AGS CHEMICALS LIMITED
HIGH WYCOMBE AMTRADE INTERNATIONAL LIMITED AMTRADE INTERNATIONAL (AMERSHAM) LIMITED AMCOR RAW MATERIALS (EUROPE) PLC

Hellopages » Buckinghamshire » Wycombe » HP13 5HA

Company number 03135888
Status Active
Incorporation Date 8 December 1995
Company Type Private Limited Company
Address TEMPUS COURT, BELLFIELD ROAD, HIGH WYCOMBE, BUCKS., HP13 5HA
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 8 December 2016 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of AGS CHEMICALS LIMITED are www.agschemicals.co.uk, and www.ags-chemicals.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and ten months. The distance to to Maidenhead Rail Station is 8 miles; to Taplow Rail Station is 8.2 miles; to Burnham (Berks) Rail Station is 8.9 miles; to Wargrave Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ags Chemicals Limited is a Private Limited Company. The company registration number is 03135888. Ags Chemicals Limited has been working since 08 December 1995. The present status of the company is Active. The registered address of Ags Chemicals Limited is Tempus Court Bellfield Road High Wycombe Bucks Hp13 5ha. The company`s financial liabilities are £314.74k. It is £22.82k against last year. And the total assets are £345.77k, which is £32.69k against last year. GIBBS, Catherine Louise is a Secretary of the company. SHUSTER, Anthony John is a Director of the company. SHUSTER, Camilla Severn is a Director of the company. Secretary GALLAGHER, John Martin has been resigned. Secretary LATTA, Deslie Anne has been resigned. Secretary LUCIENE JAMES LIMITED has been resigned. Director ABOTOMEY, Darryl Gregor has been resigned. Director BIGGART, Rae Gordon has been resigned. Director GALLAGHER, John Martin has been resigned. Director SHUSTER, Elizabeth Jane has been resigned. Director SPEIGHT, Stuart Ross has been resigned. Director SPRING, Stephen Francis has been resigned. Director WIGHTWICK, Ian Mcclure has been resigned. Director LUCIENE JAMES LIMITED has been resigned. Director RACHEL FUTERMAN LIMITED has been resigned. The company operates in "Wholesale of chemical products".


ags chemicals Key Finiance

LIABILITIES £314.74k
+7%
CASH n/a
TOTAL ASSETS £345.77k
+10%
All Financial Figures

Current Directors

Secretary
GIBBS, Catherine Louise
Appointed Date: 03 March 2000

Director
SHUSTER, Anthony John
Appointed Date: 03 March 1997
72 years old

Director
SHUSTER, Camilla Severn
Appointed Date: 01 November 2009
69 years old

Resigned Directors

Secretary
GALLAGHER, John Martin
Resigned: 03 March 2000
Appointed Date: 08 December 1995

Secretary
LATTA, Deslie Anne
Resigned: 11 October 1999
Appointed Date: 08 December 1995

Secretary
LUCIENE JAMES LIMITED
Resigned: 08 December 1995
Appointed Date: 08 December 1995

Director
ABOTOMEY, Darryl Gregor
Resigned: 02 August 2002
Appointed Date: 01 January 1998
69 years old

Director
BIGGART, Rae Gordon
Resigned: 01 January 1998
Appointed Date: 08 December 1995
77 years old

Director
GALLAGHER, John Martin
Resigned: 03 March 2000
Appointed Date: 26 November 1997
63 years old

Director
SHUSTER, Elizabeth Jane
Resigned: 16 December 2007
Appointed Date: 02 August 2002
68 years old

Director
SPEIGHT, Stuart Ross
Resigned: 29 October 2001
Appointed Date: 08 December 1995
85 years old

Director
SPRING, Stephen Francis
Resigned: 26 November 1997
Appointed Date: 08 December 1995
70 years old

Director
WIGHTWICK, Ian Mcclure
Resigned: 28 March 2002
Appointed Date: 29 October 2001
86 years old

Director
LUCIENE JAMES LIMITED
Resigned: 08 December 1995
Appointed Date: 08 December 1995

Director
RACHEL FUTERMAN LIMITED
Resigned: 08 December 1995
Appointed Date: 08 December 1995

Persons With Significant Control

Mrs Camilla Severn Shuster
Notified on: 10 September 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony John Shuster
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AGS CHEMICALS LIMITED Events

13 Mar 2017
Micro company accounts made up to 31 December 2016
14 Dec 2016
Confirmation statement made on 8 December 2016 with updates
18 Mar 2016
Micro company accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 227,750

09 Mar 2015
Micro company accounts made up to 31 December 2014
...
... and 100 more events
25 Feb 1996
New secretary appointed
25 Feb 1996
New secretary appointed
25 Feb 1996
Registered office changed on 25/02/96 from: 83 leonard street london EC2A 4QS
02 Feb 1996
Company name changed amtrade international PLC\certificate issued on 05/02/96
08 Dec 1995
Incorporation