AGCO FINANCE LIMITED
WATFORD AGRICREDIT LTD MASSEY-FERGUSON FINANCE LIMITED

Hellopages » Hertfordshire » Three Rivers » WD18 8YN

Company number 02521081
Status Active
Incorporation Date 11 July 1990
Company Type Private Limited Company
Address BUILDING 7 CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, WD18 8YN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Termination of appointment of Saul Jones as a secretary on 26 April 2016. The most likely internet sites of AGCO FINANCE LIMITED are www.agcofinance.co.uk, and www.agco-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Sudbury Hill Harrow Rail Station is 7.3 miles; to South Kenton Rail Station is 7.4 miles; to Sudbury & Harrow Road Rail Station is 8 miles; to South Greenford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agco Finance Limited is a Private Limited Company. The company registration number is 02521081. Agco Finance Limited has been working since 11 July 1990. The present status of the company is Active. The registered address of Agco Finance Limited is Building 7 Croxley Green Business Park Hatters Lane Watford Wd18 8yn. . KORTZ, Julia Laura is a Secretary of the company. CASEMENT, Mark Albert is a Director of the company. HULLIS, Duncan John is a Director of the company. JONES, Saul Brendan is a Director of the company. Secretary BLACK, Philip Thomas has been resigned. Secretary DEWHURST, Mary Patricia has been resigned. Secretary FLOREY, Michael Andrew has been resigned. Secretary FLOREY, Michael Andrew has been resigned. Secretary JONES, Saul has been resigned. Secretary LIVINGSTONE, John William has been resigned. Secretary MITTON, Antony Edward has been resigned. Secretary WILKINSON, Paul has been resigned. Director BLACK, Philip Thomas has been resigned. Director CERIBELLI, Robert Wren has been resigned. Director DENNEHY, David Killian has been resigned. Director FRANKLIN, David Ivor has been resigned. Director GREEN, Philip John has been resigned. Director GREEN, Phillip John has been resigned. Director HAMMOND, Robert has been resigned. Director HEFFORD, Colin Rex has been resigned. Director HUNTER, John has been resigned. Director JANSEN, Cornelis Josephus Maria has been resigned. Director LINES, Malcolm Peter has been resigned. Director MARKWELL, Richard William has been resigned. Director PEARCE, Nigel has been resigned. Director PERKINS, Chris has been resigned. Director RAMAGE, Wayne has been resigned. Director RAWLINGS, Jonathan Graham Charles has been resigned. Director SCHELLENS, Carolus Antonius Maria has been resigned. Director SHANNON, Patrick Scott has been resigned. Director SLEATH, David has been resigned. Director SWARBRICK, Christopher Cyril has been resigned. Director WARBEY, Simon has been resigned. Director WILKINSON, Paul has been resigned. Director WOOD, Stephen Harry has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
KORTZ, Julia Laura
Appointed Date: 26 April 2016

Director
CASEMENT, Mark Albert
Appointed Date: 21 September 2015
59 years old

Director
HULLIS, Duncan John
Appointed Date: 26 March 2015
62 years old

Director
JONES, Saul Brendan
Appointed Date: 26 March 2015
51 years old

Resigned Directors

Secretary
BLACK, Philip Thomas
Resigned: 04 June 1993

Secretary
DEWHURST, Mary Patricia
Resigned: 31 December 1993
Appointed Date: 09 July 1993

Secretary
FLOREY, Michael Andrew
Resigned: 24 March 2005
Appointed Date: 11 February 1998

Secretary
FLOREY, Michael Andrew
Resigned: 05 April 1995
Appointed Date: 01 January 1994

Secretary
JONES, Saul
Resigned: 26 April 2016
Appointed Date: 29 June 2006

Secretary
LIVINGSTONE, John William
Resigned: 16 September 1996
Appointed Date: 05 April 1995

Secretary
MITTON, Antony Edward
Resigned: 11 February 1998
Appointed Date: 16 September 1996

Secretary
WILKINSON, Paul
Resigned: 29 June 2006
Appointed Date: 24 March 2005

Director
BLACK, Philip Thomas
Resigned: 04 June 1993
78 years old

Director
CERIBELLI, Robert Wren
Resigned: 31 July 2014
Appointed Date: 27 June 2011
59 years old

Director
DENNEHY, David Killian
Resigned: 30 November 2005
Appointed Date: 24 July 2002
66 years old

Director
FRANKLIN, David Ivor
Resigned: 18 March 1998
84 years old

Director
GREEN, Philip John
Resigned: 27 June 2011
Appointed Date: 24 September 2008
79 years old

Director
GREEN, Phillip John
Resigned: 23 April 2004
79 years old

Director
HAMMOND, Robert
Resigned: 21 September 2015
Appointed Date: 10 August 2009
64 years old

Director
HEFFORD, Colin Rex
Resigned: 10 August 2009
Appointed Date: 05 October 1998
79 years old

Director
HUNTER, John
Resigned: 05 October 1998
Appointed Date: 18 March 1998
69 years old

Director
JANSEN, Cornelis Josephus Maria
Resigned: 06 March 1995
Appointed Date: 16 June 1993
72 years old

Director
LINES, Malcolm Peter
Resigned: 29 April 2002
Appointed Date: 18 March 1998
76 years old

Director
MARKWELL, Richard William
Resigned: 10 August 2009
Appointed Date: 07 April 2006
72 years old

Director
PEARCE, Nigel
Resigned: 16 June 2008
Appointed Date: 30 November 2005
69 years old

Director
PERKINS, Chris
Resigned: 28 February 1996
Appointed Date: 06 March 1995
63 years old

Director
RAMAGE, Wayne
Resigned: 07 April 2006
Appointed Date: 23 April 2004
59 years old

Director
RAWLINGS, Jonathan Graham Charles
Resigned: 26 March 2015
Appointed Date: 07 April 2006
57 years old

Director
SCHELLENS, Carolus Antonius Maria
Resigned: 01 June 1998
77 years old

Director
SHANNON, Patrick Scott
Resigned: 18 March 1998
Appointed Date: 28 February 1996
63 years old

Director
SLEATH, David
Resigned: 31 July 2014
Appointed Date: 10 August 2009
74 years old

Director
SWARBRICK, Christopher Cyril
Resigned: 05 October 2000
Appointed Date: 01 June 1998
83 years old

Director
WARBEY, Simon
Resigned: 24 July 2002
Appointed Date: 05 October 2000
64 years old

Director
WILKINSON, Paul
Resigned: 10 July 2012
73 years old

Director
WOOD, Stephen Harry
Resigned: 07 April 2006
Appointed Date: 29 April 2002
72 years old

Persons With Significant Control

De Lage Landen Leasing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Agco International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

AGCO FINANCE LIMITED Events

27 Sep 2016
Full accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 11 July 2016 with updates
26 Apr 2016
Termination of appointment of Saul Jones as a secretary on 26 April 2016
26 Apr 2016
Appointment of Mrs Julia Laura Kortz as a secretary on 26 April 2016
23 Sep 2015
Full accounts made up to 31 December 2014
...
... and 122 more events
23 Jul 1991
Return made up to 11/07/91; full list of members

14 Mar 1991
Ad 07/02/91--------- £ si 433000@1=433000 £ ic 5000100/5433100

27 Nov 1990
Accounting reference date notified as 31/12

25 Oct 1990
Ad 28/09/90--------- £ si 5000000@1=5000000 £ ic 100/5000100

11 Jul 1990
Incorporation