ARGENT LIMITED
WHYTELEAFE

Hellopages » Surrey » Tandridge » CR3 0BL

Company number 04697516
Status Active
Incorporation Date 13 March 2003
Company Type Private Limited Company
Address 2 WELLESLEY PARADE, GODSTONE ROAD, WHYTELEAFE, SURREY, CR3 0BL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 . The most likely internet sites of ARGENT LIMITED are www.argent.co.uk, and www.argent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Argent Limited is a Private Limited Company. The company registration number is 04697516. Argent Limited has been working since 13 March 2003. The present status of the company is Active. The registered address of Argent Limited is 2 Wellesley Parade Godstone Road Whyteleafe Surrey Cr3 0bl. . ROGERS, Shaun Patrick is a Secretary of the company. CARRON, Alastair Edward is a Director of the company. CARRON, Karen Doreen is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ROGERS, Shaun Patrick
Appointed Date: 18 March 2003

Director
CARRON, Alastair Edward
Appointed Date: 18 March 2003
75 years old

Director
CARRON, Karen Doreen
Appointed Date: 18 March 2003
69 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 18 March 2003
Appointed Date: 13 March 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 18 March 2003
Appointed Date: 13 March 2003

Persons With Significant Control

Alastair Edward Carron Mrics
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Karen Doreen Carron
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARGENT LIMITED Events

06 Apr 2017
Confirmation statement made on 13 March 2017 with updates
10 Jan 2017
Total exemption full accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

09 Jan 2016
Total exemption full accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2

...
... and 30 more events
28 Mar 2003
Registered office changed on 28/03/03 from: montoya LIMITED station approach woldingham road woldingham surrey CR3 7LT
23 Mar 2003
Registered office changed on 23/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
23 Mar 2003
Secretary resigned
23 Mar 2003
Director resigned
13 Mar 2003
Incorporation

ARGENT LIMITED Charges

19 August 2008
Legal charge
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 4 chelmer house waltham way frinton-on-sea and garage 16…
2 April 2007
Deed of charge
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 51 spayne close, luton beds the rental income by way of…
18 March 2005
Deed of charge
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 51 spayne close, luton, beds fixed charge…
27 August 2004
Charge
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 4 chelmer house 11 quendon way frinton on sea essex…