AGROLODGE LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 8AX

Company number 01766304
Status Active
Incorporation Date 1 November 1983
Company Type Private Limited Company
Address CHARTER HOUSE, 33 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of AGROLODGE LIMITED are www.agrolodge.co.uk, and www.agrolodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Agrolodge Limited is a Private Limited Company. The company registration number is 01766304. Agrolodge Limited has been working since 01 November 1983. The present status of the company is Active. The registered address of Agrolodge Limited is Charter House 33 Greek Street Stockport Cheshire Sk3 8ax. . MOHAMEDBHAI, Khuzeima is a Secretary of the company. MOHAMEDBHAI, Amiruddin is a Director of the company. MOHAMEDBHAI, Zohar is a Director of the company. Secretary NURBHAI, Mustaali has been resigned. Director MOHAMEDBHAI, Juzer has been resigned. Director MOHAMMEDBHAJ, Fazloon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MOHAMEDBHAI, Khuzeima
Appointed Date: 26 September 2002

Director

Director
MOHAMEDBHAI, Zohar

70 years old

Resigned Directors

Secretary
NURBHAI, Mustaali
Resigned: 26 September 2002

Director
MOHAMEDBHAI, Juzer
Resigned: 05 September 2014
66 years old

Director
MOHAMMEDBHAJ, Fazloon
Resigned: 29 November 2000
83 years old

Persons With Significant Control

Mr Zohar Mohamedbhai
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

AGROLODGE LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 14 July 2016 with updates
22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4,375

14 Aug 2015
Termination of appointment of Juzer Mohamedbhai as a director on 5 September 2014
...
... and 79 more events
13 Jul 1987
Return made up to 14/01/87; full list of members
04 Feb 1987
Full accounts made up to 31 December 1985

04 Feb 1987
Return made up to 14/01/86; full list of members
27 Jul 1985
Annual return made up to 14/01/85
01 Nov 1983
Incorporation

AGROLODGE LIMITED Charges

18 December 2003
Legal charge
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 320-340B palatine road northenden manchester. By way of…
4 November 2003
Legal charge of licensed premises
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The griffin 10/12 church road caversham reading berkshire…
4 November 2003
Debenture
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 2000
Mortgage
Delivered: 21 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 320-340 palatine road northenden manchester…
30 March 1988
Legal charge
Delivered: 12 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 320 to 340B (even) palatine road northenden manchester…
30 March 1988
Legal charge
Delivered: 12 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 to 5 clerkenwell road (odd nos) l/b of islington t/no ngl…
9 October 1985
Legal charge
Delivered: 16 October 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Gartness, upper park road, victoria park, manchester…
21 June 1984
Legal mortgage
Delivered: 10 July 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 320/340 palatine road, (inclusive even numbers)…
28 February 1984
Legal mortgage
Delivered: 12 March 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1/5 clerkenwell road, london EC1 and/or the proceeds of…
6 December 1983
Legal charge
Delivered: 21 December 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H. gartness upper park rd, victoria park, manchester…