AGOG LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 4JH

Company number 02639832
Status Active
Incorporation Date 21 August 1991
Company Type Private Limited Company
Address 2 VICTORIA SQUARE, HANLEY, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 4JH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of AGOG LIMITED are www.agog.co.uk, and www.agog.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Agog Limited is a Private Limited Company. The company registration number is 02639832. Agog Limited has been working since 21 August 1991. The present status of the company is Active. The registered address of Agog Limited is 2 Victoria Square Hanley Stoke On Trent Staffordshire St1 4jh. . CLARKE, Victor is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CLARKE, Jennifer Mary has been resigned. Secretary RUTHERFORD, Michael Cornelius David has been resigned. Director KELLER, Peter Robert Michael has been resigned. Director RUTHERFORD, Michael Cornelius David has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CLARKE, Victor
Appointed Date: 21 August 1991
71 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 21 August 1991
Appointed Date: 21 August 1991

Secretary
CLARKE, Jennifer Mary
Resigned: 12 December 2009
Appointed Date: 14 April 2005

Secretary
RUTHERFORD, Michael Cornelius David
Resigned: 14 April 2005
Appointed Date: 21 August 1991

Director
KELLER, Peter Robert Michael
Resigned: 19 April 2005
Appointed Date: 10 June 2004
77 years old

Director
RUTHERFORD, Michael Cornelius David
Resigned: 14 April 2005
Appointed Date: 21 August 1991
82 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 21 August 1991
Appointed Date: 21 August 1991

Persons With Significant Control

Mr Victor Clarke
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

AGOG LIMITED Events

08 Sep 2016
Confirmation statement made on 21 August 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 October 2015
16 Dec 2015
Total exemption small company accounts made up to 31 October 2014
03 Dec 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 500

02 Sep 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 500

...
... and 61 more events
16 Sep 1992
Return made up to 21/08/92; full list of members
  • 363(287) ‐ Registered office changed on 16/09/92

11 Nov 1991
Accounting reference date notified as 31/10

30 Aug 1991
Director resigned;new director appointed

30 Aug 1991
Secretary resigned;new secretary appointed;new director appointed

21 Aug 1991
Incorporation

AGOG LIMITED Charges

31 May 2005
Fixed charge on purchased debts which fail to vest
Delivered: 1 June 2005
Status: Satisfied on 21 February 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…