Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A G SECRETARIAL LIMITED
Company Information for

A G SECRETARIAL LIMITED

MILTON GATE, 60 CHISWELL STREET, LONDON, EC1Y 4AG,
Company Registration Number
02598128
Private Limited Company
Active

Company Overview

About A G Secretarial Ltd
A G SECRETARIAL LIMITED was founded on 1991-04-04 and has its registered office in London. The organisation's status is listed as "Active". A G Secretarial Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A G SECRETARIAL LIMITED
 
Legal Registered Office
MILTON GATE
60 CHISWELL STREET
LONDON
EC1Y 4AG
Other companies in M2
 
Filing Information
Company Number 02598128
Company ID Number 02598128
Date formed 1991-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 16:01:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A G SECRETARIAL LIMITED
The accountancy firm based at this address is GRANT THORNTON INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A G SECRETARIAL LIMITED

Current Directors
Officer Role Date Appointed
EMMA SUZANNE DAVIES
Company Secretary 2000-09-26
RICHARD JAMES PRESTON
Company Secretary 2008-05-22
MICHAEL JOHN BIRCHALL
Director 2008-11-17
WILL CHALK
Director 2017-11-09
DANIEL ASTER DE CRECY CRAWSHAW
Director 2011-04-04
GILES HENRY DISTIN
Director 2016-03-21
MICHAEL FRANCIS DUGGAN
Director 2007-01-24
GARRY JOHN ELLIOTT
Director 2008-05-01
DAVID ANTHONY ELLIS
Director 2012-02-13
ANDREW GREEN
Director 2015-10-08
ELAINE GWILT
Director 2011-04-04
DAVID HANDY
Director 2001-01-11
ROGER HART
Director 2005-05-11
MICHAEL JOHN HINCHLIFFE
Director 2007-05-01
ELVAN HUSSEIN
Director 2016-03-21
WILLIAM KEITH JAMES
Director 2007-01-24
JOHN GERARD JOYCE
Director 2016-05-20
BENJAMIN DAVID KOEHNE
Director 2013-05-07
HUGH ERIC LAURITSEN
Director 2016-07-19
PAUL ANTHONY LEE
Director 1991-04-04
RICHARD NEIL FREDERICK LEE
Director 1991-04-04
SHELLEY ANN MCGIVERN
Director 2016-07-19
PAUL FRANCIS DAVID MEDLICOTT
Director 2011-05-01
ANNA NERUSH
Director 2016-07-19
NICHOLAS MAITLAND PEAREY
Director 2011-05-01
CHARLES DAVID ST JOHN PENNEY
Director 2007-05-01
ANDREW JOHN ROSLING
Director 2007-01-24
PETER SAYER
Director 2007-01-24
YUNUS SEEDAT
Director 2001-12-12
LEE KARL SHELDON
Director 2013-12-10
CHRISTOPHER JOHN TAYLOR
Director 2011-05-01
WILLIAM GRANVILLE WASTIE
Director 2008-11-17
DUNCAN WILLIAM WILSON
Director 2016-07-19
PETER JOHN WOOD
Director 2017-11-09
SIMON GUY SCOTT WOOD
Director 2018-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA SUZANNE DAVIES INHOCO FORMATIONS LIMITED Company Secretary 2000-09-26 CURRENT 1991-04-04 Active
RICHARD JAMES PRESTON INHOCO FORMATIONS LIMITED Company Secretary 2008-05-22 CURRENT 1991-04-04 Active
MICHAEL JOHN BIRCHALL INHOCO FORMATIONS LIMITED Director 2008-11-17 CURRENT 1991-04-04 Active
DANIEL ASTER DE CRECY CRAWSHAW INHOCO FORMATIONS LIMITED Director 2011-04-04 CURRENT 1991-04-04 Active
GILES HENRY DISTIN INHOCO FORMATIONS LIMITED Director 2016-03-21 CURRENT 1991-04-04 Active
MICHAEL FRANCIS DUGGAN INHOCO FORMATIONS LIMITED Director 2007-01-24 CURRENT 1991-04-04 Active
GARRY JOHN ELLIOTT INHOCO FORMATIONS LIMITED Director 2008-05-01 CURRENT 1991-04-04 Active
DAVID ANTHONY ELLIS INHOCO FORMATIONS LIMITED Director 2012-02-13 CURRENT 1991-04-04 Active
ANDREW GREEN INHOCO FORMATIONS LIMITED Director 2015-10-08 CURRENT 1991-04-04 Active
ELAINE GWILT INHOCO FORMATIONS LIMITED Director 2011-04-04 CURRENT 1991-04-04 Active
DAVID HANDY INHOCO FORMATIONS LIMITED Director 1999-01-29 CURRENT 1991-04-04 Active
ROGER HART RCI SERVICES LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
ROGER HART HUB AFTERCARE LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active - Proposal to Strike off
ROGER HART AGHOCO 1722 LIMITED Director 2018-06-04 CURRENT 2018-06-04 Active
ROGER HART AGHOCO 1707 LIMITED Director 2018-05-26 CURRENT 2018-05-26 Active
ROGER HART AGHOCO 1713 LIMITED Director 2018-05-26 CURRENT 2018-05-26 Active
ROGER HART AGHOCO 1706 LIMITED Director 2018-05-26 CURRENT 2018-05-26 Active
ROGER HART AGHOCO 1711 LIMITED Director 2018-05-26 CURRENT 2018-05-26 Active
ROGER HART AGHOCO 1696 LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active - Proposal to Strike off
ROGER HART KERNEL LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
ROGER HART GRANITE MIDCO LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
ROGER HART KELLY BIDCO LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
ROGER HART AGHOCO 1688 LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active - Proposal to Strike off
ROGER HART KELLY MIDCO LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
ROGER HART 247 MONEY GROUP HOLDINGS LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
ROGER HART AGHOCO 1680 LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off
ROGER HART AGHOCO 1681 LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
ROGER HART AGHOCO 1668 LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active - Proposal to Strike off
ROGER HART AGHOCO 1635 LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active - Proposal to Strike off
ROGER HART AGHOCO 1617 LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
ROGER HART AGHOCO 1616 LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
ROGER HART RIXPROP FABRICA LIMITED Director 2017-09-29 CURRENT 2017-09-29 Dissolved 2018-01-23
ROGER HART AGHOCO 1597 LIMITED Director 2017-08-14 CURRENT 2017-08-14 Dissolved 2018-03-20
ROGER HART AGHOCO 1600 LIMITED Director 2017-08-14 CURRENT 2017-08-14 Dissolved 2018-05-08
ROGER HART AGHOCO 1577 LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
ROGER HART AGHOCO 1554 LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active - Proposal to Strike off
ROGER HART PROJECT SHAKESPEARE BIDCO LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
ROGER HART PROJECT SHAKESPEARE TOPCO LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
ROGER HART AGHOCO 1546 LIMITED Director 2017-07-07 CURRENT 2017-07-07 Dissolved 2018-05-22
ROGER HART AGHOCO 1545 LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active - Proposal to Strike off
ROGER HART AGHOCO 1531 LIMITED Director 2017-05-05 CURRENT 2017-05-05 Dissolved 2018-01-23
ROGER HART MOUNT ANVIL (KEYBRIDGE HOUSE PHASE 2) LIMITED Director 2017-04-25 CURRENT 2017-04-25 Dissolved 2017-11-07
ROGER HART AGHOCO 1530 LIMITED Director 2017-04-25 CURRENT 2017-04-25 Dissolved 2018-01-23
ROGER HART AREVA PROJECTS UK LIMITED Director 2016-11-21 CURRENT 2016-11-21 Dissolved 2018-06-26
ROGER HART ADDLESHAW GODDARD SECRETARIAL LIMITED Director 2010-04-30 CURRENT 2003-02-20 Active
ROGER HART INHOCO 3089 LIMITED Director 2010-04-30 CURRENT 2004-05-07 Active
ROGER HART ADDLESHAW GODDARD NOMINEES LIMITED Director 2010-04-30 CURRENT 1962-03-08 Active
ROGER HART ADDLESHAW GODDARD TRUSTEES LIMITED Director 2010-04-30 CURRENT 1980-05-02 Active
ROGER HART A.G. REGISTRARS LIMITED Director 2010-04-30 CURRENT 1988-04-21 Active
ROGER HART ADDLESHAW BOOTH & CO LIMITED Director 2010-04-30 CURRENT 1996-09-12 Active
ROGER HART INHOCO LIMITED Director 2010-04-30 CURRENT 1997-12-29 Active
ROGER HART ADDLESHAW BOOTH & CO TRAINING LIMITED Director 2010-04-30 CURRENT 1998-07-24 Active
ROGER HART ADDLESHAW GODDARD TRAINING LIMITED Director 2010-04-30 CURRENT 2003-02-20 Active
ROGER HART ADDLESHAW GODDARD LIMITED Director 2010-04-30 CURRENT 2003-02-20 Active
ROGER HART THEODORE GODDARD LIMITED Director 2010-04-30 CURRENT 1964-12-28 Active
ROGER HART ENABL LIMITED Director 2010-04-30 CURRENT 1998-07-24 Active
ROGER HART EUROPEAN PRIVATE EQUITY LIMITED Director 2010-04-30 CURRENT 2001-03-21 Active
ROGER HART ADDLESHAW GODDARD SERVICES LIMITED Director 2010-04-30 CURRENT 2003-02-20 Active
ROGER HART A B & C SECRETARIAL LIMITED Director 2010-04-30 CURRENT 2003-02-20 Active
ROGER HART INHOCO FORMATIONS LIMITED Director 2005-05-11 CURRENT 1991-04-04 Active
MICHAEL JOHN HINCHLIFFE INHOCO FORMATIONS LIMITED Director 2007-05-01 CURRENT 1991-04-04 Active
ELVAN HUSSEIN INHOCO FORMATIONS LIMITED Director 2016-03-21 CURRENT 1991-04-04 Active
WILLIAM KEITH JAMES INHOCO FORMATIONS LIMITED Director 2007-01-24 CURRENT 1991-04-04 Active
JOHN GERARD JOYCE ADDLESHAWS LIMITED Director 2016-05-20 CURRENT 1988-03-31 Active
JOHN GERARD JOYCE ADDLESHAW GODDARD SECRETARIAL LIMITED Director 2016-05-20 CURRENT 2003-02-20 Active
JOHN GERARD JOYCE INHOCO 3089 LIMITED Director 2016-05-20 CURRENT 2004-05-07 Active
JOHN GERARD JOYCE ADDLESHAW GODDARD NOMINEES LIMITED Director 2016-05-20 CURRENT 1962-03-08 Active
JOHN GERARD JOYCE ADDLESHAW GODDARD TRUSTEES LIMITED Director 2016-05-20 CURRENT 1980-05-02 Active
JOHN GERARD JOYCE A.G. REGISTRARS LIMITED Director 2016-05-20 CURRENT 1988-04-21 Active
JOHN GERARD JOYCE INHOCO FORMATIONS LIMITED Director 2016-05-20 CURRENT 1991-04-04 Active
JOHN GERARD JOYCE ADDLESHAW BOOTH & CO LIMITED Director 2016-05-20 CURRENT 1996-09-12 Active
JOHN GERARD JOYCE ADDLESHAW BOOTH & CO. SERVICE COMPANY Director 2016-05-20 CURRENT 1996-10-04 Active
JOHN GERARD JOYCE INHOCO LIMITED Director 2016-05-20 CURRENT 1997-12-29 Active
JOHN GERARD JOYCE ADDLESHAW BOOTH & CO TRAINING LIMITED Director 2016-05-20 CURRENT 1998-07-24 Active
JOHN GERARD JOYCE ADDLESHAW GODDARD TRAINING LIMITED Director 2016-05-20 CURRENT 2003-02-20 Active
JOHN GERARD JOYCE ADDLESHAW GODDARD LIMITED Director 2016-05-20 CURRENT 2003-02-20 Active
JOHN GERARD JOYCE THEODORE GODDARD LIMITED Director 2016-05-20 CURRENT 1964-12-28 Active
JOHN GERARD JOYCE ENABL LIMITED Director 2016-05-20 CURRENT 1998-07-24 Active
JOHN GERARD JOYCE EUROPEAN PRIVATE EQUITY LIMITED Director 2016-05-20 CURRENT 2001-03-21 Active
JOHN GERARD JOYCE ADDLESHAW GODDARD SERVICES LIMITED Director 2016-05-20 CURRENT 2003-02-20 Active
JOHN GERARD JOYCE A B & C SECRETARIAL LIMITED Director 2016-05-20 CURRENT 2003-02-20 Active
JOHN GERARD JOYCE ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED Director 2014-07-04 CURRENT 2003-02-20 Active
JOHN GERARD JOYCE AG SERVICE COMPANY LIMITED Director 2014-07-04 CURRENT 2010-06-29 Active
JOHN GERARD JOYCE A B & C LIMITED Director 2002-08-22 CURRENT 2000-10-11 Active
BENJAMIN DAVID KOEHNE INHOCO FORMATIONS LIMITED Director 2013-05-07 CURRENT 1991-04-04 Active
HUGH ERIC LAURITSEN INHOCO FORMATIONS LIMITED Director 2016-07-19 CURRENT 1991-04-04 Active
RICHARD NEIL FREDERICK LEE A B & C LIMITED Director 2002-08-22 CURRENT 2000-10-11 Active
RICHARD NEIL FREDERICK LEE ADDLESHAWS LIMITED Director 1999-01-31 CURRENT 1988-03-31 Active
RICHARD NEIL FREDERICK LEE ADDLESHAW BOOTH & CO. SERVICE COMPANY Director 1997-01-10 CURRENT 1996-10-04 Active
RICHARD NEIL FREDERICK LEE INHOCO FORMATIONS LIMITED Director 1991-04-04 CURRENT 1991-04-04 Active
SHELLEY ANN MCGIVERN INHOCO FORMATIONS LIMITED Director 2016-07-19 CURRENT 1991-04-04 Active
PAUL FRANCIS DAVID MEDLICOTT INHOCO FORMATIONS LIMITED Director 2011-05-01 CURRENT 1991-04-04 Active
ANNA NERUSH INHOCO FORMATIONS LIMITED Director 2016-07-19 CURRENT 1991-04-04 Active
NICHOLAS MAITLAND PEAREY INHOCO FORMATIONS LIMITED Director 2011-05-01 CURRENT 1991-04-04 Active
CHARLES DAVID ST JOHN PENNEY INHOCO FORMATIONS LIMITED Director 2007-05-01 CURRENT 1991-04-04 Active
ANDREW JOHN ROSLING INHOCO FORMATIONS LIMITED Director 2007-01-24 CURRENT 1991-04-04 Active
PETER SAYER INHOCO FORMATIONS LIMITED Director 2007-01-24 CURRENT 1991-04-04 Active
YUNUS SEEDAT INHOCO FORMATIONS LIMITED Director 2001-12-12 CURRENT 1991-04-04 Active
LEE KARL SHELDON INHOCO FORMATIONS LIMITED Director 2013-12-10 CURRENT 1991-04-04 Active
CHRISTOPHER JOHN TAYLOR INHOCO FORMATIONS LIMITED Director 2011-05-01 CURRENT 1991-04-04 Active
WILLIAM GRANVILLE WASTIE INHOCO FORMATIONS LIMITED Director 2008-11-17 CURRENT 1991-04-04 Active
DUNCAN WILLIAM WILSON INHOCO FORMATIONS LIMITED Director 2016-07-19 CURRENT 1991-04-04 Active
PETER JOHN WOOD INHOCO FORMATIONS LIMITED Director 2017-11-09 CURRENT 1991-04-04 Active
SIMON GUY SCOTT WOOD INHOCO FORMATIONS LIMITED Director 2018-02-16 CURRENT 1991-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-05-31APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID ST JOHN PENNEY
2023-05-02APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN ELLIOTT
2023-04-25Director's details changed for Andrew John Rosling on 2023-04-19
2023-04-13CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-18APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS DUGGAN
2023-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS DUGGAN
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LEE KARL SHELDON
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL FREDERICK LEE
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-11-22PSC02Notification of Addleshaw Goddard Llp as a person with significant control on 2021-11-10
2021-11-22PSC09Withdrawal of a person with significant control statement on 2021-11-22
2021-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR WILL CHALK
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY LEE
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY ELLIS
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2020-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE GWILT
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BIRCHALL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-02-19AP01DIRECTOR APPOINTED MR SIMON GUY SCOTT WOOD
2018-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-11-29AP01DIRECTOR APPOINTED PETER JOHN WOOD
2017-11-28AP01DIRECTOR APPOINTED WILL CHALK
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CARPENTER
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR KEITH JOHNSTON
2017-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA SUZANNE DAVIES / 18/04/2017
2017-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES PRESTON / 18/04/2017
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WILLIAM WILSON / 20/02/2017
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / YUNUS SEEDAT / 20/02/2017
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE KARL SHELDON / 20/02/2017
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES HENRY DISTIN / 20/02/2017
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRANVILLE WASTIE / 20/02/2017
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD JOYCE / 20/02/2017
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL TERENCE WOOLHOUSE / 20/02/2017
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TAYLOR / 20/02/2017
2017-03-20CH01Director's details changed for Andrew John Rosling on 2017-02-20
2017-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID ST JOHN PENNEY / 20/02/2017
2017-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA NERUSH / 20/02/2017
2017-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MAITLAND PEAREY / 20/02/2017
2017-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL FREDERICK LEE / 20/02/2017
2017-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ERIC LAURITSEN / 20/02/2017
2017-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID KOEHNE / 20/02/2017
2017-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS DAVID MEDLICOTT / 20/02/2017
2017-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY ANN MCGIVERN / 20/02/2017
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HINCHLIFFE / 20/02/2017
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HART / 20/02/2017
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KEITH JAMES / 20/02/2017
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR KEITH JOHNSTON / 20/02/2017
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ELVAN HUSSEIN / 20/02/2017
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HANDY / 20/02/2017
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE GWILT / 20/02/2017
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREEN / 20/02/2017
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY ELLIS / 20/02/2017
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY JOHN ELLIOTT / 20/02/2017
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS DUGGAN / 20/02/2017
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ASTER DE CRECY CRAWSHAW / 20/02/2017
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CARPENTER / 20/02/2017
2017-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BIRCHALL / 20/02/2017
2017-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-09-20AP01DIRECTOR APPOINTED DUNCAN WILLIAM WILSON
2016-09-20AP01DIRECTOR APPOINTED HUGH ERIC LAURITSEN
2016-09-05AP01DIRECTOR APPOINTED SHELLEY ANN MCGIVERN
2016-09-05AP01DIRECTOR APPOINTED ANNA NERUSH
2016-06-16AP01DIRECTOR APPOINTED MR JOHN GERARD JOYCE
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2016 FROM, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
2016-05-16AP01DIRECTOR APPOINTED MR GILES HENRY DISTIN
2016-05-16AP01DIRECTOR APPOINTED ELVAN HUSSEIN
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-15AR0104/04/16 FULL LIST
2016-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-11-17AP01DIRECTOR APPOINTED MR ANDREW GREEN
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA HUMPHREY
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-10AR0104/04/15 FULL LIST
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RODHAM
2015-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TULLY
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GOODSTONE
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAMILTON
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR KEITH JOHNSTON / 01/04/2014
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-04AR0104/04/14 FULL LIST
2014-01-22AP01DIRECTOR APPOINTED LEE KARL SHELDON
2014-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA THOMAS
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEVITT
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRIFFITHS
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEVITT / 22/11/2013
2013-05-29AP01DIRECTOR APPOINTED BENJAMIN DAVID KOEHNE
2013-04-18AR0104/04/13 FULL LIST
2013-04-11TM02APPOINTMENT TERMINATED, SECRETARY JENNY COCHRANE
2013-02-21AP01DIRECTOR APPOINTED BENJAMIN JOHN RODHAM
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN LIPPELL
2012-04-19AR0104/04/12 FULL LIST
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL KHIARA
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAWSON
2012-02-20AP01DIRECTOR APPOINTED DAVID ANTHONY ELLIS
2012-01-23TM02APPOINTMENT TERMINATED, SECRETARY MARY FERMOY
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCINTOSH
2011-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEVITT / 15/04/2011
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PILLING
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TAYLOR / 13/05/2011
2011-05-23AP01DIRECTOR APPOINTED PAUL FRANCIS DAVID MEDLICOTT
2011-05-23AP01DIRECTOR APPOINTED NICHOLAS MAITLAND PEAREY
2011-05-23AP01DIRECTOR APPOINTED CHRISTOPHER JOHN TAYLOR
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LINSELL
2011-04-20AR0104/04/11 FULL LIST
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL POTTER
2011-04-11AP01DIRECTOR APPOINTED ELAINE GWILT
2011-04-11AP01DIRECTOR APPOINTED DANIEL ASTER DE CRECY CRAWSHAW
2011-04-08AP03SECRETARY APPOINTED JENNY FRANCESCA COCHRANE
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHATER
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT HARRIES
2011-01-21AP03SECRETARY APPOINTED MICHAEL JAMES POTTER
2010-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR IVOR EDWARDS
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JACKSON
2010-04-12AR0104/04/10 FULL LIST
2010-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA SUZANNE DAVIES / 01/10/2009
2009-09-03288bAPPOINTMENT TERMINATED SECRETARY MURIEL THORNE
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW DOUGHTY
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR NANCY KELSALL
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LEAKE
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BEE
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY HISCOCK
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HOUSTON
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR HERDEEP SIAN
2009-04-21363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-02-11288aSECRETARY APPOINTED MURIEL SHONA THORNE
2009-02-09288bAPPOINTMENT TERMINATE, DIRECTOR MICHAEL PAUL HARRIS LOGGED FORM
2008-11-24288aDIRECTOR APPOINTED RACHEL SARAH KHIARA
2008-11-24288aDIRECTOR APPOINTED WILLIAM GRANVILLE WASTIE
2008-11-24288aDIRECTOR APPOINTED HERDEEP SIAN
2008-11-24288aDIRECTOR APPOINTED MICHAEL JOHN BIRCHALL
2008-11-24288aDIRECTOR APPOINTED JAMES HERBERT TULLY
2008-11-24288aDIRECTOR APPOINTED TIMOTHY GRANT HAMILTON
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to A G SECRETARIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A G SECRETARIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A G SECRETARIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A G SECRETARIAL LIMITED

Intangible Assets
Patents
We have not found any records of A G SECRETARIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A G SECRETARIAL LIMITED
Trademarks
We have not found any records of A G SECRETARIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A G SECRETARIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as A G SECRETARIAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where A G SECRETARIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A G SECRETARIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A G SECRETARIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.