This company is commonly known as Agi World Limited. The company was founded 55 years ago and was given the registration number 00948696. The firm's registered office is in LONDON. You can find them at 8 Berghem Mews, Blythe Road, London, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | AGI WORLD LIMITED |
---|---|---|
Company Number | : | 00948696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Berghem Mews, Blythe Road, London, England, W14 0HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Bergham Mews, Blythe Road, London, United Kingdom, W14 0HN | Director | 01 December 2021 | Active |
9, Bergham Mews, Blythe Road, London, United Kingdom, W14 0HN | Director | 19 December 2017 | Active |
Haddon 4 Kingsway, Craigweil, Bognor Regis, PO21 4DQ | Secretary | 21 August 2001 | Active |
Downlands, The Crescent, Steyning, BN44 3GD | Secretary | 09 April 2007 | Active |
Old Mill House Speltham Hill, Hambledon, Waterlooville, PO7 4SE | Secretary | - | Active |
Units 2, & 3 Slough Interchange, Whittenham Close, Slough, Uk, SL2 5EP | Secretary | 01 August 2012 | Active |
Garth Isaf Farmhouse, Llanharan, CF72 9NH | Director | 05 September 2005 | Active |
346 Eggleston Avenue, Elmhurst, Usa, | Director | 20 March 2001 | Active |
16 Old Furnace Road, Lakeville Ct 06039, Usa, FOREIGN | Director | 11 September 1998 | Active |
The Farmhouse, Radnage Common Road, Radnage, HP14 4DH | Director | - | Active |
1000 Middle Quarter Road, Richmond, United States, IRISH | Director | 06 June 2007 | Active |
47 Felpham Way, Felpham, Bognor Regis, PO22 8PT | Director | 25 March 2003 | Active |
Telham Cottage, Cottesmore Road Ashwell, Oakham, LE15 7LJ | Director | 25 March 2003 | Active |
Stone Chimney Cottage, Station Road, Woldingham, Caterham, United Kingdom, CR3 7DA | Director | 16 August 1993 | Active |
29 Bay State Road, Belmont, Usa, | Director | 11 September 1998 | Active |
532 Chelsea Cloisters, Sloane Avenue, London, SW3 3EH | Director | - | Active |
8 Berghem Mews, Blythe Road, London, England, W14 0HN | Director | 07 May 2015 | Active |
Greathouse Farm Lynwick Street, Rudgwick, Horsham, RH12 3DJ | Director | - | Active |
24 Arkle Square The Chase, Brewery Road, Foxrock, Ireland, IRISH | Director | 25 March 2003 | Active |
4 Lawson Walk, Carshalton Beeches, SM5 4HE | Director | 25 March 2003 | Active |
Son Bou, Angmering Lane Willowhayne, East Preston, BN16 2SY | Director | - | Active |
Chine House Chine Avenue, Shanklin, England, PO37 6AQ | Director | 20 April 2001 | Active |
24 Clifton Drive, Oundle, Peterborough, PE8 4EP | Director | 21 August 2000 | Active |
Units 2, & 3 Slough Interchange, Whittenham Close, Slough, Uk, SL2 5EP | Director | 30 September 2010 | Active |
Blesswell Farm The Bostal, Beeding, Steyning, BN44 3TA | Director | - | Active |
46 Grove Park Gardens, London, W4 3RZ | Director | 21 January 1993 | Active |
3901, Sulgrave Road, Richmond, Usa, 23221 | Director | 19 May 2009 | Active |
33 Torton Hill Road, Osgodby, Arundel, BN18 9HF | Director | 25 March 2003 | Active |
Elsmaathorst 25, 7531 Lc Enschede, The Netherlands, | Director | 30 July 1997 | Active |
Old Mill House Speltham Hill, Hambledon, Waterlooville, PO7 4SE | Director | - | Active |
Units 2, & 3 Slough Interchange, Whittenham Close, Slough, Uk, SL2 5EP | Director | 01 August 2012 | Active |
30 Rowes Wharf Suite 300, Boston Ma 02110, Usa, FOREIGN | Director | 11 September 1998 | Active |
8 Berghem Mews, Blythe Road, London, England, W14 0HN | Director | 19 December 2017 | Active |
8 Berghem Mews, Blythe Road, London, England, W14 0HN | Director | 03 April 2015 | Active |
17 Nightingale Court, Kelvedon Grove, Solihull, B91 2UG | Director | - | Active |
Asg Print Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 2 & 3, Slough Interchange, Slough, England, SL2 5EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Address | Change registered office address company with date old address new address. | Download |
2023-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-23 | Accounts | Accounts with accounts type full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Address | Move registers to registered office company with new address. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Resolution | Resolution. | Download |
2022-07-01 | Capital | Capital allotment shares. | Download |
2022-06-29 | Capital | Capital allotment shares. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Capital | Capital allotment shares. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-26 | Capital | Legacy. | Download |
2020-11-26 | Insolvency | Legacy. | Download |
2020-11-26 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.