A & G PRECISION ENGINEERS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5NL

Company number 04482612
Status Liquidation
Incorporation Date 10 July 2002
Company Type Private Limited Company
Address RESOLVE PARTNERS LIMITED, 48 WARWICK STREET, LONDON, W1B 5NL
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 24 November 2016; Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 1 September 2016; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of A & G PRECISION ENGINEERS LIMITED are www.agprecisionengineers.co.uk, and www.a-g-precision-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. A G Precision Engineers Limited is a Private Limited Company. The company registration number is 04482612. A G Precision Engineers Limited has been working since 10 July 2002. The present status of the company is Liquidation. The registered address of A G Precision Engineers Limited is Resolve Partners Limited 48 Warwick Street London W1b 5nl. . DENTON, Samuel Roxbrough is a Director of the company. Secretary NICHOLLS, Arthur has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LINNELL, John Philip has been resigned. Director NICHOLLS, Arthur has been resigned. Director PARKINSON, Gary has been resigned. Director WENHAM, John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Machining".


Current Directors

Director
DENTON, Samuel Roxbrough
Appointed Date: 06 November 2013
48 years old

Resigned Directors

Secretary
NICHOLLS, Arthur
Resigned: 05 November 2013
Appointed Date: 10 July 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 July 2002
Appointed Date: 10 July 2002

Director
LINNELL, John Philip
Resigned: 04 April 2014
Appointed Date: 05 November 2013
66 years old

Director
NICHOLLS, Arthur
Resigned: 05 November 2013
Appointed Date: 10 July 2002
78 years old

Director
PARKINSON, Gary
Resigned: 05 November 2013
Appointed Date: 10 July 2002
73 years old

Director
WENHAM, John
Resigned: 05 November 2013
Appointed Date: 10 July 2002
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 July 2002
Appointed Date: 10 July 2002

A & G PRECISION ENGINEERS LIMITED Events

02 Feb 2017
Liquidators' statement of receipts and payments to 24 November 2016
01 Sep 2016
Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 1 September 2016
04 Mar 2016
Notice to Registrar of Companies of Notice of disclaimer
08 Dec 2015
Appointment of a voluntary liquidator
08 Dec 2015
Administrator's progress report to 25 November 2015
...
... and 47 more events
19 Jul 2002
Director resigned
19 Jul 2002
New secretary appointed;new director appointed
19 Jul 2002
New director appointed
19 Jul 2002
New director appointed
10 Jul 2002
Incorporation

A & G PRECISION ENGINEERS LIMITED Charges

5 November 2013
Charge code 0448 2612 0002
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Arden Commercial Finance Limited
Description: 1. any estate, right or interest in or over land now owned…
5 November 2013
Charge code 0448 2612 0001
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: State Securities PLC
Description: Notification of addition to or amendment of charge…