About

Registered Number: 02146947
Date of Incorporation: 14/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5 Argyle Commercial Centre, Argyle Street, Swindon, Wiltshire, SN2 8AR

 

Established in 1987, The Argyle Commercial Centre Management Company Ltd have registered office in Wiltshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Sturmey, Nicola Michelle, Blurton, John Michael, Dennis, Andrew Peter, Hemsworth, Russell Mark, Coale, Mavis Yvonne for the organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COALE, Mavis Yvonne 27 April 1993 13 April 1998 1
Secretary Name Appointed Resigned Total Appointments
STURMEY, Nicola Michelle 19 August 2003 - 1
BLURTON, John Michael 29 June 1999 21 January 2003 1
DENNIS, Andrew Peter 01 March 1992 29 June 1999 1
HEMSWORTH, Russell Mark N/A 01 March 1992 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
DISS40 - Notice of striking-off action discontinued 31 December 2019
CS01 - N/A 29 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AA - Annual Accounts 24 December 2018
DISS40 - Notice of striking-off action discontinued 20 December 2018
CS01 - N/A 19 December 2018
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
AA - Annual Accounts 04 January 2018
DISS40 - Notice of striking-off action discontinued 23 December 2017
CS01 - N/A 22 December 2017
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
AA - Annual Accounts 30 December 2016
DISS40 - Notice of striking-off action discontinued 21 December 2016
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
CS01 - N/A 19 December 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 18 December 2013
CH01 - Change of particulars for director 18 December 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 17 January 2010
AR01 - Annual Return 20 December 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 22 December 2006
363a - Annual Return 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
AA - Annual Accounts 09 December 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
AA - Annual Accounts 20 October 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 23 December 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 07 July 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 15 November 2000
363s - Annual Return 21 December 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 05 August 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 22 July 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 19 August 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 10 July 1995
363s - Annual Return 29 November 1994
287 - Change in situation or address of Registered Office 29 November 1994
AA - Annual Accounts 10 June 1994
AA - Annual Accounts 28 November 1993
363s - Annual Return 28 November 1993
288 - N/A 24 May 1993
AA - Annual Accounts 22 January 1993
363s - Annual Return 16 October 1992
288 - N/A 17 March 1992
AA - Annual Accounts 17 March 1992
363a - Annual Return 14 October 1991
AA - Annual Accounts 14 March 1991
363a - Annual Return 13 January 1991
363 - Annual Return 23 April 1990
RESOLUTIONS - N/A 08 January 1990
AA - Annual Accounts 08 January 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 09 October 1989
287 - Change in situation or address of Registered Office 28 July 1989
288 - N/A 28 July 1989
288 - N/A 28 July 1989
288 - N/A 28 November 1988
288 - N/A 25 October 1987
MEM/ARTS - N/A 15 October 1987
RESOLUTIONS - N/A 13 October 1987
288 - N/A 13 October 1987
287 - Change in situation or address of Registered Office 13 October 1987
CERTNM - Change of name certificate 09 October 1987
NEWINC - New incorporation documents 14 July 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.