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

ARDONAGH CORPORATE SECRETARY LIMITED

2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7PD,
Company Registration Number
03702575
Private Limited Company
Active

Company Overview

About Ardonagh Corporate Secretary Ltd
ARDONAGH CORPORATE SECRETARY LIMITED was founded on 1999-01-27 and has its registered office in London. The organisation's status is listed as "Active". Ardonagh Corporate Secretary Limited is a Private Limited Company registered in ENGLAND 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
ARDONAGH CORPORATE SECRETARY LIMITED
 
Legal Registered Office
2 MINSTER COURT
MINCING LANE
LONDON
EC3R 7PD
Other companies in M1
 
Previous Names
ANDINSURE LIMITED14/09/2021
CATTERALL INSURANCE SERVICES LIMITED29/09/2006
Filing Information
Company Number 03702575
Company ID Number 03702575
Date formed 1999-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 03:35:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDONAGH CORPORATE SECRETARY 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 ARDONAGH CORPORATE SECRETARY LIMITED

Current Directors
Officer Role Date Appointed
ANNABEL FELICITY WILSON
Company Secretary 2015-02-27
DAVID ROBERT HARDING
Director 2015-10-30
GILLES NORMAND
Director 2015-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALLISTER PAUL TURNER
Director 2015-02-27 2015-10-30
CHRISTIAN CHARLES PLUMER
Company Secretary 2014-07-08 2015-02-27
CHRISTIAN CHARLES PLUMER
Director 2014-07-08 2015-02-27
CHRISTOPHE MARIE FRED BARDET
Director 2012-01-01 2015-01-17
GEORGES DESRAY
Company Secretary 2012-05-31 2014-07-08
GEORGES DESRAY
Director 2012-01-01 2014-07-08
SALLY ANNE HARGREAVES
Company Secretary 2007-12-10 2012-05-31
CHARLES ALBERT JOHN BELLRINGER
Director 2012-01-01 2012-01-01
ANTHONY PETER CLARE
Director 2007-12-10 2012-01-01
PETER JOSEPH HALPIN
Director 2007-12-10 2012-01-01
SALLY ANNE HARGREAVES
Director 2012-01-01 2012-01-01
JUDITH HORROCKS
Company Secretary 2003-05-13 2007-12-10
CRAIG ANDREW FISHER
Director 1999-12-20 2007-12-10
SARAH CATTERALL
Company Secretary 1999-02-03 2003-05-13
SARAH CATTERALL
Director 1999-02-03 2003-05-13
SCOT ANTHONY CATTERALL
Director 1999-02-03 2003-05-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-01-27 1999-02-03
COMPANY DIRECTORS LIMITED
Nominated Director 1999-01-27 1999-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT HARDING EIBL LIMITED Director 2015-10-30 CURRENT 1931-08-14 Active - Proposal to Strike off
DAVID ROBERT HARDING EIBL MANAGEMENT LIMITED Director 2015-10-30 CURRENT 1958-12-08 Active - Proposal to Strike off
DAVID ROBERT HARDING LE MANS HOLDINGS LIMITED Director 2015-10-30 CURRENT 2008-06-13 Active - Proposal to Strike off
DAVID ROBERT HARDING ROCKFORD INSURANCE BROKERS LIMITED Director 2015-10-30 CURRENT 2000-07-07 Active - Proposal to Strike off
DAVID ROBERT HARDING ROCKFORD GROUP LIMITED Director 2015-10-30 CURRENT 2002-02-25 Active - Proposal to Strike off
DAVID ROBERT HARDING FAIRFIELD INSURANCE SERVICES LIMITED Director 2015-10-30 CURRENT 1999-10-19 Active - Proposal to Strike off
DAVID ROBERT HARDING WALMSLEYS INSURANCE BROKERS LIMITED Director 2015-10-30 CURRENT 1935-03-01 Active - Proposal to Strike off
DAVID ROBERT HARDING SWINTON PROPERTIES LIMITED Director 2015-10-30 CURRENT 1983-11-17 Active
DAVID ROBERT HARDING COLONNADE INSURANCE BROKERS Director 2015-10-30 CURRENT 1967-06-29 Active - Proposal to Strike off
DAVID ROBERT HARDING ITS4ME LIMITED Director 2015-10-30 CURRENT 1999-12-24 Active - Proposal to Strike off
DAVID ROBERT HARDING ATLANTA INSURANCE INTERMEDIARIES LIMITED Director 2015-05-26 CURRENT 1963-04-05 Active
DAVID ROBERT HARDING SWINTON (HOLDINGS) LIMITED Director 2015-03-24 CURRENT 1983-07-25 Active
GILLES NORMAND ATLANTA INSURANCE INTERMEDIARIES LIMITED Director 2015-02-19 CURRENT 1963-04-05 Active
GILLES NORMAND EIBL LIMITED Director 2015-01-17 CURRENT 1931-08-14 Active - Proposal to Strike off
GILLES NORMAND EIBL MANAGEMENT LIMITED Director 2015-01-17 CURRENT 1958-12-08 Active - Proposal to Strike off
GILLES NORMAND ROCKFORD INSURANCE BROKERS LIMITED Director 2015-01-17 CURRENT 2000-07-07 Active - Proposal to Strike off
GILLES NORMAND ROCKFORD GROUP LIMITED Director 2015-01-17 CURRENT 2002-02-25 Active - Proposal to Strike off
GILLES NORMAND FAIRFIELD INSURANCE SERVICES LIMITED Director 2015-01-17 CURRENT 1999-10-19 Active - Proposal to Strike off
GILLES NORMAND WALMSLEYS INSURANCE BROKERS LIMITED Director 2015-01-17 CURRENT 1935-03-01 Active - Proposal to Strike off
GILLES NORMAND SWINTON PROPERTIES LIMITED Director 2015-01-17 CURRENT 1983-11-17 Active
GILLES NORMAND COLONNADE INSURANCE BROKERS Director 2015-01-17 CURRENT 1967-06-29 Active - Proposal to Strike off
GILLES NORMAND ITS4ME LIMITED Director 2015-01-17 CURRENT 1999-12-24 Active - Proposal to Strike off
GILLES NORMAND SWINTON (HOLDINGS) LIMITED Director 2013-12-10 CURRENT 1983-07-25 Active
GILLES NORMAND LE MANS HOLDINGS LIMITED Director 2012-12-19 CURRENT 2008-06-13 Active - Proposal to Strike off

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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR LYDIA OBAYE
2024-03-01CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-12-01DIRECTOR APPOINTED MR SIMON MITCHLEY
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-23CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-08-18AP01DIRECTOR APPOINTED MISS LYDIA OBAYE
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR HSUEH WEN KUEH
2022-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-11-04MEM/ARTSARTICLES OF ASSOCIATION
2021-10-21RES01ADOPT ARTICLES 21/10/21
2021-10-21CC04Statement of company's objects
2021-09-15TM02Termination of appointment of Dean Clarke on 2021-09-10
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES DONALDSON
2021-09-15AP01DIRECTOR APPOINTED MR GEOFFREY COSTERTON GOURIET
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG DAVID BALL
2021-09-14RES15CHANGE OF COMPANY NAME 14/09/21
2021-09-13PSC02Notification of Ardonagh Services Limited as a person with significant control on 2021-09-10
2021-09-13PSC07CESSATION OF SWINTON (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/21 FROM Embankment West Tower 101 Cathedral Approach Salford M3 7FB United Kingdom
2021-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-01-31AP01DIRECTOR APPOINTED MR IAN JAMES DONALDSON
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT STEWART KENNEDY
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT HARDING
2019-02-14TM02Termination of appointment of Annabel Felicity Wilson on 2018-12-31
2019-02-14AP01DIRECTOR APPOINTED MR CRAIG DAVID BALL
2019-02-14AP03Appointment of Dean Clarke as company secretary on 2018-12-31
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GILLES NORMAND
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-11PSC05Change of details for Swinton (Holdings) Limited as a person with significant control on 2017-06-19
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT HARDING / 19/06/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILLES NORMAND / 19/06/2017
2017-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/17 FROM Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom
2017-07-10AD02Register inspection address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB
2017-07-03PSC05Change of details for Swinton (Holdings) Limited as a person with significant control on 2017-06-19
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/17 FROM Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom
2017-06-20CH03SECRETARY'S DETAILS CHNAGED FOR ANNABEL FELICITY WILSON on 2017-06-19
2017-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILLES NORMAND / 19/06/2017
2017-06-20AD02Register inspection address changed to Embankment 101 Cathedral Approach Manchester M3 7FB
2017-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT HARDING / 16/06/2017
2017-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT HARDING / 19/06/2017
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/17 FROM Swinton House 6 Great Marlborough Street Manchester M1 5SW
2017-02-07CH01Director's details changed for Mr Gilles Normand on 2017-01-04
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-02AR0127/01/16 FULL LIST
2015-11-12AP01DIRECTOR APPOINTED DAVID ROBERT HARDING
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALLISTER TURNER
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19TM02APPOINTMENT TERMINATED, SECRETARY CHRISTIAN PLUMER
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PLUMER
2015-03-19AP01DIRECTOR APPOINTED MR ALLISTER PAUL TURNER
2015-03-19AP03SECRETARY APPOINTED ANNABEL FELICITY WILSON
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-02AR0127/01/15 FULL LIST
2015-02-02AP01DIRECTOR APPOINTED MR GILLES NORMAND
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE BARDET
2015-01-30RP04SECOND FILING WITH MUD 27/01/14 FOR FORM AR01
2015-01-30RP04SECOND FILING WITH MUD 27/01/13 FOR FORM AR01
2015-01-30RP04SECOND FILING WITH MUD 27/01/12 FOR FORM AR01
2015-01-30RP04SECOND FILING WITH MUD 27/01/11 FOR FORM AR01
2015-01-30RP04SECOND FILING WITH MUD 27/01/10 FOR FORM AR01
2015-01-30ANNOTATIONClarification
2015-01-13SH20STATEMENT BY DIRECTORS
2015-01-13CC04STATEMENT OF COMPANY'S OBJECTS
2015-01-13CAP-SSSOLVENCY STATEMENT DATED 22/12/14
2015-01-13SH1913/01/15 STATEMENT OF CAPITAL GBP 1
2015-01-13RES13SHARE PREMIUM ACC REDUCED, SUM OF £29,999 CREDITED TO P/L, RE SECT 28 CA 2006 22/12/2014
2015-01-13RES01ADOPT ARTICLES 22/12/2014
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22AP03SECRETARY APPOINTED CHRISTIAN CHARLES PLUMER
2014-07-22TM02APPOINTMENT TERMINATED, SECRETARY GEORGES DESRAY
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGES DESRAY
2014-07-22AP01DIRECTOR APPOINTED MR CHRISTIAN CHARLES PLUMER
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 250000
2014-02-03AR0127/01/14 FULL LIST
2014-02-03AR0127/01/14 FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-31AR0127/01/13 FULL LIST
2013-01-31AR0127/01/13 FULL LIST
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGES DESRAY / 28/08/2012
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AP03SECRETARY APPOINTED GEORGES DESRAY
2012-06-13TM02APPOINTMENT TERMINATED, SECRETARY SALLY HARGREAVES
2012-03-12AR0127/01/12 FULL LIST
2012-03-12AR0127/01/12 FULL LIST
2012-03-07AP01DIRECTOR APPOINTED GEORGES DESRAY
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY HARGREAVES
2012-02-24ANNOTATIONClarification
2012-02-24RP04SECOND FILING FOR FORM TM01
2012-02-24RP04SECOND FILING FOR FORM TM01
2012-01-27AP01DIRECTOR APPOINTED MRS SALLY ANNE HARGREAVES
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BELLRINGER
2012-01-24AP01DIRECTOR APPOINTED CHARLES ALBERT JOHN BELLRINGER
2012-01-24AP01DIRECTOR APPOINTED CHRISTOPHE MARIE FRED BARDET
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALPIN
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARE
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-27AR0127/01/11 FULL LIST
2011-01-27AR0127/01/11 FULL LIST
2010-09-25AUDAUDITOR'S RESIGNATION
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-22AUDAUDITOR'S RESIGNATION
2010-05-14AR0127/01/10 FULL LIST
2010-05-14AR0127/01/10 FULL LIST
2010-02-02AD02SAIL ADDRESS CREATED
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH HALPIN / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER CLARE / 20/11/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANNE HARGREAVES / 20/11/2009
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-16AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-04363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 8 BURNLEY ROAD ACCRINGTON LANCASHIRE BB5 1AF
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM, 8 BURNLEY ROAD, ACCRINGTON, LANCASHIRE, BB5 1AF
2008-07-16225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-02-20190LOCATION OF DEBENTURE REGISTER
2008-02-20363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-02-20353LOCATION OF REGISTER OF MEMBERS
2008-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-19288aNEW SECRETARY APPOINTED
2007-12-14363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS; AMEND
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288bSECRETARY RESIGNED
2007-12-12288bDIRECTOR RESIGNED
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-08363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-09-29CERTNMCOMPANY NAME CHANGED CATTERALL INSURANCE SERVICES LIM ITED CERTIFICATE ISSUED ON 29/09/06
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-13363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-10-20288cDIRECTOR'S PARTICULARS CHANGED
2005-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-09-06RES04£ NC 100000/250000 05/08
2005-09-06123NC INC ALREADY ADJUSTED 05/08/05
2005-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-22RES14RE:CAP £24900 05/08/05
2005-02-09363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ARDONAGH CORPORATE SECRETARY 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 ARDONAGH CORPORATE SECRETARY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-05-13 Satisfied SCOTT ANTHONY CATTERALL AND SARAH CATTERALL
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 ARDONAGH CORPORATE SECRETARY LIMITED

Intangible Assets
Patents
We have not found any records of ARDONAGH CORPORATE SECRETARY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARDONAGH CORPORATE SECRETARY LIMITED
Trademarks
We have not found any records of ARDONAGH CORPORATE SECRETARY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARDONAGH CORPORATE SECRETARY 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 (99999 - Dormant Company) as ARDONAGH CORPORATE SECRETARY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ARDONAGH CORPORATE SECRETARY 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 ARDONAGH CORPORATE SECRETARY 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 ARDONAGH CORPORATE SECRETARY 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.