AGHABRIDGE LIMITED
MAIDSTONE

Hellopages » Kent » Tonbridge and Malling » ME16 9NT

Company number 01363368
Status Active
Incorporation Date 18 April 1978
Company Type Private Limited Company
Address THE GRANARY UNT E HERMITAGE CRT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 August 2016 with updates; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 1,000 . The most likely internet sites of AGHABRIDGE LIMITED are www.aghabridge.co.uk, and www.aghabridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aghabridge Limited is a Private Limited Company. The company registration number is 01363368. Aghabridge Limited has been working since 18 April 1978. The present status of the company is Active. The registered address of Aghabridge Limited is The Granary Unt E Hermitage Crt Hermitage Lane Maidstone Kent Me16 9nt. . JAMES, Keith William is a Secretary of the company. DAMPIER, Keith Phillip is a Director of the company. DAMPIER, Paul Jeffrey is a Director of the company. GREGORY, Brian David is a Director of the company. JAMES, Keith William is a Director of the company. MCGREGOR DAVIES, Ceri Robert is a Director of the company. Director FRANCIS, Keith Alec has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors


Director
DAMPIER, Keith Phillip
Appointed Date: 01 July 2004
65 years old

Director

Director
GREGORY, Brian David
Appointed Date: 01 July 2004
68 years old

Director
JAMES, Keith William

77 years old

Director
MCGREGOR DAVIES, Ceri Robert
Appointed Date: 01 July 2004
59 years old

Resigned Directors

Director
FRANCIS, Keith Alec
Resigned: 14 September 1993
Appointed Date: 31 March 1993
76 years old

Persons With Significant Control

Mr Paul Jeffrey Dampier
Notified on: 1 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith William James
Notified on: 1 June 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AGHABRIDGE LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 June 2016
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
02 Aug 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,000

13 Jan 2016
Total exemption small company accounts made up to 30 June 2015
14 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000

...
... and 96 more events
11 Aug 1987
Director's particulars changed

11 Aug 1987
Director resigned

11 Aug 1987
Accounts for a small company made up to 30 June 1986

28 Jul 1987
Particulars of mortgage/charge

07 May 1987
Accounts for a small company made up to 30 June 1985

AGHABRIDGE LIMITED Charges

24 February 2005
Fixed and floating charge
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
24 November 1989
Mortgage debenture
Delivered: 30 November 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 July 1987
Charge
Delivered: 28 July 1987
Status: Satisfied on 27 July 1990
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…