ARGYLL-BRENT CONTRACTS LTD
HIGH WYCOMBE


Company number 06013939
Status Active
Incorporation Date 29 November 2006
Company Type Private Limited Company
Address UNIT 10 THE MERLIN CENTRE LANCASTER ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from C/O S J Males & Co Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL to Unit 10 the Merlin Centre Lancaster Road Cressex Business Park High Wycombe Buckinghamshire on 17 March 2016. The most likely internet sites of ARGYLL-BRENT CONTRACTS LTD are www.argyllbrentcontracts.co.uk, and www.argyll-brent-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Argyll Brent Contracts Ltd is a Private Limited Company. The company registration number is 06013939. Argyll Brent Contracts Ltd has been working since 29 November 2006. The present status of the company is Active. The registered address of Argyll Brent Contracts Ltd is Unit 10 The Merlin Centre Lancaster Road Cressex Business Park High Wycombe Buckinghamshire England. . MOAT, Sharon June is a Secretary of the company. ALFORD, Andrew David is a Director of the company. TODHUNTER, Kerry Jane is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director TODHUNTER, Alan John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MOAT, Sharon June
Appointed Date: 29 November 2006

Director
ALFORD, Andrew David
Appointed Date: 29 November 2006
59 years old

Director
TODHUNTER, Kerry Jane
Appointed Date: 29 October 2008
50 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 November 2006
Appointed Date: 29 November 2006

Director
TODHUNTER, Alan John
Resigned: 29 October 2008
Appointed Date: 29 November 2006
49 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 November 2006
Appointed Date: 29 November 2006

Persons With Significant Control

Mr Andrew David Alford
Notified on: 30 September 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Kerry Jane Todhunter
Notified on: 30 September 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ARGYLL-BRENT CONTRACTS LTD Events

03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
30 Mar 2016
Accounts for a dormant company made up to 31 December 2015
17 Mar 2016
Registered office address changed from C/O S J Males & Co Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL to Unit 10 the Merlin Centre Lancaster Road Cressex Business Park High Wycombe Buckinghamshire on 17 March 2016
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

30 Sep 2015
Director's details changed for Kerry Jane Ratcliffe on 14 April 2012
...
... and 25 more events
20 Dec 2006
New director appointed
20 Dec 2006
New director appointed
30 Nov 2006
Secretary resigned
30 Nov 2006
Director resigned
29 Nov 2006
Incorporation