AGCO FUNDING COMPANY
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 2TQ

Company number 05289109
Status Active
Incorporation Date 17 November 2004
Company Type Private Unlimited Company
Address ABBEY PARK, STONELEIGH, KENILWORTH, CV8 2TQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 183,614,398 . The most likely internet sites of AGCO FUNDING COMPANY are www.agcofunding.co.uk, and www.agco-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Agco Funding Company is a Private Unlimited Company. The company registration number is 05289109. Agco Funding Company has been working since 17 November 2004. The present status of the company is Active. The registered address of Agco Funding Company is Abbey Park Stoneleigh Kenilworth Cv8 2tq. . MCGEEVER-CATTELL, Claire Margaret is a Secretary of the company. BATKIN, Roger Neil is a Director of the company. Secretary BATKIN, Roger Neil has been resigned. Director HEFFORD, Colin Rex has been resigned. Director SHARMAN, Martin Leslie has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCGEEVER-CATTELL, Claire Margaret
Appointed Date: 23 January 2014

Director
BATKIN, Roger Neil
Appointed Date: 17 November 2004
57 years old

Resigned Directors

Secretary
BATKIN, Roger Neil
Resigned: 23 January 2014
Appointed Date: 17 November 2004

Director
HEFFORD, Colin Rex
Resigned: 02 September 2011
Appointed Date: 17 November 2004
79 years old

Director
SHARMAN, Martin Leslie
Resigned: 22 July 2013
Appointed Date: 08 February 2012
61 years old

Persons With Significant Control

Agco International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AGCO FUNDING COMPANY Events

20 Feb 2017
Confirmation statement made on 31 January 2017 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 183,614,398

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
11 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 183,614,398

...
... and 30 more events
08 Nov 2006
Registered office changed on 08/11/06 from: po box 62, banner lane coventry warwickshire CV4 9GF
05 Nov 2006
Accounts for a small company made up to 31 December 2005
15 Dec 2005
Return made up to 17/11/05; full list of members
09 Dec 2004
Accounting reference date extended from 30/11/05 to 31/12/05
17 Nov 2004
Incorporation