AGILE SYSTEMS LIMITED
STOCKTON ON TEES QNET SOFTWARE LIMITED UNIVERSAL NETWORKS LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS18 2QX

Company number 04469438
Status Active
Incorporation Date 25 June 2002
Company Type Private Limited Company
Address QNET HOUSE, MALLEABLE WAY, STOCKTON ON TEES, CLEVELAND, TS18 2QX
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62020 - Information technology consultancy activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Termination of appointment of Paul Jones as a director on 17 October 2016; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Gavin James Scotchbrook as a director on 31 August 2016. The most likely internet sites of AGILE SYSTEMS LIMITED are www.agilesystems.co.uk, and www.agile-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Middlesbrough Rail Station is 2.5 miles; to Yarm Rail Station is 5.7 miles; to Seaton Carew Rail Station is 7.2 miles; to Hartlepool Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agile Systems Limited is a Private Limited Company. The company registration number is 04469438. Agile Systems Limited has been working since 25 June 2002. The present status of the company is Active. The registered address of Agile Systems Limited is Qnet House Malleable Way Stockton On Tees Cleveland Ts18 2qx. . SCOTCHBROOK, Simon Colin is a Director of the company. Secretary GREELEY, Sean has been resigned. Secretary TURNER, Victoria Louise has been resigned. Director GREELEY, Sean has been resigned. Director GREEN, Richard Scott has been resigned. Director JONES, Paul has been resigned. Director SCOTCHBROOK, Gavin James has been resigned. Director QNET GROUP HOLDINGS LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Director
SCOTCHBROOK, Simon Colin
Appointed Date: 25 June 2002
52 years old

Resigned Directors

Secretary
GREELEY, Sean
Resigned: 24 April 2008
Appointed Date: 25 June 2002

Secretary
TURNER, Victoria Louise
Resigned: 31 January 2012
Appointed Date: 01 April 2008

Director
GREELEY, Sean
Resigned: 24 April 2008
Appointed Date: 25 June 2002
62 years old

Director
GREEN, Richard Scott
Resigned: 31 March 2010
Appointed Date: 01 October 2008
61 years old

Director
JONES, Paul
Resigned: 17 October 2016
Appointed Date: 02 January 2014
46 years old

Director
SCOTCHBROOK, Gavin James
Resigned: 31 August 2016
Appointed Date: 29 November 2013
48 years old

Director
QNET GROUP HOLDINGS LIMITED
Resigned: 27 August 2010
Appointed Date: 01 October 2008

AGILE SYSTEMS LIMITED Events

17 Oct 2016
Termination of appointment of Paul Jones as a director on 17 October 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2016
Termination of appointment of Gavin James Scotchbrook as a director on 31 August 2016
13 Jul 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

12 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
09 Jul 2004
Return made up to 25/06/04; full list of members
05 Feb 2004
Accounts for a dormant company made up to 30 June 2003
04 Aug 2003
Return made up to 13/06/03; full list of members
10 Jan 2003
Registered office changed on 10/01/03 from: unit 1 malleable way portrack stockton on tees cleveland TS18 2QX
25 Jun 2002
Incorporation

AGILE SYSTEMS LIMITED Charges

10 September 2013
Charge code 0446 9438 0002
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: The North East Accelerator Limited Partnership
Description: Notification of addition to or amendment of charge…
10 July 2013
Charge code 0446 9438 0001
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…