AGRIVERT LIMITED - CHIPPING NORTON
Company Profile | Company Filings |
Overview
AGRIVERT LIMITED is a Private Limited Company from CHIPPING NORTON ENGLAND and has the status: Active.
AGRIVERT LIMITED was incorporated 30 years ago on 06/01/1994 and has the registered number: 02885265. The accounts status is FULL and accounts are next due on 30/09/2024.
AGRIVERT LIMITED was incorporated 30 years ago on 06/01/1994 and has the registered number: 02885265. The accounts status is FULL and accounts are next due on 30/09/2024.
AGRIVERT LIMITED - CHIPPING NORTON
This company is listed in the following categories:
39000 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services
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
THE GRAIN STORE THE OLD COAL YARD
CHIPPING NORTON
OX7 4EF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/02/2023 | 09/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP JAMES EARL | Secretary | 2015-04-07 | CURRENT | ||
MR PHILIP JAMES EARL | May 1972 | British | Director | 2015-04-07 | CURRENT |
MR RALPH BUCHANAN ALEXANDER MADDAN | Dec 1964 | British | Director | 1994-01-14 | CURRENT |
MR HARRY GEORGE WATERS | Jun 1965 | British | Director | 2005-09-27 | CURRENT |
MR JAMES ROBERT ANDREW | Jul 1974 | British | Director | 2023-09-04 | CURRENT |
MR PETER ANTHONY NEILL | Aug 1949 | British | Director | 1994-01-13 UNTIL 1994-12-01 | RESIGNED |
RONALD JAMES MCILWRAITH | May 1954 | British | Director | 2011-07-01 UNTIL 2020-12-31 | RESIGNED |
MR ROBERT ANGUS BUCHANAN MCGRIGOR | Feb 1965 | British | Secretary | 2005-05-01 UNTIL 2010-04-16 | RESIGNED |
PAUL KIRWIN PARTRIDGE | Dec 1967 | British | Director | 2003-09-22 UNTIL 2004-11-30 | RESIGNED |
MR NEIL GORDON POLLINGTON | Jun 1979 | British | Director | 2018-04-01 UNTIL 2018-11-30 | RESIGNED |
SUSAN RELF | Jan 1966 | British | Director | 2008-03-01 UNTIL 2018-11-30 | RESIGNED |
ANTHONY HENRY WESTROPP | Dec 1944 | British | Director | 1994-01-14 UNTIL 2015-08-20 | RESIGNED |
MR ALASTAIR REGINALD MACDONALD-BUCHANAN | Nov 1960 | British | Director | 1995-10-31 UNTIL 2009-11-12 | RESIGNED |
JULIE ANNE MOGAN | British | Secretary | 1994-12-31 UNTIL 1995-07-26 | RESIGNED | |
THOMAS PATRICK JAMES MACASKLE | British | Secretary | 1995-07-26 UNTIL 2005-05-01 | RESIGNED | |
RUSSELL JAMES HUNT | British | Secretary | 2010-04-29 UNTIL 2015-04-07 | RESIGNED | |
GARY LAGAR | British | Secretary | 1994-01-13 UNTIL 1994-12-31 | RESIGNED | |
MR HYLTON ROBERT MURRAY-PHILIPSON | Apr 1959 | British | Director | 1995-10-31 UNTIL 2015-08-20 | RESIGNED |
RAYMOND ALAN MILLS | May 1964 | British | Director | 1994-12-31 UNTIL 1995-07-26 | RESIGNED |
DEANSGATE COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 1994-01-06 UNTIL 1994-01-13 | RESIGNED | ||
MR ROBERT ANGUS BUCHANAN MCGRIGOR | Feb 1965 | British | Director | 2005-02-01 UNTIL 2010-04-16 | RESIGNED |
MR JOHN CECIL DAVIES | Jul 1940 | British | Director | 1994-12-31 UNTIL 1995-07-26 | RESIGNED |
GARY LAGAR | British | Director | 1994-01-13 UNTIL 1994-12-31 | RESIGNED | |
RUSSELL JAMES HUNT | Jul 1967 | British | Director | 2010-04-29 UNTIL 2015-04-07 | RESIGNED |
MR IAN HENDERSON-LONDONO | Mar 1974 | British | Director | 2009-11-12 UNTIL 2015-08-20 | RESIGNED |
NIGEL GREGORY BUTTERWORTH | Mar 1970 | British | Director | 2012-11-27 UNTIL 2013-09-20 | RESIGNED |
MR JAMES ALEXANDER WALDORF ASTOR | Sep 1965 | British | Director | 2009-07-23 UNTIL 2014-01-31 | RESIGNED |
PAUL JAMES ANDREWS | Apr 1967 | British | Director | 2011-11-22 UNTIL 2012-10-24 | RESIGNED |
BRITANNIA COMPANY FORMATIONS LIMITED | Corporate Nominee Secretary | 1994-01-06 UNTIL 1994-01-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Agrivert Renewables Limited | 2018-11-30 | Chipping Norton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Agrivert Group Limited | 2016-04-06 - 2018-11-30 | Chipping Norton | Ownership of shares 75 to 100 percent |