This company is commonly known as Agile Spray Response Ltd. The company was founded 8 years ago and was given the registration number 10554632. The firm's registered office is in LONDON. You can find them at C/o Milsted Langdon Llp New Broad Street House, 35 New Broad St, London, . This company's SIC code is 52230 - Service activities incidental to air transportation.
Name | : | AGILE SPRAY RESPONSE LTD |
---|---|---|
Company Number | : | 10554632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2017 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Milsted Langdon Llp New Broad Street House, 35 New Broad St, London, England, EC2M 1NH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Milsted Langdon Llp, Motivo House, Alvington, Yeovil, England, BA20 2FG | Director | 31 January 2024 | Active |
C/O Milsted Langdon Llp, Motivo House, Alvington, Yeovil, England, BA20 2FG | Director | 31 January 2024 | Active |
Regal House, 70 London Road, Twickenham, England, TW1 3QS | Director | 02 June 2021 | Active |
C/O Milsted Langdon Llp, Motivo House, Alvington, Yeovil, England, BA20 2FG | Director | 31 January 2024 | Active |
C/O Milsted Langdon Llp, Motivo House, Alvington, Yeovil, England, BA20 2FG | Director | 31 January 2024 | Active |
C/O Milsted Langdon Llp, Motivo House, Alvington, Yeovil, England, BA20 2FG | Director | 31 January 2024 | Active |
Regal House, 70 London Road, Twickenham, London, United Kingdom, TW1 3QS | Director | 03 March 2017 | Active |
46-48, East Smithfield, London, England, E1W 1AW | Director | 01 January 2019 | Active |
13-15 York Buildings, London, United Kingdom, WC2N 6JU | Director | 26 April 2022 | Active |
Regal House, 70 London Road, Twickenham, London, United Kingdom, TW1 3QS | Director | 03 August 2020 | Active |
46-48, East Smithfield, London, England, E1W 1AW | Director | 10 January 2017 | Active |
Luminous House, 300 South Row, Milton Keynes, United Kingdom, MK9 2FR | Director | 25 September 2020 | Active |
Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, United Kingdom, GL51 6TQ | Director | 03 March 2017 | Active |
Arden Strategies Limited | ||
Notified on | : | 31 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Stanley House, 69/71 Hamilton Road, Motherwell, Scotland, ML1 3DG |
Nature of control | : |
|
Business Growth Fund | ||
Notified on | : | 09 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 13-15 York Buildings, London, United Kingdom, WC2N 6JU |
Nature of control | : |
|
Mr Graham Nigel Cole | ||
Notified on | : | 03 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Regal House, 70 London Road, London, United Kingdom, TW1 3QS |
Nature of control | : |
|
Mr Steven David Smith | ||
Notified on | : | 03 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Midway House Herrick Way, Staverton, Cheltenham, United Kingdom, GL51 6TQ |
Nature of control | : |
|
Mr Steven David Smith | ||
Notified on | : | 10 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46-48, East Smithfield, London, England, E1W 1AW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.