ARGON SECURITIES LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B93 9AU

Company number 03347729
Status Active
Incorporation Date 8 April 1997
Company Type Private Limited Company
Address 28 LADY BYRON LANE, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 9AU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 ; Termination of appointment of Nicholas Stewart Curry as a director on 30 June 2015. The most likely internet sites of ARGON SECURITIES LIMITED are www.argonsecurities.co.uk, and www.argon-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Argon Securities Limited is a Private Limited Company. The company registration number is 03347729. Argon Securities Limited has been working since 08 April 1997. The present status of the company is Active. The registered address of Argon Securities Limited is 28 Lady Byron Lane Knowle Solihull West Midlands B93 9au. The company`s financial liabilities are £140.84k. It is £4.01k against last year. The cash in hand is £0.06k. It is £0.02k against last year. And the total assets are £155.36k, which is £0.02k against last year. BONNYMAN, Deborah is a Secretary of the company. BONNYMAN, James Frank is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary HARE, Julian Paul has been resigned. Director BLASDALE, Brian John has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CURRY, Nicholas Stewart has been resigned. Director HARE, Julian Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


argon securities Key Finiance

LIABILITIES £140.84k
+2%
CASH £0.06k
+33%
TOTAL ASSETS £155.36k
+0%
All Financial Figures

Current Directors

Secretary
BONNYMAN, Deborah
Appointed Date: 12 June 2001

Director
BONNYMAN, James Frank
Appointed Date: 09 May 2000
74 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 01 May 1997
Appointed Date: 08 April 1997

Secretary
HARE, Julian Paul
Resigned: 12 June 2001
Appointed Date: 01 May 1997

Director
BLASDALE, Brian John
Resigned: 09 May 2000
Appointed Date: 01 May 1997
76 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 01 May 1997
Appointed Date: 08 April 1997
73 years old

Director
CURRY, Nicholas Stewart
Resigned: 30 June 2015
Appointed Date: 11 April 2008
65 years old

Director
HARE, Julian Paul
Resigned: 12 June 2001
Appointed Date: 01 May 1997
72 years old

ARGON SECURITIES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
31 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

31 Mar 2016
Termination of appointment of Nicholas Stewart Curry as a director on 30 June 2015
31 Mar 2016
Termination of appointment of Nicholas Stewart Curry as a director on 30 June 2015
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 105 more events
22 May 1997
Secretary resigned
22 May 1997
Director resigned
16 May 1997
New secretary appointed;new director appointed
16 May 1997
New director appointed
08 Apr 1997
Incorporation

ARGON SECURITIES LIMITED Charges

23 November 2007
Legal charge
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot 16 (3 haunch close) holly gate hollybank road…
23 November 2007
Legal charge
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot 17 (5 haunch close) holly gate hollybank road…
27 April 2007
Legal charge
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 9 ashwell drive shirley solihull west midlands insurances…
5 April 2004
Legal charge
Delivered: 10 April 2004
Status: Satisfied on 4 April 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 10 binton road, shirley, solihull, west midlands. And all…
31 March 2004
Legal charge
Delivered: 6 April 2004
Status: Satisfied on 4 April 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H 3 victoria court 10 admiral place trafalgar road…
31 March 2004
Legal charge
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 28 lady byron lane copt heath solihull west midlands…
31 March 2004
Debenture
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
31 March 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied on 4 April 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 192 damson lane solihull west midlands. And all buildings…
25 March 2004
A standard security which was presented for registration in scotland on the 5 april 2004 and
Delivered: 10 April 2004
Status: Satisfied on 28 September 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 4/2 rodney place canonmills edinburgh.
25 March 2004
A standard security which was presented for registration in scotland on the 5 april 2004 and
Delivered: 10 April 2004
Status: Satisfied on 28 September 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 4/1 rodney place canonmills edinburgh.
10 November 2003
Legal charge
Delivered: 13 November 2003
Status: Satisfied on 19 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 35 meriden rise, solihull, west midlands. Fixed charge all…
10 November 2003
Legal charge
Delivered: 13 November 2003
Status: Satisfied on 19 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 192 damson lane, solihull, west midlands. Fixed charge all…
10 June 2003
Legal charge
Delivered: 11 June 2003
Status: Satisfied on 4 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 47 delrene road shirley solihull west mids B90 2HL. Fixed…
14 February 2003
Legal charge
Delivered: 18 February 2003
Status: Satisfied on 19 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a flat 3 victoria court admiral place trafalgar…
17 January 2003
Legal charge
Delivered: 23 January 2003
Status: Satisfied on 19 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 braemar road olton solihull west midlands B92 8BU. Fixed…
6 November 2002
A standard security which was presented for registration in scotland on the 27TH november 2002 and
Delivered: 3 December 2002
Status: Satisfied on 28 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That area or piece of ground formerly k/a plot 22…
1 November 2002
A standard security which was presented for registration in scotland on the 27TH november 2002 and
Delivered: 3 December 2002
Status: Satisfied on 28 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That area or piece of ground formerly k/a plot no. 21…
9 March 2000
Legal charge
Delivered: 16 March 2000
Status: Satisfied on 19 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a 28 lady byron lane,copt…
18 May 1999
Standard security presented for registration in scotland 13TH july 1999
Delivered: 30 July 1999
Status: Satisfied on 30 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That are or piece of ground k/a plot no 54 kingspark…
18 May 1999
Standard security which was presented for registration in scotland on the 9 july 1999 and
Delivered: 23 July 1999
Status: Satisfied on 30 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as plot number 56 kingspark housing…
9 March 1999
A standard security which was presented for registration in scotland on 22/03/99
Delivered: 10 April 1999
Status: Satisfied on 30 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a that area or piece of ground k/a site no 101…
9 March 1999
A standard security which was presented for registration in scotland on 22/03/99
Delivered: 10 April 1999
Status: Satisfied on 30 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a that area or piece of ground k/a site no 103…
9 March 1999
Debenture containing fixed and floating charges
Delivered: 12 March 1999
Status: Satisfied on 7 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…