ARGENT SHIPPING LTD.
SURREY

Hellopages » Surrey » Waverley » GU9 7PT

Company number 03161406
Status Active
Incorporation Date 19 February 1996
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 430 . The most likely internet sites of ARGENT SHIPPING LTD. are www.argentshipping.co.uk, and www.argent-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Argent Shipping Ltd is a Private Limited Company. The company registration number is 03161406. Argent Shipping Ltd has been working since 19 February 1996. The present status of the company is Active. The registered address of Argent Shipping Ltd is Wey Court West Union Road Farnham Surrey Gu9 7pt. . EASTON, Scott Alexander is a Secretary of the company. BROWN, Glenn Stuart is a Director of the company. EASTON, Scott Alexander is a Director of the company. Secretary DAY, Christopher Samuel has been resigned. Secretary NEWCOMB, Paul Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAY, Christopher Samuel has been resigned. Director NEWCOMB, Paul Edward has been resigned. Director RENNIE, Iain Minto has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
EASTON, Scott Alexander
Appointed Date: 30 November 2006

Director
BROWN, Glenn Stuart
Appointed Date: 18 April 1996
68 years old

Director
EASTON, Scott Alexander
Appointed Date: 01 July 1998
56 years old

Resigned Directors

Secretary
DAY, Christopher Samuel
Resigned: 30 November 2006
Appointed Date: 28 October 2002

Secretary
NEWCOMB, Paul Edward
Resigned: 31 December 2002
Appointed Date: 19 February 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 1996
Appointed Date: 19 February 1996

Director
DAY, Christopher Samuel
Resigned: 30 November 2006
Appointed Date: 18 April 1996
68 years old

Director
NEWCOMB, Paul Edward
Resigned: 31 December 2002
Appointed Date: 19 February 1996
66 years old

Director
RENNIE, Iain Minto
Resigned: 06 April 2010
Appointed Date: 19 February 1996
64 years old

Persons With Significant Control

Glenn Stuart Brown
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Constance Brown
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARGENT SHIPPING LTD. Events

21 Feb 2017
Confirmation statement made on 19 February 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 430

04 Oct 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 430

...
... and 67 more events
13 May 1996
New director appointed
13 May 1996
New director appointed
11 Mar 1996
Ad 23/02/96--------- £ si 2@1=2 £ ic 2/4
26 Feb 1996
Secretary resigned
19 Feb 1996
Incorporation

ARGENT SHIPPING LTD. Charges

5 January 1999
Rent deposit deed
Delivered: 7 January 1999
Status: Outstanding
Persons entitled: Chargeoracle Limited
Description: The deposit account as defined in the rent deposit deed.