A.G.S. HEATING EQUIPMENT LIMITED

Ground Floor, Boundary House 2 Wythall Green Way Ground Floor, Boundary House 2 Wythall Green Way, Birmingham, B47 6LW, United Kingdom
StatusDISSOLVED
Company No.02410901
CategoryPrivate Limited Company
Incorporated03 Aug 1989
Age34 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years2 months, 2 days

SUMMARY

A.G.S. HEATING EQUIPMENT LIMITED is an dissolved private limited company with number 02410901. It was incorporated 34 years, 9 months, 18 days ago, on 03 August 1989 and it was dissolved 2 months, 2 days ago, on 19 March 2024. The company address is Ground Floor, Boundary House 2 Wythall Green Way Ground Floor, Boundary House 2 Wythall Green Way, Birmingham, B47 6LW, United Kingdom.



People

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Oct 2011

Current time on role 12 years, 7 months, 7 days

O'HARA, Brian

Director

Accountant

ACTIVE

Assigned on 09 Sep 2013

Current time on role 10 years, 8 months, 12 days

BISHOP, Michael Ronald

Secretary

RESIGNED

Assigned on 02 Jan 2001

Resigned on 14 Oct 2011

Time on role 10 years, 9 months, 12 days

JEFFRIES, Sheila Mary

Secretary

RESIGNED

Assigned on

Resigned on 02 Jan 2001

Time on role 23 years, 4 months, 19 days

CHADWICK, Michael

Director

Director

RESIGNED

Assigned on 03 Mar 2003

Resigned on 15 Feb 2010

Time on role 6 years, 11 months, 12 days

JACKSON, Simon

Director

Managing Director

RESIGNED

Assigned on 02 Jan 2001

Resigned on 01 Jul 2009

Time on role 8 years, 5 months, 29 days

JEFFRIES, Glyndwr Vernon

Director

Managing Director

RESIGNED

Assigned on

Resigned on 02 Jan 2001

Time on role 23 years, 4 months, 19 days

JEFFRIES, Sheila Mary

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 02 Jan 2001

Time on role 23 years, 4 months, 19 days

KNIGHT, Susan Abigail

Director

Lightside Director

RESIGNED

Assigned on 02 Jan 2001

Resigned on 31 Dec 2011

Time on role 10 years, 11 months, 29 days

MIDDLETON, Kevin Paul

Director

Director

RESIGNED

Assigned on 03 Mar 2003

Resigned on 30 Sep 2011

Time on role 8 years, 6 months, 27 days

O'NUALLAIN, Colm

Director

Director

RESIGNED

Assigned on 03 Mar 2003

Resigned on 09 Sep 2013

Time on role 10 years, 6 months, 6 days


Some Companies

AIREVALLEY INDEPENDENT FINANCIAL ADVISORS LIMITED

2-4 BRIGGATE, SILSDEN,WEST YORKSHIRE,BD20 9JT

Number:04617724
Status:ACTIVE
Category:Private Limited Company

AMSU LIMITED

3 CHANTRY WAY,SURREY,CR4 3TB

Number:05550077
Status:ACTIVE
Category:Private Limited Company

APPLEGROVE CONSULTING LIMITED

TIR Y COED,CONWY,LL32 8TP

Number:07272550
Status:ACTIVE
Category:Private Limited Company

HOUNDISCOMBE MANAGEMENT LIMITED

46 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HE

Number:06014269
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:02233487
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE LITTLE ARK PRESCHOOL

THE LITTLE ARK WESLEY SCHOOL ROAD,SINGLETON ASHFORD,TN23 5LW

Number:07079369
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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