AGR AUTOMATION LIMITED
SALISBURY WILSCO 329 LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 1BG

Company number 03994849
Status Active
Incorporation Date 16 May 2000
Company Type Private Limited Company
Address OLD LIBRARY CHAMBERS, 21 CHIPPER LANE, SALISBURY, WILTSHIRE, SP1 1BG
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 ; Full accounts made up to 31 December 2015; Resolutions RES12 ‐ Resolution of varying share rights or name RES13 ‐ Sub DIV2 issued shares of £1 into 100 £0.02 05/05/2016 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of AGR AUTOMATION LIMITED are www.agrautomation.co.uk, and www.agr-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Agr Automation Limited is a Private Limited Company. The company registration number is 03994849. Agr Automation Limited has been working since 16 May 2000. The present status of the company is Active. The registered address of Agr Automation Limited is Old Library Chambers 21 Chipper Lane Salisbury Wiltshire Sp1 1bg. . GASTON, Sharon Mary is a Secretary of the company. GASTON, Robert Derek Samuel is a Director of the company. GASTON, Sharon Mary is a Director of the company. Secretary BOARDMAN, Julian Lionel Andrew has been resigned. Nominee Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director CRAIG, Kenneth Robert has been resigned. Director KELLARD, Jennifer Ann has been resigned. Director KELLARD, Patrick has been resigned. Nominee Director WILSONS (COMPANY AGENTS) LIMITED has been resigned. Nominee Director WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
GASTON, Sharon Mary
Appointed Date: 10 June 2013

Director
GASTON, Robert Derek Samuel
Appointed Date: 17 July 2000
63 years old

Director
GASTON, Sharon Mary
Appointed Date: 12 March 2013
63 years old

Resigned Directors

Secretary
BOARDMAN, Julian Lionel Andrew
Resigned: 10 June 2013
Appointed Date: 10 January 2005

Nominee Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 10 January 2005
Appointed Date: 16 May 2000

Director
CRAIG, Kenneth Robert
Resigned: 17 July 2000
Appointed Date: 14 July 2000
64 years old

Director
KELLARD, Jennifer Ann
Resigned: 12 March 2013
Appointed Date: 10 January 2005
84 years old

Director
KELLARD, Patrick
Resigned: 02 December 2004
Appointed Date: 17 July 2000
88 years old

Nominee Director
WILSONS (COMPANY AGENTS) LIMITED
Resigned: 14 July 2000
Appointed Date: 16 May 2000

Nominee Director
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 14 July 2000
Appointed Date: 16 May 2000

AGR AUTOMATION LIMITED Events

06 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

23 May 2016
Full accounts made up to 31 December 2015
10 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub DIV2 issued shares of £1 into 100 £0.02 05/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

10 May 2016
Sub-division of shares on 5 May 2016
10 May 2016
Change of share class name or designation
...
... and 65 more events
25 Jul 2000
Director resigned
25 Jul 2000
Director resigned
25 Jul 2000
Director resigned
25 Jul 2000
New director appointed
16 May 2000
Incorporation

AGR AUTOMATION LIMITED Charges

5 January 2010
Standard security executed on 30 october 2009
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All and whole the subjects on the north west side of…
29 October 2009
Debenture
Delivered: 4 November 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 November 2003
Floating charge
Delivered: 22 November 2003
Status: Satisfied on 21 March 2006
Persons entitled: Scottish Enterprise
Description: All the assets property and undertaking of the company.
29 August 2003
Cash deposit pledge
Delivered: 18 September 2003
Status: Satisfied on 16 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The charged account numbered 06015889 together with all…
27 July 2000
Debenture
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…