Company number 02331100
Status Active
Incorporation Date 23 December 1988
Company Type Private Limited Company
Address PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Appointment of Tarmac Directors (Uk) Limited as a director on 31 August 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ARGOT PROPERTIES LIMITED are www.argotproperties.co.uk, and www.argot-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Argot Properties Limited is a Private Limited Company.
The company registration number is 02331100. Argot Properties Limited has been working since 23 December 1988.
The present status of the company is Active. The registered address of Argot Properties Limited is Portland House Bickenhill Lane Solihull Birmingham B37 7bq. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. CHOULES, Michael John is a Director of the company. TARMAC DIRECTORS (UK) LIMITED is a Director of the company. Secretary CUFLEY, Sean Dominic Hardy has been resigned. Secretary SMITH, Andrew Charles has been resigned. Secretary TARMAC NOMINEES TWO LIMITED has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director CLARK, Hugh Victor has been resigned. Director COLLINS, Anthony John has been resigned. Director GRADY, David Anthony has been resigned. Director GRIMASON, Deborah has been resigned. Director HULKES, Andrew Grahame has been resigned. Director KEMP, Christopher Malcolm Henry has been resigned. Director KNIGHT, John Walton has been resigned. Director MASON, Terence Harold has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director REEVES, Steven Keith has been resigned. Director REYNOLDS, Christopher Gordon has been resigned. Director STIRK, James Richard has been resigned. Director LAFARGE TARMAC DIRECTORS (UK) LIMITED has been resigned. Director TARMAC NOMINEES LIMITED has been resigned. Director TARMAC NOMINEES TWO LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 28 June 2013
Director
TARMAC DIRECTORS (UK) LIMITED
Appointed Date: 31 August 2016
Resigned Directors
Secretary
TARMAC NOMINEES TWO LIMITED
Resigned: 29 June 2013
Appointed Date: 28 November 2000
Director
CLARK, Hugh Victor
Resigned: 23 November 1999
Appointed Date: 21 December 1993
77 years old
Director
GRIMASON, Deborah
Resigned: 20 November 2013
Appointed Date: 28 June 2013
62 years old
Director
LAFARGE TARMAC DIRECTORS (UK) LIMITED
Resigned: 27 August 2015
Appointed Date: 28 June 2013
Director
TARMAC NOMINEES LIMITED
Resigned: 29 June 2013
Appointed Date: 17 December 1999
Director
TARMAC NOMINEES TWO LIMITED
Resigned: 29 June 2013
Appointed Date: 17 December 1999
Persons With Significant Control
Tarmac Properties Home Counties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Nationwide Building Society
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
ARGOT PROPERTIES LIMITED Events
01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
04 Oct 2016
Appointment of Tarmac Directors (Uk) Limited as a director on 31 August 2016
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Jun 2016
Director's details changed for Mr Michael John Choules on 1 June 2016
14 Apr 2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
...
... and 123 more events
17 Apr 1989
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
11 Apr 1989
Registered office changed on 11/04/89 from: inveresk house 1 aldwych london WC2R 0HF
11 Apr 1989
Secretary resigned;new secretary appointed
11 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
1 July 1991
Legal mortgage
Delivered: 3 July 1991
Status: Satisfied
on 30 January 2008
Persons entitled: Nationwide Anglia Building Society.
Description: 1) f/hold property at fletchworth gate burnsall road…
1 July 1991
Mortgage debenture
Delivered: 3 July 1991
Status: Satisfied
on 30 January 2008
Persons entitled: Nationwide Anglia Building Society.
Description: A specific equitable charge over all freehold and leasehold…
18 June 1991
Mortgage debenture
Delivered: 1 July 1991
Status: Satisfied
on 30 January 2008
Persons entitled: Tarmac Properties Limited.
Description: F/Hold property at fletchworth gate, burnsall road…
18 June 1991
Legal mortgage
Delivered: 1 July 1991
Status: Satisfied
on 30 January 2008
Persons entitled: Tarmac Properties Home Counties Limited.
Description: F/Hold property at the south side of birmingham road…
15 June 1989
Mortgage debenture
Delivered: 27 June 1989
Status: Satisfied
on 30 January 2008
Persons entitled: Tarmac Properties (Home Counties) Limited.
Description: (See doc for full details reg M144). Fixed and floating…