AGORA LIFESTYLES LIMITED
BANSTEAD

Hellopages » Surrey » Reigate and Banstead » SM7 2LJ

Company number 03303666
Status Active
Incorporation Date 17 January 1997
Company Type Private Limited Company
Address 24 HIGH STREET, BANSTEAD, SURREY, SM7 2LJ
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of AGORA LIFESTYLES LIMITED are www.agoralifestyles.co.uk, and www.agora-lifestyles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Agora Lifestyles Limited is a Private Limited Company. The company registration number is 03303666. Agora Lifestyles Limited has been working since 17 January 1997. The present status of the company is Active. The registered address of Agora Lifestyles Limited is 24 High Street Banstead Surrey Sm7 2lj. . HUNSPERGER, Helen Ann is a Secretary of the company. HUGHES, Darren Andrew is a Director of the company. Secretary CAINE, John has been resigned. Secretary GIBSON, David Andrew has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BONNER, William Robert has been resigned. Director CAINE, John has been resigned. Director GIBSON, David Andrew has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
HUNSPERGER, Helen Ann
Appointed Date: 24 October 2006

Director
HUGHES, Darren Andrew
Appointed Date: 01 February 2010
48 years old

Resigned Directors

Secretary
CAINE, John
Resigned: 24 October 2006
Appointed Date: 31 January 2003

Secretary
GIBSON, David Andrew
Resigned: 31 January 2003
Appointed Date: 17 January 1997

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 January 1997
Appointed Date: 17 January 1997

Director
BONNER, William Robert
Resigned: 01 February 2010
Appointed Date: 17 January 1997
77 years old

Director
CAINE, John
Resigned: 01 February 2010
Appointed Date: 26 October 2006
66 years old

Director
GIBSON, David Andrew
Resigned: 26 October 2006
Appointed Date: 17 January 1997
60 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 January 1997
Appointed Date: 17 January 1997
71 years old

Persons With Significant Control

Mr William Robert Bonner
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a trustee of a trust

AGORA LIFESTYLES LIMITED Events

23 Feb 2017
Confirmation statement made on 17 January 2017 with updates
29 Jul 2016
Full accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

23 Jun 2015
Full accounts made up to 31 December 2014
19 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100

...
... and 57 more events
12 Feb 1997
Director resigned
12 Feb 1997
New director appointed
12 Feb 1997
New secretary appointed;new director appointed
12 Feb 1997
Registered office changed on 12/02/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
17 Jan 1997
Incorporation

AGORA LIFESTYLES LIMITED Charges

12 January 2009
Guarantee & debenture
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 January 2009
Guarantee & debenture
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 2003
Guarantee & debenture
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2002
Guarantee & debenture
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…