AGRICULTURAL PARTS AND ACCESSORIES LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 9AY

Company number 05472624
Status Active
Incorporation Date 6 June 2005
Company Type Private Limited Company
Address THE OAKLEY, KIDDERMINSTER ROAD, DROITWICH, WORCESTERSHIRE, WR9 9AY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Director's details changed for Mr John Albert Bence on 14 December 2015. The most likely internet sites of AGRICULTURAL PARTS AND ACCESSORIES LIMITED are www.agriculturalpartsandaccessories.co.uk, and www.agricultural-parts-and-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Agricultural Parts and Accessories Limited is a Private Limited Company. The company registration number is 05472624. Agricultural Parts and Accessories Limited has been working since 06 June 2005. The present status of the company is Active. The registered address of Agricultural Parts and Accessories Limited is The Oakley Kidderminster Road Droitwich Worcestershire Wr9 9ay. . GIORDANO, Amanda Jayne is a Secretary of the company. BENCE, John Albert is a Director of the company. COLLINS, Steven Clive is a Director of the company. Secretary MCHARG, Alastair Ferguson has been resigned. Nominee Secretary APPLETON SECRETARIES LIMITED has been resigned. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director COLLINS, Dianne has been resigned. Director MCHARG, Alastair Ferguson has been resigned. Director MCHARG, Christine Mary has been resigned. Nominee Director APPLETON DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GIORDANO, Amanda Jayne
Appointed Date: 15 January 2008

Director
BENCE, John Albert
Appointed Date: 15 January 2008
84 years old

Director
COLLINS, Steven Clive
Appointed Date: 05 June 2006
60 years old

Resigned Directors

Secretary
MCHARG, Alastair Ferguson
Resigned: 05 June 2006
Appointed Date: 06 June 2005

Nominee Secretary
APPLETON SECRETARIES LIMITED
Resigned: 06 June 2005
Appointed Date: 06 June 2005

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 15 January 2008
Appointed Date: 12 July 2006

Director
COLLINS, Dianne
Resigned: 15 January 2008
Appointed Date: 05 June 2006
61 years old

Director
MCHARG, Alastair Ferguson
Resigned: 05 June 2006
Appointed Date: 06 June 2005
81 years old

Director
MCHARG, Christine Mary
Resigned: 05 June 2006
Appointed Date: 06 June 2005
78 years old

Nominee Director
APPLETON DIRECTORS LIMITED
Resigned: 06 June 2005
Appointed Date: 06 June 2005

AGRICULTURAL PARTS AND ACCESSORIES LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
07 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

16 Dec 2015
Director's details changed for Mr John Albert Bence on 14 December 2015
25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
08 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

...
... and 33 more events
21 Jun 2005
Director resigned
21 Jun 2005
Secretary resigned
21 Jun 2005
New director appointed
21 Jun 2005
New secretary appointed;new director appointed
06 Jun 2005
Incorporation