AGGBAG LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV10 7RJ

Company number 04001554
Status Active
Incorporation Date 25 May 2000
Company Type Private Limited Company
Address 10 GOLDSMITH WAY, ELIOT BUSINESS PARK, NUNEATON, ENGLAND, CV10 7RJ
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Full accounts made up to 31 December 2015. The most likely internet sites of AGGBAG LIMITED are www.aggbag.co.uk, and www.aggbag.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Coventry Rail Station is 7.7 miles; to Canley Rail Station is 8.2 miles; to Tile Hill Rail Station is 9.4 miles; to Polesworth Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aggbag Limited is a Private Limited Company. The company registration number is 04001554. Aggbag Limited has been working since 25 May 2000. The present status of the company is Active. The registered address of Aggbag Limited is 10 Goldsmith Way Eliot Business Park Nuneaton England Cv10 7rj. . BARNETT, Kerry Louise is a Director of the company. FARLEY, John William is a Director of the company. FISHER, Jonathan Gareth is a Director of the company. HILL, Martin Victor is a Director of the company. Secretary BURROWS, Malcolm has been resigned. Secretary OWEN, Richard Henfryn has been resigned. Secretary PHELAN, Nicholas Brendan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BURROWS, Malcolm has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PHELAN, Nicholas Brendan has been resigned. Director VARVEL, Paul Andrew has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Director
BARNETT, Kerry Louise
Appointed Date: 18 September 2015
46 years old

Director
FARLEY, John William
Appointed Date: 25 May 2000
70 years old

Director
FISHER, Jonathan Gareth
Appointed Date: 31 July 2015
48 years old

Director
HILL, Martin Victor
Appointed Date: 31 July 2015
71 years old

Resigned Directors

Secretary
BURROWS, Malcolm
Resigned: 07 April 2014
Appointed Date: 19 April 2005

Secretary
OWEN, Richard Henfryn
Resigned: 12 September 2016
Appointed Date: 26 August 2015

Secretary
PHELAN, Nicholas Brendan
Resigned: 19 April 2005
Appointed Date: 25 May 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 May 2000
Appointed Date: 25 May 2000

Director
BURROWS, Malcolm
Resigned: 07 April 2014
Appointed Date: 19 April 2005
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 May 2000
Appointed Date: 25 May 2000

Director
PHELAN, Nicholas Brendan
Resigned: 19 April 2005
Appointed Date: 25 May 2000
73 years old

Director
VARVEL, Paul Andrew
Resigned: 31 March 2006
Appointed Date: 25 May 2000
83 years old

AGGBAG LIMITED Events

07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
30 Nov 2016
Full accounts made up to 31 December 2015
13 Sep 2016
Termination of appointment of Richard Henfryn Owen as a secretary on 12 September 2016
22 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

...
... and 56 more events
19 Jun 2000
New director appointed
19 Jun 2000
New director appointed
19 Jun 2000
Director resigned
19 Jun 2000
Secretary resigned
25 May 2000
Incorporation

AGGBAG LIMITED Charges

16 May 2014
Charge code 0400 1554 0003
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
8 May 2014
Charge code 0400 1554 0002
Delivered: 17 May 2014
Status: Satisfied on 4 January 2016
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
24 October 2006
Debenture
Delivered: 26 October 2006
Status: Satisfied on 3 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…