This company is commonly known as Agrichrome Limited. The company was founded 36 years ago and was given the registration number 02228826. The firm's registered office is in LONDON. You can find them at Caroline House, 55 - 57 High Holborn, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | AGRICHROME LIMITED |
---|---|---|
Company Number | : | 02228826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Caroline House, 55 - 57 High Holborn, London, United Kingdom, WC1V 6DX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom, EC1N 8HN | Secretary | 01 May 2022 | Active |
The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom, EC1N 8HN | Director | 01 April 2022 | Active |
The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom, EC1N 8HN | Director | 01 November 2016 | Active |
The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom, EC1N 8HN | Director | 01 May 2022 | Active |
Pine View Cottage, Plover Lane Eversley, Hook, RG27 0QX | Secretary | 03 May 2002 | Active |
154 Nine Mile Ride, Finchampstead, Wokingham, RG40 4JA | Secretary | 09 June 1999 | Active |
Caroline House, 55 - 57 High Holborn, London, United Kingdom, WC1V 6DX | Secretary | 24 January 2018 | Active |
7 Garden Field, Aston, Stevenage, SG2 7EZ | Secretary | - | Active |
59 Priory Road, Kew, Richmond, TW9 3DQ | Secretary | 29 November 2005 | Active |
100 Clarendon Road, Colliers Wood, London, SW19 2DY | Secretary | 22 October 1993 | Active |
3 Holly Cottages, East End Lane, East Bergholt, CO7 6XG | Secretary | 07 June 1996 | Active |
Flat 5 Aird Court, 2b Belgrade Road, Hampton, TW12 2BA | Secretary | 01 July 2005 | Active |
1 Brookside Cottages, Ismays Road, Ivy Hatch, Sevenoaks, TN15 0NY | Secretary | 31 August 2000 | Active |
Caroline House, 55 - 57 High Holborn, London, United Kingdom, WC1V 6DX | Secretary | 16 July 2007 | Active |
West Dene, 17 Chilbolton Avenue, Winchester, SO22 5HB | Director | 22 October 1993 | Active |
Pine View Cottage, Plover Lane Eversley, Hook, RG27 0QX | Director | 07 September 1992 | Active |
Enton Orchard, Station Lane Enton, Godalming, GU8 5AN | Director | 09 June 1999 | Active |
Caroline House, 55 - 57 High Holborn, London, United Kingdom, WC1V 6DX | Director | 01 November 2016 | Active |
94 Claygate Lane, Hinchley Wood, Esher, KT10 0BJ | Director | - | Active |
Caroline House, 55 - 57 High Holborn, London, United Kingdom, WC1V 6DX | Director | 24 January 2018 | Active |
7 Garden Field, Aston, Stevenage, SG2 7EZ | Director | - | Active |
59 Priory Road, Kew, Richmond, TW9 3DQ | Director | 29 November 2005 | Active |
Caroline House, 55 - 57 High Holborn, London, United Kingdom, WC1V 6DX | Director | 24 October 2008 | Active |
3 Holly Cottages, East End Lane, East Bergholt, CO7 6XG | Director | 30 December 1997 | Active |
Caroline House, 55 - 57 High Holborn, London, United Kingdom, WC1V 6DX | Director | 22 March 2002 | Active |
Flat 5 Aird Court, 2b Belgrade Road, Hampton, TW12 2BA | Director | 01 July 2005 | Active |
Caroline House, 55 - 57 High Holborn, London, United Kingdom, WC1V 6DX | Director | 25 February 2008 | Active |
Elementis Securities Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom, EC1N 8HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-15 | Accounts | Legacy. | Download |
2023-08-15 | Other | Legacy. | Download |
2023-08-15 | Other | Legacy. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-16 | Officers | Change person director company with change date. | Download |
2022-11-16 | Officers | Change person secretary company with change date. | Download |
2022-11-16 | Officers | Change person director company with change date. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-10-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-26 | Accounts | Legacy. | Download |
2022-09-27 | Other | Legacy. | Download |
2022-09-27 | Other | Legacy. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Appoint person secretary company with name date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Termination secretary company with name termination date. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-05 | Accounts | Legacy. | Download |
2021-10-05 | Other | Legacy. | Download |
2021-10-05 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.