AGENDA MULTI SERVICES (UK) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E3 4BY

Company number 05598239
Status Active
Incorporation Date 20 October 2005
Company Type Private Limited Company
Address 80 GAYTON HOUSE, CHILTERN ROAD, LONDON, E3 4BY
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 2 . The most likely internet sites of AGENDA MULTI SERVICES (UK) LIMITED are www.agendamultiservicesuk.co.uk, and www.agenda-multi-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Battersea Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.7 miles; to Balham Rail Station is 7.9 miles; to Bickley Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agenda Multi Services Uk Limited is a Private Limited Company. The company registration number is 05598239. Agenda Multi Services Uk Limited has been working since 20 October 2005. The present status of the company is Active. The registered address of Agenda Multi Services Uk Limited is 80 Gayton House Chiltern Road London E3 4by. . MENSAH, Bennette is a Secretary of the company. MENSAH, Raphael Kplorlali is a Director of the company. Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Director PEMEX SERVICES LIMITED has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
MENSAH, Bennette
Appointed Date: 21 October 2005

Director
MENSAH, Raphael Kplorlali
Appointed Date: 21 October 2005
79 years old

Resigned Directors

Secretary
PEMEX SERVICES LIMITED
Resigned: 21 October 2005
Appointed Date: 20 October 2005

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 21 October 2005
Appointed Date: 20 October 2005

Director
PEMEX SERVICES LIMITED
Resigned: 21 October 2005
Appointed Date: 20 October 2005

Persons With Significant Control

Mr Raphael Kplorlali Mensah
Notified on: 20 October 2016
79 years old
Nature of control: Ownership of shares – 75% or more

AGENDA MULTI SERVICES (UK) LIMITED Events

25 Nov 2016
Confirmation statement made on 20 October 2016 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2

31 Aug 2015
Total exemption small company accounts made up to 31 October 2014
15 Nov 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-15
  • GBP 2

...
... and 21 more events
21 Oct 2005
Registered office changed on 21/10/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
21 Oct 2005
Director resigned
21 Oct 2005
Director resigned
21 Oct 2005
Secretary resigned
20 Oct 2005
Incorporation