A.G. MCGILL LIMITED
WALLINGTON

Hellopages » Greater London » Sutton » SM6 0DZ

Company number 02512498
Status Liquidation
Incorporation Date 15 June 1990
Company Type Private Limited Company
Address CANTIUM HOUSE, RAILWAY APPROACH, WALLINGTON, SURREY, SM6 0DZ
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 29 November 2012; Liquidators' statement of receipts and payments to 28 July 2012; Liquidators' statement of receipts and payments to 28 January 2012. The most likely internet sites of A.G. MCGILL LIMITED are www.agmcgill.co.uk, and www.a-g-mcgill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. A G Mcgill Limited is a Private Limited Company. The company registration number is 02512498. A G Mcgill Limited has been working since 15 June 1990. The present status of the company is Liquidation. The registered address of A G Mcgill Limited is Cantium House Railway Approach Wallington Surrey Sm6 0dz. . MCGILL, Anthony Gerard is a Secretary of the company. MCGILL, Anthony Gerard is a Director of the company. MCGILL, Brian Emanuel is a Director of the company. Director EDWARDS, Terence has been resigned. Director MCGILL, Deirdre Ann has been resigned. Director PART, Ian Stewart has been resigned. Director TUNSTILL, Nicholas James has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Secretary
MCGILL, Anthony Gerard
Appointed Date: 01 April 1992

Director

Director

Resigned Directors

Director
EDWARDS, Terence
Resigned: 29 April 1994
Appointed Date: 01 January 1994
72 years old

Director
MCGILL, Deirdre Ann
Resigned: 21 September 2007
Appointed Date: 06 April 1994
62 years old

Director
PART, Ian Stewart
Resigned: 25 March 2008
Appointed Date: 01 August 1995
75 years old

Director
TUNSTILL, Nicholas James
Resigned: 30 June 1995
63 years old

A.G. MCGILL LIMITED Events

07 Dec 2015
Liquidators' statement of receipts and payments to 29 November 2012
07 Dec 2015
Liquidators' statement of receipts and payments to 28 July 2012
07 Dec 2015
Liquidators' statement of receipts and payments to 28 January 2012
07 Dec 2015
Liquidators' statement of receipts and payments to 28 July 2011
07 Dec 2015
Liquidators' statement of receipts and payments to 28 January 2011
...
... and 59 more events
18 Nov 1991
Secretary resigned;new secretary appointed

18 Nov 1991
Director resigned;new director appointed

30 Sep 1991
Registered office changed on 30/09/91 from: 8 the square caterham surrey CR3 6XS

25 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jun 1990
Incorporation

A.G. MCGILL LIMITED Charges

31 August 2004
Legal mortgage
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 5, 16 & 18 empress place, fulham, london, SW6.
26 March 1992
Fixed and floating charge
Delivered: 30 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…