AGENCY ADMINISTRATION LIMITED
MERSEYSIDE

Hellopages » Merseyside » Wirral » CH41 7ED

Company number 00635864
Status Active
Incorporation Date 27 August 1959
Company Type Private Limited Company
Address VALLEY ROAD, BIRKENHEAD, MERSEYSIDE, CH41 7ED
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 2 October 2016 with updates; Termination of appointment of Peter Robert Johnson as a director on 3 June 2016. The most likely internet sites of AGENCY ADMINISTRATION LIMITED are www.agencyadministration.co.uk, and www.agency-administration.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. The distance to to Brunswick Rail Station is 3.9 miles; to Port Sunlight Rail Station is 4.8 miles; to Edge Hill Rail Station is 4.9 miles; to Formby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agency Administration Limited is a Private Limited Company. The company registration number is 00635864. Agency Administration Limited has been working since 27 August 1959. The present status of the company is Active. The registered address of Agency Administration Limited is Valley Road Birkenhead Merseyside Ch41 7ed. . PARK GROUP SECRETARIES LTD is a Secretary of the company. HOUGHTON, Christopher is a Director of the company. Director ALEXANDER, Neil has been resigned. Director ALLAN, Donald Alistair Henry has been resigned. Director HUGHES, Richard John has been resigned. Director JOHNSON, Peter Robert has been resigned. Director JOHNSON, Peter Robert has been resigned. Director KERR, Alastair Gibson has been resigned. Director LEWIS, Alfred William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PARK GROUP SECRETARIES LTD

Director
HOUGHTON, Christopher
Appointed Date: 11 September 2001
66 years old

Resigned Directors

Director
ALEXANDER, Neil
Resigned: 25 September 2001
Appointed Date: 30 October 1998
83 years old

Director
ALLAN, Donald Alistair Henry
Resigned: 03 May 1994
80 years old

Director
HUGHES, Richard John
Resigned: 30 September 1998
Appointed Date: 08 August 1994
78 years old

Director
JOHNSON, Peter Robert
Resigned: 03 June 2016
Appointed Date: 22 September 2000
85 years old

Director
JOHNSON, Peter Robert
Resigned: 30 October 1998
Appointed Date: 08 August 1994
85 years old

Director
KERR, Alastair Gibson
Resigned: 22 September 2000
Appointed Date: 30 September 1998
75 years old

Director
LEWIS, Alfred William
Resigned: 06 March 1998
81 years old

AGENCY ADMINISTRATION LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 2 October 2016 with updates
08 Jun 2016
Termination of appointment of Peter Robert Johnson as a director on 3 June 2016
30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
05 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,003

...
... and 88 more events
01 Mar 1988
Return made up to 31/12/87; full list of members

01 Mar 1988
Registered office changed on 01/03/88 from: nettleton house calthorpe road edgbaston birmingham B15 1RL

13 Apr 1987
Full accounts made up to 28 February 1986

02 Apr 1987
Return made up to 31/12/86; full list of members

28 May 1986
Return made up to 31/12/85; full list of members

AGENCY ADMINISTRATION LIMITED Charges

7 September 1964
Mortgage
Delivered: 18 September 1964
Status: Satisfied on 13 December 2000
Persons entitled: Midland Bank PLC
Description: Rosemore wellington heath, hereford and fixtures.
15 September 1959
Mortgage & charge
Delivered: 18 September 1959
Status: Satisfied on 13 December 2000
Persons entitled: Midland Bank PLC
Description: 1850 sq yards of land fronting orchard street worcester…