AFL SERVICES EUROPE LTD
BRACKNELL TCC GROUP LIMITED TELECOMMUNICABLE PLC

Hellopages » Berkshire » Bracknell Forest » RG12 1RW

Company number 02921869
Status Active
Incorporation Date 22 April 1994
Company Type Private Limited Company
Address 3 THE WESTERN CENTRE, WESTERN ROAD, BRACKNELL, RG12 1RW
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43999 - Other specialised construction activities n.e.c., 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Register inspection address has been changed from C/O Keens Shay Keens Mk Llp Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to C/O Keens Shay Keens Mk Llp 3 the Western Centre Western Road Bracknell RG12 1RW; Confirmation statement made on 14 April 2017 with updates; Register(s) moved to registered office address 3 the Western Centre Western Road Bracknell RG12 1RW. The most likely internet sites of AFL SERVICES EUROPE LTD are www.aflserviceseurope.co.uk, and www.afl-services-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Bagshot Rail Station is 5 miles; to Blackwater Rail Station is 5.9 miles; to Burnham (Berks) Rail Station is 9.1 miles; to Ash Vale Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Afl Services Europe Ltd is a Private Limited Company. The company registration number is 02921869. Afl Services Europe Ltd has been working since 22 April 1994. The present status of the company is Active. The registered address of Afl Services Europe Ltd is 3 The Western Centre Western Road Bracknell Rg12 1rw. . KING, Peter is a Secretary of the company. BENNETT, Paul is a Director of the company. GALLAGHER, Joseph Edward is a Director of the company. LUND, Brian Frank is a Director of the company. Secretary BOLTON, Graham John has been resigned. Nominee Secretary HARRINGTON, Michael has been resigned. Secretary HILLS, Penelope Dawn has been resigned. Secretary LODDY, Edward John has been resigned. Secretary PARSLOW, Susan Angela Jean has been resigned. Secretary PAYNE, Angela Patricia has been resigned. Secretary STONEHAM, Roy has been resigned. Secretary KEENS SHAY KEENS (NOMINEES) LIMITED has been resigned. Director BOLTON, Graham John has been resigned. Director BOOTH, Michael Charles has been resigned. Director BOWERS, Michael Christopher has been resigned. Director CHAHAL, Jinder has been resigned. Director EDWARDS, Phillip Llewellyn has been resigned. Director GILL, Jagdeep has been resigned. Director GILL, Jaspal has been resigned. Director GILL, Jaspal has been resigned. Director GORMAN, Peter has been resigned. Director HEFFERAN, David Allan has been resigned. Director LODDY, Edward John has been resigned. Director ORCHART, Mark Robert has been resigned. Director PARSLOW, Joseph Howard has been resigned. Director THOMPSON, Paul Christopher has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
KING, Peter
Appointed Date: 23 December 2016

Director
BENNETT, Paul
Appointed Date: 19 November 2015
51 years old

Director
GALLAGHER, Joseph Edward
Appointed Date: 31 May 2011
68 years old

Director
LUND, Brian Frank
Appointed Date: 27 March 2017
58 years old

Resigned Directors

Secretary
BOLTON, Graham John
Resigned: 28 April 2000
Appointed Date: 16 June 1997

Nominee Secretary
HARRINGTON, Michael
Resigned: 22 April 1994
Appointed Date: 22 April 1994

Secretary
HILLS, Penelope Dawn
Resigned: 28 September 2007
Appointed Date: 10 August 2005

Secretary
LODDY, Edward John
Resigned: 10 August 2005
Appointed Date: 27 April 2000

Secretary
PARSLOW, Susan Angela Jean
Resigned: 16 June 1997
Appointed Date: 22 April 1994

Secretary
PAYNE, Angela Patricia
Resigned: 16 May 2011
Appointed Date: 24 September 2007

Secretary
STONEHAM, Roy
Resigned: 14 July 2014
Appointed Date: 16 May 2011

Secretary
KEENS SHAY KEENS (NOMINEES) LIMITED
Resigned: 23 December 2016
Appointed Date: 05 August 2014

Director
BOLTON, Graham John
Resigned: 28 April 2000
Appointed Date: 16 June 1997
69 years old

Director
BOOTH, Michael Charles
Resigned: 07 May 2015
Appointed Date: 31 May 2011
68 years old

Director
BOWERS, Michael Christopher
Resigned: 27 March 2017
Appointed Date: 07 May 2015
50 years old

Director
CHAHAL, Jinder
Resigned: 16 May 2011
Appointed Date: 17 March 2010
65 years old

Director
EDWARDS, Phillip Llewellyn
Resigned: 31 December 2015
Appointed Date: 17 September 2014
67 years old

Director
GILL, Jagdeep
Resigned: 09 April 2009
Appointed Date: 03 April 2006
61 years old

Director
GILL, Jaspal
Resigned: 16 May 2011
Appointed Date: 01 May 2002
72 years old

Director
GILL, Jaspal
Resigned: 28 June 1999
Appointed Date: 22 April 1994
72 years old

Director
GORMAN, Peter
Resigned: 08 May 2013
Appointed Date: 23 March 2012
71 years old

Director
HEFFERAN, David Allan
Resigned: 05 November 1999
Appointed Date: 01 July 1997
65 years old

Director
LODDY, Edward John
Resigned: 08 December 2005
Appointed Date: 22 April 1994
92 years old

Director
ORCHART, Mark Robert
Resigned: 22 April 2015
Appointed Date: 04 September 2013
64 years old

Director
PARSLOW, Joseph Howard
Resigned: 28 February 2006
Appointed Date: 22 April 1994
82 years old

Director
THOMPSON, Paul Christopher
Resigned: 24 April 2015
Appointed Date: 16 May 2011
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 April 1994
Appointed Date: 22 April 1994

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 22 April 1994
Appointed Date: 22 April 1994

Persons With Significant Control

America Fujikura Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

AFL SERVICES EUROPE LTD Events

20 Apr 2017
Register inspection address has been changed from C/O Keens Shay Keens Mk Llp Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to C/O Keens Shay Keens Mk Llp 3 the Western Centre Western Road Bracknell RG12 1RW
19 Apr 2017
Confirmation statement made on 14 April 2017 with updates
19 Apr 2017
Register(s) moved to registered office address 3 the Western Centre Western Road Bracknell RG12 1RW
27 Mar 2017
Appointment of Mr Brian Frank Lund as a director on 27 March 2017
27 Mar 2017
Termination of appointment of Michael Christopher Bowers as a director on 27 March 2017
...
... and 128 more events
27 Apr 1994
Secretary resigned;new secretary appointed

27 Apr 1994
Director resigned;new director appointed

27 Apr 1994
Secretary resigned;new director appointed

27 Apr 1994
Director resigned;new director appointed

22 Apr 1994
Incorporation

AFL SERVICES EUROPE LTD Charges

2 July 1997
Mortgage debenture
Delivered: 7 July 1997
Status: Satisfied on 1 September 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…