This company is commonly known as Agrium Industries Ltd. The company was founded 21 years ago and was given the registration number 04761451. The firm's registered office is in LONDON. You can find them at Level 17 Dashwood House, 69 Old Broad Street, London, . This company's SIC code is 08910 - Mining of chemical and fertilizer minerals.
Name | : | AGRIUM INDUSTRIES LTD |
---|---|---|
Company Number | : | 04761451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2003 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 17 Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 17, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Secretary | 01 December 2015 | Active |
85 Great Portland Street, London, England, W1W 7LT | Secretary | 05 July 2017 | Active |
29 Harley Street, London, England, W1G 9QR | Secretary | 20 April 2016 | Active |
37, Rana Drive, Church Crookham, Fleet, England, GU52 8AJ | Secretary | 01 March 2016 | Active |
29 Harley Street, London, England, W1G 9QR | Secretary | 18 February 2016 | Active |
Level 17, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Secretary | 01 January 2016 | Active |
Level 17, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Secretary | 01 March 2017 | Active |
Level 17, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Secretary | 09 June 2016 | Active |
29 Harley St, London, England, | Corporate Secretary | 29 November 2017 | Active |
Suite B, 29 Harley Street, London, W1G 9QR | Corporate Nominee Secretary | 12 May 2003 | Active |
29 Harley Street, London, England, W1G 9QR | Director | 09 April 2017 | Active |
29 Harley Street, London, England, W1G 9QR | Director | 08 March 2016 | Active |
Level 17, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Director | 10 April 2019 | Active |
24 Sunning Ave, Sunning Avenue, Ascot, England, SL5 9PW | Director | 01 February 2018 | Active |
29 Harley Street, London, England, W1G 9QR | Director | 01 October 2016 | Active |
29 Harley Street, London, England, W1G 9QR | Director | 06 January 2017 | Active |
29, Harley Street, London, England, W1G 9QR | Director | 14 October 2010 | Active |
Level 17, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Director | 03 December 2018 | Active |
85 Great Portland Street, London, England, W1W 7LT | Director | 18 July 2017 | Active |
Level 17, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Director | 01 November 2016 | Active |
29 Harley Street, London, England, W1G 9QR | Director | 18 April 2016 | Active |
29 Harley Street, London, England, W1G 9QR | Director | 15 February 2016 | Active |
Level 17, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Director | 02 January 2019 | Active |
29, Harley Street, London, England, W1G 9QR | Director | 04 July 2013 | Active |
85 Great Portland Street, London, England, W1W 7LT | Director | 07 July 2016 | Active |
29 Harley Street, London, England, W1G 9QR | Director | 17 February 2016 | Active |
24, Sunning Avenue, Ascot, England, SL5 9PW | Director | 01 December 2016 | Active |
Level 17, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Director | 20 November 2015 | Active |
85 Great Portland Street, London, England, W1W 7LT | Director | 15 November 2017 | Active |
29 Harley St, London, England, W1G 9QR | Corporate Director | 29 November 2012 | Active |
Suite B, 29 Harley Street, London, W1G 9QR | Corporate Nominee Director | 12 May 2003 | Active |
Mr Amet Selman | ||
Notified on | : | 15 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | Dominican |
Country of residence | : | England |
Address | : | Selman House, 12 Sunning Avenue, Ascot, England, SL5 9PW |
Nature of control | : |
|
Mr Ahmed Ebdairat | ||
Notified on | : | 02 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | Dominican |
Country of residence | : | England |
Address | : | Level 17, Dashwood House, London, England, EC2M 1QS |
Nature of control | : |
|
Mr Amet Selman | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | Dominican |
Country of residence | : | England |
Address | : | Level 17, Dashwood House, London, England, EC2M 1QS |
Nature of control | : |
|
Mr. Ahmed Ebdairat | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29 Harley Street, London, England, W1G 9QR |
Nature of control | : |
|
Mr Amet Selman | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | Dominican |
Country of residence | : | England |
Address | : | 24, Sunning Avenue, Ascot, England, SL5 9PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-06 | Gazette | Gazette dissolved compulsory. | Download |
2022-06-14 | Gazette | Gazette notice compulsory. | Download |
2022-03-26 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Address | Default companies house registered office address applied. | Download |
2021-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-04 | Officers | Termination secretary company with name termination date. | Download |
2021-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Officers | Appoint person secretary company with name date. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-10-06 | Change of name | Certificate change of name company. | Download |
2020-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Accounts | Change account reference date company previous extended. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-15 | Officers | Termination secretary company with name termination date. | Download |
2019-10-01 | Officers | Termination secretary company with name termination date. | Download |
2019-06-12 | Officers | Change person director company with change date. | Download |
2019-06-12 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.