AGS OILFIELD SERVICES LIMITED
LONDON AUTOMOTIVE & GENERAL SUPPLY COMPANY LIMITED

Hellopages » Greater London » Waltham Forest » E10 7JQ

Company number 03567166
Status Active
Incorporation Date 19 May 1998
Company Type Private Limited Company
Address UNIT 4 GBN SELF STORE, CHURCH ROAD, LONDON, E10 7JQ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 20,000 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of AGS OILFIELD SERVICES LIMITED are www.agsoilfieldservices.co.uk, and www.ags-oilfield-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Ags Oilfield Services Limited is a Private Limited Company. The company registration number is 03567166. Ags Oilfield Services Limited has been working since 19 May 1998. The present status of the company is Active. The registered address of Ags Oilfield Services Limited is Unit 4 Gbn Self Store Church Road London E10 7jq. . ROBERTS, Morris Andrew is a Director of the company. Secretary GOODYEAR, Abbe has been resigned. Secretary MCGRATH, John has been resigned. Secretary OPRAY, Kurt Mitchell has been resigned. Secretary UMAR, Abdul Jabbar has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director OPRAY, Kurt Mitchell has been resigned. Director PALMER, William Douglas has been resigned. Director THOMPSON, Grant David has been resigned. Director UMAR, Abdul Jabbar has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
ROBERTS, Morris Andrew
Appointed Date: 01 February 2009
61 years old

Resigned Directors

Secretary
GOODYEAR, Abbe
Resigned: 13 August 2012
Appointed Date: 29 October 2007

Secretary
MCGRATH, John
Resigned: 29 October 2007
Appointed Date: 31 March 2002

Secretary
OPRAY, Kurt Mitchell
Resigned: 30 April 2002
Appointed Date: 19 May 1998

Secretary
UMAR, Abdul Jabbar
Resigned: 30 April 2002
Appointed Date: 01 August 2000

Nominee Secretary
JPCORS LIMITED
Resigned: 19 May 1998
Appointed Date: 19 May 1998

Director
OPRAY, Kurt Mitchell
Resigned: 01 August 2000
Appointed Date: 19 May 1998
53 years old

Director
PALMER, William Douglas
Resigned: 31 March 2002
Appointed Date: 19 May 1998
90 years old

Director
THOMPSON, Grant David
Resigned: 14 June 2011
Appointed Date: 14 September 2007
52 years old

Director
UMAR, Abdul Jabbar
Resigned: 01 March 2008
Appointed Date: 24 July 2000
75 years old

Nominee Director
JPCORD LIMITED
Resigned: 19 May 1998
Appointed Date: 19 May 1998

AGS OILFIELD SERVICES LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
01 Jul 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 20,000

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
13 Nov 2015
Satisfaction of charge 4 in full
13 Oct 2015
Compulsory strike-off action has been discontinued
...
... and 84 more events
30 Jun 1998
New director appointed
29 May 1998
Registered office changed on 29/05/98 from: 17 city business centre, lower road, london, SE16 1AA
29 May 1998
Secretary resigned
29 May 1998
Director resigned
19 May 1998
Incorporation

AGS OILFIELD SERVICES LIMITED Charges

15 August 2006
Charge over deposits
Delivered: 23 August 2006
Status: Satisfied on 13 November 2015
Persons entitled: Aib Group (UK) PLC
Description: A fixed charge over any sums deposited or to be deposited…
28 March 2006
Debenture
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 1999
Mortgage debenture
Delivered: 27 October 1999
Status: Satisfied on 4 May 2006
Persons entitled: Aib Group (UK) PLC
Description: .. a specific equitable charge over all freehold and…
10 July 1998
Debenture
Delivered: 17 July 1998
Status: Satisfied on 4 May 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…