AGCO PENSION TRUST LIMITED
KENILWORTH INGLEBY (1055) LIMITED

Hellopages » Warwickshire » Warwick » CV8 2TQ

Company number 03497100
Status Active
Incorporation Date 22 January 1998
Company Type Private Limited Company
Address ABBEY PARK, STONELEIGH, KENILWORTH, CV8 2TQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Paul Blackmore as a director on 3 June 2016. The most likely internet sites of AGCO PENSION TRUST LIMITED are www.agcopensiontrust.co.uk, and www.agco-pension-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Agco Pension Trust Limited is a Private Limited Company. The company registration number is 03497100. Agco Pension Trust Limited has been working since 22 January 1998. The present status of the company is Active. The registered address of Agco Pension Trust Limited is Abbey Park Stoneleigh Kenilworth Cv8 2tq. . BATKIN, Roger Neil is a Secretary of the company. BROWN, Michael Alan is a Director of the company. Secretary PARKIN, Jeremy Basil has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BLACKMORE, Paul has been resigned. Director COWLES, Malcolm Geoffrey has been resigned. Director DEELEY, Alan Robert has been resigned. Director EDMOND, Michael William has been resigned. Director ELSWORTH, Dominic Stephen has been resigned. Director FORSYTHE, Josephine Ruth has been resigned. Director HEFFORD, Colin Rex has been resigned. Director HUNTER, John has been resigned. Director JONES, Aaron David has been resigned. Director LAMB, Steven Michael has been resigned. Director LEE, John has been resigned. Director LUPTON, Charles Stephen Douglas has been resigned. Director MARKWELL, Richard William has been resigned. Director MOFFITT, Lindsey Jane has been resigned. Director ROBINS, Craig has been resigned. Director WARD, Mandy Elizabeth has been resigned. Director WOOD, Stephen Harry has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BATKIN, Roger Neil
Appointed Date: 17 January 2000

Director
BROWN, Michael Alan
Appointed Date: 21 April 2008
63 years old

Resigned Directors

Secretary
PARKIN, Jeremy Basil
Resigned: 31 August 1999
Appointed Date: 01 April 1998

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 01 April 1998
Appointed Date: 22 January 1998

Director
BLACKMORE, Paul
Resigned: 03 June 2016
Appointed Date: 12 February 2010
68 years old

Director
COWLES, Malcolm Geoffrey
Resigned: 31 December 2007
Appointed Date: 13 October 2004
77 years old

Director
DEELEY, Alan Robert
Resigned: 08 May 2015
Appointed Date: 27 February 2012
66 years old

Director
EDMOND, Michael William
Resigned: 21 April 2008
Appointed Date: 07 November 2003
75 years old

Director
ELSWORTH, Dominic Stephen
Resigned: 10 October 2001
Appointed Date: 15 June 2001
56 years old

Director
FORSYTHE, Josephine Ruth
Resigned: 31 December 2011
Appointed Date: 04 January 2008
64 years old

Director
HEFFORD, Colin Rex
Resigned: 19 July 2013
Appointed Date: 06 October 1998
79 years old

Director
HUNTER, John
Resigned: 05 October 1998
Appointed Date: 01 April 1998
69 years old

Director
JONES, Aaron David
Resigned: 08 June 1998
Appointed Date: 01 April 1998
80 years old

Director
LAMB, Steven Michael
Resigned: 08 May 2015
Appointed Date: 29 May 2002
72 years old

Director
LEE, John
Resigned: 11 October 2004
Appointed Date: 08 June 1998
83 years old

Director
LUPTON, Charles Stephen Douglas
Resigned: 15 January 2003
Appointed Date: 01 April 1998
81 years old

Director
MARKWELL, Richard William
Resigned: 12 February 2010
Appointed Date: 23 January 2006
72 years old

Director
MOFFITT, Lindsey Jane
Resigned: 05 May 2016
Appointed Date: 15 November 2013
54 years old

Director
ROBINS, Craig
Resigned: 29 November 2002
Appointed Date: 15 June 2001
64 years old

Director
WARD, Mandy Elizabeth
Resigned: 30 June 2013
Appointed Date: 13 November 2012
62 years old

Director
WOOD, Stephen Harry
Resigned: 24 January 2006
Appointed Date: 21 January 2003
72 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 01 April 1998
Appointed Date: 22 January 1998

Persons With Significant Control

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

AGCO PENSION TRUST LIMITED Events

20 Feb 2017
Confirmation statement made on 11 February 2017 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
30 Jun 2016
Termination of appointment of Paul Blackmore as a director on 3 June 2016
23 May 2016
Termination of appointment of Lindsey Jane Moffitt as a director on 5 May 2016
01 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

...
... and 89 more events
10 May 1998
New director appointed
10 May 1998
Accounting reference date shortened from 31/01/99 to 31/12/98
11 Apr 1998
Memorandum and Articles of Association
07 Apr 1998
Company name changed ingleby (1055) LIMITED\certificate issued on 07/04/98
22 Jan 1998
Incorporation