This company is commonly known as Agile Business Consortium Limited. The company was founded 29 years ago and was given the registration number 03030597. The firm's registered office is in ASHFORD. You can find them at Office G48, Regus Ashford, The Panorama, Park Street, Ashford, Kent. This company's SIC code is 58190 - Other publishing activities.
Name | : | AGILE BUSINESS CONSORTIUM LIMITED |
---|---|---|
Company Number | : | 03030597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office G48, Regus Ashford, The Panorama, Park Street, Ashford, Kent, England, TN24 8EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wanshurst Green Farm, Marden, Tonbridge, TN12 9DF | Secretary | 23 February 1998 | Active |
Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ | Director | 09 December 2022 | Active |
Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ | Director | 08 June 2018 | Active |
Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ | Director | 03 September 2019 | Active |
Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ | Director | 05 March 2015 | Active |
Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ | Director | 10 November 2023 | Active |
Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ | Director | 01 September 2020 | Active |
Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ | Director | 10 July 2009 | Active |
Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ | Director | 14 May 2021 | Active |
Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ | Director | 14 May 2021 | Active |
Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ | Director | 18 June 2014 | Active |
The Coach House Church Hill, Kingsnorth, Ashford, TN23 3EG | Secretary | 08 March 1995 | Active |
11 Belmont Road, Juniper Green, EH14 5DZ | Director | 17 May 2001 | Active |
Second Floor, International House, Dover Place, Ashford, England, TN23 1HU | Director | 08 June 2018 | Active |
Slate Cottage, 1 Summer Lane Brixham, Torquay, TQ5 0DA | Director | 30 May 2002 | Active |
3 Bowlers Orchard, Chalfont St. Giles, HP8 4LB | Director | 18 May 2000 | Active |
37 Brooklands Court, Hatfield Road, St Albans, AL1 3NS | Director | 05 March 1996 | Active |
Oakmere Hawkes Lane, Bracon Ash, Norwich, NR14 8EW | Director | 05 March 1996 | Active |
Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ | Director | 18 June 2014 | Active |
12 Broad Meadows, Sunderland, SR2 7NG | Director | 15 May 1998 | Active |
Regus Ashford, Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ | Director | 15 November 2013 | Active |
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH | Director | 18 May 2006 | Active |
6 Merchants Close, Knaphill, Woking, GU21 2PU | Director | 22 May 2003 | Active |
114 Shobnall Road, Burton On Trent, DE14 2BB | Director | 14 December 2006 | Active |
118 Town Moor Lane, Thurstonland, Huddersfield, HD4 6XF | Director | 14 May 2009 | Active |
Office G48, Regus Ashford, The Panorama, Park Street, Ashford, England, TN24 8EZ | Director | 10 June 2016 | Active |
109 Mesnes Road, Wigan, WN1 2PJ | Director | 15 May 1998 | Active |
Robins Hill Chiltern Road, Marlow, SL7 2PW | Director | 05 March 1996 | Active |
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH | Director | 28 October 2011 | Active |
121 Welley Road, Wraysbury, Staines, TW19 5HQ | Director | 14 April 1997 | Active |
1 Hough Lane, Norley, Warrington, WA6 8JZ | Director | 17 May 2001 | Active |
1 Hough Lane, Norley, Warrington, WA6 8JZ | Director | 14 April 1997 | Active |
5c Spylaw Park, Edinburgh, EH13 0LS | Director | 13 November 2003 | Active |
17 Highdowns, Hatch Warren, Basingstoke, RG22 4RH | Director | 13 May 1999 | Active |
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH | Director | 01 July 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Accounts | Accounts with accounts type small. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-17 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-07-08 | Officers | Change person director company with change date. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Address | Change registered office address company with date old address new address. | Download |
2022-01-30 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Resolution | Resolution. | Download |
2021-11-02 | Incorporation | Memorandum articles. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-15 | Accounts | Accounts with accounts type small. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Address | Change registered office address company with date old address new address. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.