A.G.M. SERVICES LIMITED
CROSS STREET, HEYWOOD

Hellopages » Greater Manchester » Rochdale » OL10 1PW

Company number 02868430
Status Active
Incorporation Date 2 November 1993
Company Type Private Limited Company
Address UNITS 10-11, SOUTHGATE INDUSTRIAL PARK, CROSS STREET, HEYWOOD, LANCASHIRE, OL10 1PW
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 November 2016 with updates; Appointment of Ms Fiona Lucy May Morrison as a director on 22 April 2016. The most likely internet sites of A.G.M. SERVICES LIMITED are www.agmservices.co.uk, and www.a-g-m-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Fairfield Rail Station is 8.6 miles; to Guide Bridge Rail Station is 8.8 miles; to Belle Vue Rail Station is 8.9 miles; to Eccles Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A G M Services Limited is a Private Limited Company. The company registration number is 02868430. A G M Services Limited has been working since 02 November 1993. The present status of the company is Active. The registered address of A G M Services Limited is Units 10 11 Southgate Industrial Park Cross Street Heywood Lancashire Ol10 1pw. . WESTWELL, Alex is a Secretary of the company. MORRISON, Fiona Lucy May is a Director of the company. MORRISON, Julie is a Director of the company. MORRISON, Neil Arthur Robert is a Director of the company. TOMLINSON, Andrew John is a Director of the company. WESTWELL, Alex is a Director of the company. YOUNG, Wesley Alan is a Director of the company. Secretary ALDERSON, Stephen John has been resigned. Secretary BRITAIN, Andrew Timothy has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MORRISON, Julie has been resigned. Director O'BRIEN, Patrick Gerard has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
WESTWELL, Alex
Appointed Date: 14 January 2003

Director
MORRISON, Fiona Lucy May
Appointed Date: 22 April 2016
37 years old

Director
MORRISON, Julie
Appointed Date: 09 September 1999
68 years old

Director
MORRISON, Neil Arthur Robert
Appointed Date: 07 February 2007
63 years old

Director
TOMLINSON, Andrew John
Appointed Date: 03 May 2011
70 years old

Director
WESTWELL, Alex
Appointed Date: 02 July 2007
72 years old

Director
YOUNG, Wesley Alan
Appointed Date: 03 May 2011
47 years old

Resigned Directors

Secretary
ALDERSON, Stephen John
Resigned: 31 January 1994
Appointed Date: 02 November 1993

Secretary
BRITAIN, Andrew Timothy
Resigned: 14 January 2003
Appointed Date: 25 July 2002

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 02 November 1993
Appointed Date: 02 November 1993

Secretary
MORRISON, Julie
Resigned: 25 July 2002
Appointed Date: 31 January 1994

Director
O'BRIEN, Patrick Gerard
Resigned: 31 July 2002
Appointed Date: 02 November 1993
87 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 02 November 1993
Appointed Date: 02 November 1993

Persons With Significant Control

Mr Neil Arthur Robert Morrison
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control as a member of a firm

A.G.M. SERVICES LIMITED Events

20 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 2 November 2016 with updates
28 Apr 2016
Appointment of Ms Fiona Lucy May Morrison as a director on 22 April 2016
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
19 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200

...
... and 75 more events
11 May 1994
Secretary resigned;new secretary appointed

18 Nov 1993
Director resigned;new director appointed

18 Nov 1993
Secretary resigned;new secretary appointed

18 Nov 1993
Registered office changed on 18/11/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

02 Nov 1993
Incorporation

A.G.M. SERVICES LIMITED Charges

11 April 2007
Debenture
Delivered: 13 April 2007
Status: Satisfied on 31 March 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…