You are here: bizstats.co.uk > a-z index > A list > AG list

Agp (2) Limited SWANLEY


Agp (2) started in year 2001 as Private Limited Company with registration number 04153629. The Agp (2) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Swanley at 8 White Oak Square, London Road. Postal code: BR8 7AG. Since Monday 11th June 2001 Agp (2) Limited is no longer carrying the name Alderland.

The company has 3 directors, namely Stephanie E., Glynn N. and David C.. Of them, David C. has been with the company the longest, being appointed on 12 March 2003 and Stephanie E. has been with the company for the least time - from 4 September 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Agp (2) Limited Address / Contact

Office Address 8 White Oak Square, London Road
Town Swanley
Post code BR8 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04153629
Date of Incorporation Mon, 5th Feb 2001
Industry Dormant Company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Stephanie E.

Position: Director

Appointed: 04 September 2019

Glynn N.

Position: Director

Appointed: 31 October 2017

Vercity Management Services Limited

Position: Corporate Secretary

Appointed: 01 September 2017

David C.

Position: Director

Appointed: 12 March 2003

Alasdair C.

Position: Director

Appointed: 21 February 2022

Resigned: 07 December 2023

Natalia P.

Position: Director

Appointed: 25 February 2019

Resigned: 05 August 2019

Amanda C.

Position: Director

Appointed: 21 January 2013

Resigned: 25 February 2019

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 March 2011

Resigned: 31 August 2017

Stephen O.

Position: Secretary

Appointed: 10 November 2009

Resigned: 01 March 2011

Keith P.

Position: Director

Appointed: 23 April 2009

Resigned: 21 January 2013

Philip M.

Position: Secretary

Appointed: 23 July 2008

Resigned: 10 November 2009

Mark W.

Position: Director

Appointed: 23 July 2008

Resigned: 06 February 2024

Vincent J.

Position: Director

Appointed: 11 December 2007

Resigned: 06 August 2008

Geoffrey Q.

Position: Director

Appointed: 08 October 2007

Resigned: 23 July 2008

Phillip C.

Position: Director

Appointed: 31 May 2006

Resigned: 02 October 2011

Louisa J.

Position: Secretary

Appointed: 22 July 2005

Resigned: 23 July 2008

Rebecca P.

Position: Secretary

Appointed: 25 February 2005

Resigned: 22 July 2005

Louisa J.

Position: Secretary

Appointed: 09 October 2003

Resigned: 25 February 2005

Jennifer C.

Position: Secretary

Appointed: 12 March 2003

Resigned: 01 August 2003

Pascal M.

Position: Director

Appointed: 14 November 2002

Resigned: 11 December 2007

Nicola B.

Position: Secretary

Appointed: 30 May 2001

Resigned: 12 March 2003

Gareth C.

Position: Director

Appointed: 30 May 2001

Resigned: 31 May 2006

Bruno B.

Position: Director

Appointed: 30 May 2001

Resigned: 31 October 2017

Oliver R.

Position: Director

Appointed: 30 May 2001

Resigned: 14 November 2002

Bryn J.

Position: Director

Appointed: 30 May 2001

Resigned: 08 October 2007

Katherine A.

Position: Secretary

Appointed: 30 March 2001

Resigned: 30 May 2001

Katherine A.

Position: Director

Appointed: 30 March 2001

Resigned: 30 May 2001

Helen C.

Position: Director

Appointed: 08 February 2001

Resigned: 30 May 2001

Andrew F.

Position: Director

Appointed: 08 February 2001

Resigned: 30 March 2001

Andrew F.

Position: Secretary

Appointed: 08 February 2001

Resigned: 30 March 2001

Luciene James Limited

Position: Nominee Director

Appointed: 05 February 2001

Resigned: 08 February 2001

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 2001

Resigned: 08 February 2001

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Agp Holdings (1) Limited from Swanley, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Agp Holdings (1) Limited

8 White Oak Square London Road, Swanley, BR8 7AG, England

Legal authority United Kingdom
Legal form Limited
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 04152477
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alderland June 11, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 6th, July 2023
Free Download (6 pages)

Company search

Advertisements