A.G. REGISTRARS LIMITED

Milton Gate Milton Gate, London, EC1Y 4AG
StatusACTIVE
Company No.02246781
CategoryPrivate Limited Company
Incorporated21 Apr 1988
Age36 years, 1 month
JurisdictionEngland Wales

SUMMARY

A.G. REGISTRARS LIMITED is an active private limited company with number 02246781. It was incorporated 36 years, 1 month ago, on 21 April 1988. The company address is Milton Gate Milton Gate, London, EC1Y 4AG.



People

A G SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Feb 2005

Current time on role 19 years, 3 months, 6 days

HART, Roger

Director

Solicitor

ACTIVE

Assigned on 30 Apr 2010

Current time on role 14 years, 21 days

JOHNSTON, Andrew John

Director

Solicitor

ACTIVE

Assigned on 01 May 2024

Current time on role 20 days

INHOCO FORMATIONS LIMITED

Corporate-nominee-director

ACTIVE

Assigned on 15 Feb 2005

Current time on role 19 years, 3 months, 6 days

ASHTON, Charles Errington Graham

Secretary

RESIGNED

Assigned on

Resigned on 01 Jun 1995

Time on role 28 years, 11 months, 19 days

FINN, Pamela

Secretary

RESIGNED

Assigned on 01 Jun 1995

Resigned on 23 Aug 1996

Time on role 1 year, 2 months, 22 days

RICHES, Brian George

Secretary

Company Secretary

RESIGNED

Assigned on 23 Aug 1996

Resigned on 15 Feb 2005

Time on role 8 years, 5 months, 23 days

ASHTON, Charles Errington Graham

Director

Solicitor

RESIGNED

Assigned on

Resigned on 01 Jan 1997

Time on role 27 years, 4 months, 20 days

GREEN, Patrick Grafton

Director

Solicitor

RESIGNED

Assigned on 30 Apr 1997

Resigned on 27 Apr 2006

Time on role 8 years, 11 months, 27 days

JACKSON, Leslie Irwin

Director

Solicitor

RESIGNED

Assigned on 01 May 2002

Resigned on 30 Apr 2010

Time on role 7 years, 11 months, 29 days

JOYCE, John Gerard

Director

Director

RESIGNED

Assigned on 20 May 2016

Resigned on 30 Apr 2024

Time on role 7 years, 11 months, 10 days

KAVANAGH, Peter Richard Michael

Director

Solicitor

RESIGNED

Assigned on 01 Jan 1997

Resigned on 01 May 2002

Time on role 5 years, 3 months, 30 days

LEWIS, Derek William

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Apr 2005

Time on role 19 years, 21 days

MAY, William Herbert Stuart

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Apr 1997

Time on role 27 years, 21 days

MURPHY, John Terence

Director

Solicitor

RESIGNED

Assigned on

Resigned on 11 Dec 1992

Time on role 31 years, 5 months, 10 days

RICHES, Brian George

Director

Chartered Accountant

RESIGNED

Assigned on 30 Apr 1997

Resigned on 30 Sep 2005

Time on role 8 years, 5 months

STUBBINGS, John Simon

Director

Solicitor

RESIGNED

Assigned on 10 Jun 1994

Resigned on 30 Apr 1997

Time on role 2 years, 10 months, 20 days


Some Companies

ABIGROUP HOLDINGS LIMITED

ABIHOUSE UNIT 1A,SALISBURY,SP2 7PU

Number:09339498
Status:ACTIVE
Category:Private Limited Company

AROUND THE WELD LTD

22 SWALE ROAD,ROCHESTER,ME2 2TT

Number:11860288
Status:ACTIVE
Category:Private Limited Company

AS BIZ CONSULTANCY LIMITED

329-339 PUTNEY BRIDGE RD,LONDON,SW15 2PG

Number:10523879
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BELLVER FINANCE LTD

BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP

Number:11028582
Status:ACTIVE
Category:Private Limited Company

BOUGHTON LOAM LIMITED

THE OLD PIGGERIES,KETTERING,NN15 5TB

Number:00954594
Status:ACTIVE
Category:Private Limited Company

CLEVERLAND LTD

THE FOLD,SIDCUP,DA15 7AE

Number:08360607
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source