ARG PENSIONS (1974) LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
ARG PENSIONS (1974) LIMITED is a Private Limited Company from NOTTINGHAM UNITED KINGDOM and has the status: Active.
ARG PENSIONS (1974) LIMITED was incorporated 69 years ago on 23/04/1954 and has the registered number: 00532416. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ARG PENSIONS (1974) LIMITED was incorporated 69 years ago on 23/04/1954 and has the registered number: 00532416. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ARG PENSIONS (1974) LIMITED - NOTTINGHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
AGA RANGEMASTER MEADOW LANE
NOTTINGHAM
NG10 2GD
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
AFG PENSIONS (1974) LIMITED (until 01/08/2008)
AFG PENSIONS (1974) LIMITED (until 01/08/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/06/2023 | 06/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GEOFFREY HARROP | Aug 1950 | British | Director | 1997-10-01 | CURRENT |
NEW SHELDON LIMITED | Corporate Secretary | 1999-12-31 | CURRENT | ||
ANTHONY JOHN BAGSHAWE | Nov 1946 | British | Director | 2003-06-12 | CURRENT |
ALAN DAVID LLOYD | British | Secretary | 1997-10-01 | CURRENT | |
PAUL HENRY TONKS | Mar 1953 | British | Director | 2009-09-21 | CURRENT |
GEOFFREY ADAM KILLER | Jul 1964 | British | Director | 2006-01-01 | CURRENT |
MARTIN MCKAY LINDSAY | Jun 1964 | American | Director | 2016-04-14 | CURRENT |
PAMELA MARY SISSONS | Mar 1963 | British | Director | 2017-11-30 | CURRENT |
IAN JAMES SINCLAIR | Oct 1948 | British | Director | 2016-04-14 UNTIL 2017-11-29 | RESIGNED |
ANTHONY JOSEPH WILSON | Sep 1944 | British | Director | 1997-04-01 UNTIL 1997-10-13 | RESIGNED |
JOHN CHRISTOPHER BLAKELEY | Oct 1942 | British | Secretary | 1999-02-17 UNTIL 1999-12-31 | RESIGNED |
JOHN CHRISTOPHER BLAKELEY | Oct 1942 | British | Secretary | RESIGNED | |
DAVID JOHN SMART | Secretary | 1995-03-01 UNTIL 1999-02-17 | RESIGNED | ||
MR COLIN WILLIAMS | Mar 1935 | Secretary | RESIGNED | ||
MR ROBIN JOHN GARDNER | Mar 1947 | British | Director | 2000-10-01 UNTIL 2002-12-12 | RESIGNED |
IAN JAMES SINCLAIR | Oct 1948 | British | Director | 2003-01-08 UNTIL 2015-01-27 | RESIGNED |
MR DERYCK JOSEPH SOLOMON | Sep 1953 | Director | 1997-04-01 UNTIL 2002-12-31 | RESIGNED | |
BRUCE MORTON | Jan 1953 | British | Director | 2015-01-28 UNTIL 2016-04-14 | RESIGNED |
RAYMOND MONTFORD | Jan 1930 | British | Director | RESIGNED | |
MR DAVID LEE MILNE | Sep 1936 | British | Director | 2000-10-01 UNTIL 2016-04-14 | RESIGNED |
MR DAVID LEE MILNE | Sep 1936 | British | Director | RESIGNED | |
WILLIAM BRENDAN MCGRATH | Oct 1958 | British | Director | 1997-10-13 UNTIL 2007-10-12 | RESIGNED |
PETER THOMAS HOLDEN | Jul 1946 | British | Director | 1999-05-21 UNTIL 1999-11-17 | RESIGNED |
DAVID ANDREW HARRIS | Aug 1960 | British | Director | 1997-10-01 UNTIL 2000-09-30 | RESIGNED |
VISCOUNT JOHN DAWSON ECCLES | Apr 1931 | British | Director | RESIGNED | |
CHRISTOPHER JOHN FARROW | Jul 1937 | British | Director | 2000-01-06 UNTIL 2005-12-31 | RESIGNED |
CHRISTOPHER JOHN FARROW | Jul 1937 | British | Director | 2007-10-13 UNTIL 2008-12-31 | RESIGNED |
BARRY NEIL BURKS | Jul 1949 | British | Director | 1997-10-01 UNTIL 2000-09-30 | RESIGNED |
ANTHONY JOHN BAGSHAWE | Nov 1946 | British | Director | 1997-10-01 UNTIL 1999-05-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aga Rangemaster Group Limited | 2016-04-06 | Nottingham |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Afg Nominees Limited | 2016-04-06 | Nottingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |