Check the

AGILE GROUP LIMITED

Company
AGILE GROUP LIMITED (06610004)

AGILE GROUP

Phone: 08717 002 228
B⁺ rating

KEY FINANCES

Year
2015
Assets
£514.64k ▼ £-252.12k (-32.88 %)
Cash
£61.35k ▼ £-223.07k (-78.43 %)
Liabilities
£567.32k ▲ £172.33k (43.63 %)
Net Worth
£-52.69k ▼ £-424.45k (-114.17 %)

REGISTRATION INFO

Company name
AGILE GROUP LIMITED
Company number
06610004
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Jun 2008
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
agile-cms.co.uk
Phones
08717 002 228
07984 576 464
Registered Address
BRUNEL HOUSE,
BRUNEL ROAD,
MIDDLESBROUGH,
ENGLAND,
TS6 6JA

ECONOMIC ACTIVITIES

70100
Activities of head offices

LAST EVENTS

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Sep 2016
Termination of appointment of Paul Jones as a director on 31 August 2016
27 Sep 2016
Termination of appointment of Shaun Jones as a director on 31 August 2016

CHARGES

10 September 2013
Status
Outstanding
Delivered
19 September 2013
Persons entitled
The North East Accelerator Limited Partnership
Description
Notification of addition to or amendment of charge…

19 February 2010
Status
Outstanding
Delivered
3 March 2010
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

11 February 2010
Status
Outstanding
Delivered
20 February 2010
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

AGILE GROUP LIMITED DIRECTORS

Gary Lumby

  Acting
Appointed
01 October 2013
Occupation
Non-Executive Director
Role
Director
Age
67
Nationality
British
Address
Qnet House, Malleable Way, Stockton-On-Tees, Cleveland, TS18 2QX
Country Of Residence
England
Name
LUMBY, Gary

Simon Colin Scotchbrook

  Acting
Appointed
03 June 2008
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
Qnet House, Malleable Way, Stockton-On-Tees, Cleveland, TS18 2QX
Country Of Residence
United Kingdom
Name
SCOTCHBROOK, Simon Colin

David Ronald Tiplady Thompson

  Acting
Appointed
01 September 2014
Occupation
Non Executive Director
Role
Director
Age
79
Nationality
Uk
Address
Qnet House, Malleable Way, Stockton-On-Tees, Cleveland, TS18 2QX
Country Of Residence
Great Britain
Name
THOMPSON, David Ronald Tiplady

Victoria Louise Turner

  Resigned
Appointed
24 July 2013
Resigned
30 June 2016
Role
Secretary
Address
Qnet House, Malleable Way, Stockton-On-Tees, Cleveland, TS18 2QX
Name
TURNER, Victoria Louise

Victoria Louise Turner

  Resigned
Appointed
03 June 2008
Resigned
31 January 2012
Role
Secretary
Address
Qnet House, Malleable Way, Stockton-On-Tees, Cleveland, TS18 2QX
Name
TURNER, Victoria Louise

Sean Greeley

  Resigned
Appointed
03 June 2008
Resigned
27 August 2010
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
56 Heathfield Park, Middleton St. George, Darlington, County Durham, United Kingdom, DL2 1LW
Country Of Residence
England
Name
GREELEY, Sean

Stephen Harrington

  Resigned
Appointed
01 April 2015
Resigned
31 August 2016
Occupation
Director Of Organisational Development
Role
Director
Age
44
Nationality
British
Address
Qnet House, Malleable Way, Stockton-On-Tees, Cleveland, TS18 2QX
Country Of Residence
England
Name
HARRINGTON, Stephen

Paul Jones

  Resigned
Appointed
29 November 2013
Resigned
31 August 2016
Occupation
Technical Director
Role
Director
Age
45
Nationality
British
Address
Qnet House, Malleable Way, Stockton-On-Tees, Cleveland, TS18 2QX
Country Of Residence
England
Name
JONES, Paul

Shaun Jones

  Resigned
Appointed
22 June 2015
Resigned
31 August 2016
Occupation
Service Director
Role
Director
Age
40
Nationality
British
Address
Qnet House, Malleable Way, Stockton-On-Tees, Cleveland, TS18 2QX
Country Of Residence
England
Name
JONES, Shaun

Gavin James Scotchbrook

  Resigned
Appointed
29 November 2013
Resigned
31 August 2016
Occupation
Solutions Director
Role
Director
Age
48
Nationality
English
Address
Qnet House, Malleable Way, Stockton-On-Tees, Cleveland, TS18 2QX
Country Of Residence
England
Name
SCOTCHBROOK, Gavin James

Victoria Louise Turner

  Resigned
Appointed
01 April 2015
Resigned
30 June 2016
Occupation
Finance Director
Role
Director
Age
41
Nationality
British
Address
Qnet House, Malleable Way, Stockton-On-Tees, Cleveland, TS18 2QX
Country Of Residence
England
Name
TURNER, Victoria Louise

REVIEWS


Check The Company
Very good according to the company’s financial health.