AGGORA PROJECTS LTD
NORTH MOONS MOAT REDDITCH AGGORA (EQUIPMENT) LTD AGGORA EQUIPMENT LTD ABC FM (UK) LIMITED

Hellopages » Worcestershire » Redditch » B98 9NR

Company number 04314588
Status Active
Incorporation Date 31 October 2001
Company Type Private Limited Company
Address CENTECH HOUSE CENTECH PARK, FRINGE MEADOW ROAD, NORTH MOONS MOAT REDDITCH, WORCESTERSHIRE, B98 9NR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Mr Peter Adam Robertson as a director on 28 March 2017; Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates. The most likely internet sites of AGGORA PROJECTS LTD are www.aggoraprojects.co.uk, and www.aggora-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Aggora Projects Ltd is a Private Limited Company. The company registration number is 04314588. Aggora Projects Ltd has been working since 31 October 2001. The present status of the company is Active. The registered address of Aggora Projects Ltd is Centech House Centech Park Fringe Meadow Road North Moons Moat Redditch Worcestershire B98 9nr. . WAINWRIGHT, Norma Georgina is a Secretary of the company. EMERY, Ross is a Director of the company. POINTON, Simon David is a Director of the company. ROBERTSON, Peter Adam is a Director of the company. THEWLIS, Douglas is a Director of the company. WAINWRIGHT, Norma Georgina is a Director of the company. Secretary POINTON, Simon David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEACHAM, Simon has been resigned. Director BELL, David has been resigned. Director CARTER, Alan Frederick has been resigned. Director MACROW, Robert Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WAINWRIGHT, Norma Georgina
Appointed Date: 31 March 2005

Director
EMERY, Ross
Appointed Date: 23 July 2012
46 years old

Director
POINTON, Simon David
Appointed Date: 31 October 2001
50 years old

Director
ROBERTSON, Peter Adam
Appointed Date: 28 March 2017
59 years old

Director
THEWLIS, Douglas
Appointed Date: 22 June 2005
80 years old

Director
WAINWRIGHT, Norma Georgina
Appointed Date: 20 June 2005
71 years old

Resigned Directors

Secretary
POINTON, Simon David
Resigned: 31 March 2005
Appointed Date: 31 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 October 2001
Appointed Date: 31 October 2001

Director
BEACHAM, Simon
Resigned: 31 March 2005
Appointed Date: 31 October 2001
64 years old

Director
BELL, David
Resigned: 13 February 2006
Appointed Date: 22 June 2005
57 years old

Director
CARTER, Alan Frederick
Resigned: 31 March 2005
Appointed Date: 31 October 2001
71 years old

Director
MACROW, Robert Richard
Resigned: 31 July 2007
Appointed Date: 22 June 2005
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 October 2001
Appointed Date: 31 October 2001

Persons With Significant Control

Aggora Group Limited
Notified on: 28 November 2016
Nature of control: Ownership of shares – 75% or more

AGGORA PROJECTS LTD Events

28 Mar 2017
Appointment of Mr Peter Adam Robertson as a director on 28 March 2017
03 Jan 2017
Accounts for a medium company made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
09 Apr 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-14

25 Mar 2016
Change of name notice
...
... and 61 more events
06 Dec 2001
New director appointed
06 Dec 2001
New director appointed
03 Dec 2001
Director resigned
03 Dec 2001
Secretary resigned
31 Oct 2001
Incorporation

AGGORA PROJECTS LTD Charges

2 August 2007
Guarantee & debenture
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2001
Rent deposit deed
Delivered: 22 December 2001
Status: Satisfied on 31 December 2009
Persons entitled: Mary Sullivan, Marie Sullivan, David Anthony Sullivan and Maria Catherine Hughes
Description: Its interest in the account.