A.R.G. (MANSFIELD) LIMITED
ESTATE MANSFIELD WOODHOUSE


Company number 02915437
Status Active
Incorporation Date 5 April 1994
Company Type Private Limited Company
Address DUKERIES HOUSE, MILL WAY OLD MILL LANE INDUSTRIA, ESTATE MANSFIELD WOODHOUSE, NOTTS NG199BG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Andrew Eato as a director on 9 September 2016. The most likely internet sites of A.R.G. (MANSFIELD) LIMITED are www.argmansfield.co.uk, and www.a-r-g-mansfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. A R G Mansfield Limited is a Private Limited Company. The company registration number is 02915437. A R G Mansfield Limited has been working since 05 April 1994. The present status of the company is Active. The registered address of A R G Mansfield Limited is Dukeries House Mill Way Old Mill Lane Industria Estate Mansfield Woodhouse Notts Ng199bg. . GREGORY, Jacqueline Roma is a Secretary of the company. GREGORY, Allan Russell is a Director of the company. GREGORY, Jacqueline Roma is a Director of the company. UNWIN, Paul Alan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EATO, Andrew has been resigned. Director SIPSON, Lee has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GREGORY, Jacqueline Roma
Appointed Date: 05 April 1994

Director
GREGORY, Allan Russell
Appointed Date: 05 April 1994
74 years old

Director
GREGORY, Jacqueline Roma
Appointed Date: 05 April 1994
73 years old

Director
UNWIN, Paul Alan
Appointed Date: 06 April 2016
38 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 April 1994
Appointed Date: 05 April 1994

Director
EATO, Andrew
Resigned: 09 September 2016
Appointed Date: 04 May 1994
57 years old

Director
SIPSON, Lee
Resigned: 26 February 1995
Appointed Date: 04 May 1994
54 years old

Persons With Significant Control

Mrs Jacqueline Roma Gregory
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Allan Russell Gregory
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.R.G. (MANSFIELD) LIMITED Events

11 Apr 2017
Confirmation statement made on 5 April 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
09 Sep 2016
Termination of appointment of Andrew Eato as a director on 9 September 2016
23 May 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Paul Unwin

25 Apr 2016
Appointment of Mr Paul Alan Unwin as a director on 1 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 23/05/2016.

...
... and 63 more events
13 May 1994
New director appointed

13 May 1994
New director appointed

27 Apr 1994
Accounting reference date notified as 31/03

11 Apr 1994
Secretary resigned

05 Apr 1994
Incorporation

A.R.G. (MANSFIELD) LIMITED Charges

4 August 1995
Mortgage debenture
Delivered: 16 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 May 1995
Legal mortgage
Delivered: 22 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land being to the south or south east of…