AGCO MACHINERY LIMITED
KENILWORTH AGCO-SM LIMITED ANSWERIGHT LIMITED

Hellopages » Warwickshire » Warwick » CV8 2TQ
Company number 05812976
Status Active
Incorporation Date 11 May 2006
Company Type Private Limited Company
Address ABBEY PARK, STONELEIGH, KENILWORTH, CV8 2TQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Amended full accounts made up to 31 December 2014; Full accounts made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-08-10 GBP 10,003,000 . The most likely internet sites of AGCO MACHINERY LIMITED are www.agcomachinery.co.uk, and www.agco-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Agco Machinery Limited is a Private Limited Company. The company registration number is 05812976. Agco Machinery Limited has been working since 11 May 2006. The present status of the company is Active. The registered address of Agco Machinery Limited 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. FROST, Adam Charles is a Director of the company. HAYDEN, Declan Francis is a Director of the company. Secretary BATKIN, Roger Neil has been resigned. Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BATKIN, Roger Neil has been resigned. Director BLACKMORE, Paul has been resigned. Director COLLAR, Gary has been resigned. Director GSCHWENDER, Michael has been resigned. Director KIRILLOV, Oleg has been resigned. Director KOROPACHINSKIY, Yuri has been resigned. Director RAY, Joanne Mary has been resigned. Director SHARMAN, Martin Leslie has been resigned. Director ZYABKIN, Yuri has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Director ABOGADO NOMINEES LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED 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: 28 February 2014
57 years old

Director
FROST, Adam Charles
Appointed Date: 11 November 2015
45 years old

Director
HAYDEN, Declan Francis
Appointed Date: 24 April 2015
72 years old

Resigned Directors

Secretary
BATKIN, Roger Neil
Resigned: 23 January 2014
Appointed Date: 14 June 2006

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 14 June 2006
Appointed Date: 09 June 2006

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 09 June 2006
Appointed Date: 11 May 2006

Director
BATKIN, Roger Neil
Resigned: 23 January 2014
Appointed Date: 02 November 2007
57 years old

Director
BLACKMORE, Paul
Resigned: 03 June 2016
Appointed Date: 14 June 2006
68 years old

Director
COLLAR, Gary
Resigned: 01 December 2011
Appointed Date: 14 June 2006
69 years old

Director
GSCHWENDER, Michael
Resigned: 01 December 2011
Appointed Date: 14 June 2006
69 years old

Director
KIRILLOV, Oleg
Resigned: 12 October 2007
Appointed Date: 13 June 2006
63 years old

Director
KOROPACHINSKIY, Yuri
Resigned: 12 October 2007
Appointed Date: 13 June 2006
60 years old

Director
RAY, Joanne Mary
Resigned: 28 November 2014
Appointed Date: 28 February 2014
63 years old

Director
SHARMAN, Martin Leslie
Resigned: 11 November 2015
Appointed Date: 28 February 2014
61 years old

Director
ZYABKIN, Yuri
Resigned: 12 October 2007
Appointed Date: 13 June 2006
60 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 14 June 2006
Appointed Date: 09 June 2006

Director
ABOGADO NOMINEES LIMITED
Resigned: 14 June 2006
Appointed Date: 09 June 2006

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 09 June 2006
Appointed Date: 11 May 2006

AGCO MACHINERY LIMITED Events

18 Oct 2016
Amended full accounts made up to 31 December 2014
13 Oct 2016
Full accounts made up to 31 December 2015
10 Aug 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 10,003,000

27 Jul 2016
Memorandum and Articles of Association
27 Jul 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 60 more events
16 Jun 2006
Secretary resigned
16 Jun 2006
New secretary appointed;new director appointed
16 Jun 2006
New director appointed
09 Jun 2006
Company name changed answeright LIMITED\certificate issued on 09/06/06
11 May 2006
Incorporation