A.G. PLATEWARE LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E17 9AP

Company number 02632239
Status Active
Incorporation Date 24 July 1991
Company Type Private Limited Company
Address 395 HOE STREET, WALTHAMSTOW, LONDON, E17 9AP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 150 ; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 150 . The most likely internet sites of A.G. PLATEWARE LIMITED are www.agplateware.co.uk, and www.a-g-plateware.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. A G Plateware Limited is a Private Limited Company. The company registration number is 02632239. A G Plateware Limited has been working since 24 July 1991. The present status of the company is Active. The registered address of A G Plateware Limited is 395 Hoe Street Walthamstow London E17 9ap. . GEFFIN, Wenda is a Secretary of the company. GEFFIN, Avron is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Director BANIN, Zekharia has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GEFFIN, Wenda
Appointed Date: 24 July 1991

Director
GEFFIN, Avron
Appointed Date: 24 July 1991
64 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 24 July 1991
Appointed Date: 24 July 1991

Director
BANIN, Zekharia
Resigned: 18 May 2004
Appointed Date: 14 March 1995
89 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 24 July 1991
Appointed Date: 24 July 1991

A.G. PLATEWARE LIMITED Events

03 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 150

18 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 150

02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
12 Aug 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 150

...
... and 54 more events
08 Aug 1991
Registered office changed on 08/08/91 from: 4 bishops ave northwood middx HA6 3DG

08 Aug 1991
Director resigned;new director appointed

08 Aug 1991
Secretary resigned;new secretary appointed

08 Aug 1991
Accounting reference date notified as 30/09

24 Jul 1991
Incorporation