been resigned. Director TRAHEARN, James William Henry has been resigned. Director WILSON, Lee Alexander has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KELLY, Thomas Gerard
Appointed Date: 02 June 2014
71 years old

Director
LYNN, Shaun James
Appointed Date: 04 January 2013
48 years old

Resigned Directors

Secretary
ASHBY, Douglas Frederick
Resigned: 01 October 1997
Appointed Date: 01 June 1992

Secretary
GROVES, David Harry
Resigned: 29 April 2004
Appointed Date: 01 October 1997

Secretary
SALE, Wendy Marie
Resigned: 30 January 2015
Appointed Date: 29 April 2004

Secretary
TAYLOR, David Charles
Resigned: 22 May 1993

Director
ARMSTRONG, Guy Justin
Resigned: 19 November 2008
Appointed Date: 16 May 2003
72 years old

Director
ASHBY, Douglas Frederick
Resigned: 14 December 2006
65 years old

Director
ASHBY, Helen Margaret
Resigned: 31 December 2001
Appointed Date: 01 November 1993
63 years old

Director
BAILEY, Anthony Raymond
Resigned: 28 September 1994
66 years old

Director
BUCHAN, George Allan
Resigned: 03 January 2013
Appointed Date: 23 March 2009
71 years old

Director
COOPER, Malcolm Howard
Resigned: 26 February 2010
Appointed Date: 27 August 2008
64 years old

Director
DODD, Glyn
Resigned: 31 March 2008
Appointed Date: 01 April 2007
59 years old

Director
GIBBINS, Simon Mark
Resigned: 02 June 2014
Appointed Date: 19 October 2010
59 years old

Director
GROVES, David Harry
Resigned: 29 April 2004
Appointed Date: 22 June 1999
78 years old

Director
HALL, Robert Bernard
Resigned: 03 January 2013
Appointed Date: 23 March 2009
53 years old

Director
HALL, Robert Bernard
Resigned: 31 March 2008
Appointed Date: 14 December 2006
53 years old

Director
HESKETH, Mark James
Resigned: 03 January 2013
Appointed Date: 23 March 2009
67 years old

Director
HOUGH, Edmund Alan, Dr
Resigned: 31 December 2000
Appointed Date: 22 June 1999
80 years old

Director
KIRKMAN, Michael John
Resigned: 31 August 2006
Appointed Date: 28 September 1994
78 years old

Director
LAUGHTON, Anthony Joseph
Resigned: 17 October 2008
Appointed Date: 16 May 2003
82 years old

Director
MASOM, Grant Anthony
Resigned: 16 May 2003
Appointed Date: 08 January 2001
69 years old

Director
NEVILLE, Paul Howard
Resigned: 02 June 2014
Appointed Date: 31 December 2012
58 years old

Director
NEVILLE, Paul Howard
Resigned: 19 October 2010
Appointed Date: 26 February 2010
58 years old

Director
TAYLOR, David Charles
Resigned: 01 June 1992
81 years old

Director
TRAHEARN, James William Henry
Resigned: 14 December 2006
Appointed Date: 22 June 1999
74 years old

Director
WILSON, Lee Alexander
Resigned: 31 March 2009
Appointed Date: 14 December 2006
55 years old

Persons With Significant Control

Agilitas It Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AGILITAS IT SOLUTIONS LIMITED Events

24 Feb 2017
Confirmation statement made on 15 February 2017 with updates
26 Oct 2016
Satisfaction of charge 025043820007 in full
25 Oct 2016
Registration of charge 025043820008, created on 20 October 2016
24 Jun 2016
Full accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,782,990

...
... and 199 more events
28 Jun 1990
Registered office changed on 28/06/90 from: 1 woodborough road, nottingham, NG3 1BB

20 Jun 1990
Registered office changed on 20/06/90 from: 84 temple chambers temple avenue london EC4Y 0HP

20 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jun 1990
Company name changed forcerib LIMITED\certificate issued on 08/06/90

22 May 1990
Incorporation

AGILITAS IT SOLUTIONS LIMITED Charges

20 October 2016
Charge code 0250 4382 0008
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: A. by way of first fixed charge:. (I) all real property;…
11 December 2014
Charge code 0250 4382 0007
Delivered: 22 December 2014
Status: Satisfied on 26 October 2016
Persons entitled: Hampshire Trust Bank Commercial Finance, a Division of Hampshire Trust PLC
Description: L/H title of solutions house 6 glaisdale parkway nottingham…
2 June 2014
Charge code 0250 4382 0006
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Nvm Private Equity Limited, as Security Trustee
Description: Contains fixed charge…
5 March 2013
Debenture
Delivered: 12 March 2013
Status: Satisfied on 12 June 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 October 2009
Debenture
Delivered: 13 November 2009
Status: Satisfied on 30 November 2012
Persons entitled: Credit Agricole Commercial Finance
Description: Fixed and floating charge over the undertaking and all…
10 April 1997
Floating charge over stock
Delivered: 11 April 1997
Status: Satisfied on 16 August 1997
Persons entitled: Close Invoice Finance Limited
Description: All unfinished raw materials work in progress unfinished…
26 April 1995
Charge over book debts
Delivered: 2 May 1995
Status: Satisfied on 8 October 1999
Persons entitled: Close Invoice Finance Limited
Description: All book/other debts. See the mortgage charge document for…
4 July 1990
Mortgage debenture
Delivered: 11 July 1990
Status: Satisfied on 20 January 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…