ARGONOUGHT LIMITED
SHREWSBURY UPPERNET LIMITED

Hellopages » Shropshire » Shropshire » SY1 3JE

Company number 03926462
Status Active
Incorporation Date 15 February 2000
Company Type Private Limited Company
Address SIREN HOUSE MARCH WAY, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3JE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Registration of charge 039264620005, created on 8 February 2017; Registration of charge 039264620004, created on 28 December 2016. The most likely internet sites of ARGONOUGHT LIMITED are www.argonought.co.uk, and www.argonought.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Argonought Limited is a Private Limited Company. The company registration number is 03926462. Argonought Limited has been working since 15 February 2000. The present status of the company is Active. The registered address of Argonought Limited is Siren House March Way Battlefield Enterprise Park Shrewsbury Shropshire Sy1 3je. . BUGLASS, Emma Jane, Dr is a Director of the company. BUGLASS, Jason Andrew is a Director of the company. Secretary BUGLASS, Emma Jane, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BUGLASS, Emma Jane, Dr
Appointed Date: 29 February 2016
52 years old

Director
BUGLASS, Jason Andrew
Appointed Date: 02 March 2000
62 years old

Resigned Directors

Secretary
BUGLASS, Emma Jane, Dr
Resigned: 06 February 2013
Appointed Date: 02 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 March 2000
Appointed Date: 15 February 2000

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 March 2000
Appointed Date: 15 February 2000

Persons With Significant Control

Mr Jason Andrew Buglass
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Dr Emma Jane Buglass
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARGONOUGHT LIMITED Events

24 Feb 2017
Confirmation statement made on 15 February 2017 with updates
20 Feb 2017
Registration of charge 039264620005, created on 8 February 2017
09 Jan 2017
Registration of charge 039264620004, created on 28 December 2016
08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Jan 2017
Satisfaction of charge 2 in full
...
... and 57 more events
30 Mar 2000
New secretary appointed
30 Mar 2000
Registered office changed on 30/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
27 Mar 2000
Secretary resigned
27 Mar 2000
Director resigned
15 Feb 2000
Incorporation

ARGONOUGHT LIMITED Charges

8 February 2017
Charge code 0392 6462 0005
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 December 2016
Charge code 0392 6462 0004
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The glen cottage priorslee telford TF2 9SW…
17 June 2005
Legal charge
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 98 bristol road birmningham t/n WM53501. Fixed charge all…
17 June 2005
Debenture
Delivered: 25 June 2005
Status: Satisfied on 5 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 September 2000
Legal mortgage
Delivered: 5 September 2000
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: The glen cottage priorslee telford by way of fixed…