AGCO RECEIVABLES LIMITED
KENILWORTH PRECIS (2607) LIMITED

Hellopages » Warwickshire » Warwick » CV8 2TQ

Company number 05777110
Status Active
Incorporation Date 11 April 2006
Company Type Private Limited Company
Address ABBEY PARK, STONELEIGH, KENILWORTH, WARWICKSHIRE, CV8 2TQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Full accounts made up to 31 December 2014. The most likely internet sites of AGCO RECEIVABLES LIMITED are www.agcoreceivables.co.uk, and www.agco-receivables.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Agco Receivables Limited is a Private Limited Company. The company registration number is 05777110. Agco Receivables Limited has been working since 11 April 2006. The present status of the company is Active. The registered address of Agco Receivables Limited is Abbey Park Stoneleigh Kenilworth Warwickshire Cv8 2tq. . BATKIN, Roger Neil is a Secretary of the company. BATKIN, Roger Neil is a Director of the company. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director BOWDEN, Ian Kenneth has been resigned. Director HEFFORD, Colin Rex has been resigned. Director MARKWELL, Richard William has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director RAY, Joanne Mary has been resigned. Director RAY, Joanne Mary has been resigned. Director SHARMAN, Martin Leslie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BATKIN, Roger Neil
Appointed Date: 03 October 2006

Director
BATKIN, Roger Neil
Appointed Date: 03 October 2006
57 years old

Resigned Directors

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 03 October 2006
Appointed Date: 11 April 2006

Director
BOWDEN, Ian Kenneth
Resigned: 28 September 2012
Appointed Date: 03 October 2006
61 years old

Director
HEFFORD, Colin Rex
Resigned: 15 March 2012
Appointed Date: 03 October 2006
79 years old

Director
MARKWELL, Richard William
Resigned: 15 March 2012
Appointed Date: 03 October 2006
72 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 03 October 2006
Appointed Date: 11 April 2006

Director
RAY, Joanne Mary
Resigned: 22 November 2014
Appointed Date: 28 April 2014
63 years old

Director
RAY, Joanne Mary
Resigned: 18 November 2013
Appointed Date: 15 March 2012
63 years old

Director
SHARMAN, Martin Leslie
Resigned: 18 November 2013
Appointed Date: 15 March 2012
61 years old

AGCO RECEIVABLES LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
23 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

12 Oct 2015
Full accounts made up to 31 December 2014
12 May 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2

...
... and 48 more events
12 Oct 2006
New director appointed
12 Oct 2006
Memorandum and Articles of Association
12 Oct 2006
Registered office changed on 12/10/06 from: level 1, exchange house primrose street london EC2A 2HS
10 Oct 2006
Company name changed precis (2607) LIMITED\certificate issued on 10/10/06
11 Apr 2006
Incorporation

AGCO RECEIVABLES LIMITED Charges

13 October 2006
Deed of charge and assignment
Delivered: 31 October 2006
Status: Satisfied on 19 November 2013
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (T/a Rabobank International) London Branch
Description: All rights in to and under the affected assets and the…