AGRIVERT (CW) LIMITED
CHIPPING NORTON 3708TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX7 4EB

Company number 07982964
Status Active
Incorporation Date 8 March 2012
Company Type Private Limited Company
Address THE STABLES, RADFORD, CHIPPING NORTON, OXFORDSHIRE, OX7 4EB
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1 . The most likely internet sites of AGRIVERT (CW) LIMITED are www.agrivertcw.co.uk, and www.agrivert-cw.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Agrivert Cw Limited is a Private Limited Company. The company registration number is 07982964. Agrivert Cw Limited has been working since 08 March 2012. The present status of the company is Active. The registered address of Agrivert Cw Limited is The Stables Radford Chipping Norton Oxfordshire Ox7 4eb. . EARL, Philip James is a Secretary of the company. EARL, Philip James is a Director of the company. MADDAN, Ralph Buchanan Alexander is a Director of the company. WATERS, Harry George is a Director of the company. Secretary HUNT, Russell James has been resigned. Secretary SISEC LIMITED has been resigned. Director HUNT, Russell James has been resigned. Director SEYMOUR, Michael John has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
EARL, Philip James
Appointed Date: 07 April 2015

Director
EARL, Philip James
Appointed Date: 07 April 2015
53 years old

Director
MADDAN, Ralph Buchanan Alexander
Appointed Date: 25 April 2012
60 years old

Director
WATERS, Harry George
Appointed Date: 25 April 2012
60 years old

Resigned Directors

Secretary
HUNT, Russell James
Resigned: 07 April 2015
Appointed Date: 25 April 2012

Secretary
SISEC LIMITED
Resigned: 26 April 2012
Appointed Date: 08 March 2012

Director
HUNT, Russell James
Resigned: 07 April 2015
Appointed Date: 25 April 2012
58 years old

Director
SEYMOUR, Michael John
Resigned: 25 April 2012
Appointed Date: 08 March 2012
76 years old

Director
LOVITING LIMITED
Resigned: 25 April 2012
Appointed Date: 08 March 2012

Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 25 April 2012
Appointed Date: 08 March 2012

Persons With Significant Control

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

AGRIVERT (CW) LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

07 Sep 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement 18/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Aug 2015
Registration of charge 079829640001, created on 20 August 2015
...
... and 17 more events
01 May 2012
Termination of appointment of Michael Seymour as a director
01 May 2012
Current accounting period shortened from 31 March 2013 to 31 December 2012
01 May 2012
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 1 May 2012
27 Apr 2012
Company name changed 3708TH single member shelf trading company LIMITED\certificate issued on 27/04/12
  • CONNOT ‐

08 Mar 2012
Incorporation

AGRIVERT (CW) LIMITED Charges

20 August 2015
Charge code 0798 2964 0001
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Gravis Capital Partners LLP (As Security Agent)
Description: Contains fixed charge…