AFTONGREEN RETAIL LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 2EG

Company number 02879712
Status Active
Incorporation Date 10 December 1993
Company Type Private Limited Company
Address CARLTON HOUSE, BULL CLOSE LANE, HALIFAX, WEST YORKSHIRE, HX1 2EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Miss Rosalind Tamara Ware as a director on 18 November 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 . The most likely internet sites of AFTONGREEN RETAIL LIMITED are www.aftongreenretail.co.uk, and www.aftongreen-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Aftongreen Retail Limited is a Private Limited Company. The company registration number is 02879712. Aftongreen Retail Limited has been working since 10 December 1993. The present status of the company is Active. The registered address of Aftongreen Retail Limited is Carlton House Bull Close Lane Halifax West Yorkshire Hx1 2eg. . BRIGGS, Nicola Rosalind is a Director of the company. WARE, Rosalind Tamara is a Director of the company. Secretary ARMITAGE, Shirley has been resigned. Secretary BRIGGS, Nicola Rosalind has been resigned. Secretary WARE, David has been resigned. Secretary WARE, Nicola Rosalind has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAYFORD, Frank has been resigned. Director PLATT, Ronald has been resigned. Director WARE, David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BRIGGS, Nicola Rosalind
Appointed Date: 25 July 2012
64 years old

Director
WARE, Rosalind Tamara
Appointed Date: 18 November 2016
28 years old

Resigned Directors

Secretary
ARMITAGE, Shirley
Resigned: 11 November 1997
Appointed Date: 10 December 1993

Secretary
BRIGGS, Nicola Rosalind
Resigned: 13 May 2014
Appointed Date: 25 July 2012

Secretary
WARE, David
Resigned: 03 July 2012
Appointed Date: 10 May 2002

Secretary
WARE, Nicola Rosalind
Resigned: 10 May 2002
Appointed Date: 01 November 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 December 1993
Appointed Date: 10 December 1993

Director
BRAYFORD, Frank
Resigned: 11 July 2003
Appointed Date: 10 May 2002
77 years old

Director
PLATT, Ronald
Resigned: 13 May 2014
Appointed Date: 01 October 2003
71 years old

Director
WARE, David
Resigned: 03 July 2012
Appointed Date: 10 December 1993
79 years old

AFTONGREEN RETAIL LIMITED Events

18 Nov 2016
Appointment of Miss Rosalind Tamara Ware as a director on 18 November 2016
23 May 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Apr 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2

...
... and 85 more events
28 Dec 1995
Return made up to 10/12/95; no change of members
09 Oct 1995
Accounts for a small company made up to 31 December 1994
05 Feb 1995
Return made up to 10/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed

20 Dec 1993
Secretary resigned

10 Dec 1993
Incorporation

AFTONGREEN RETAIL LIMITED Charges

7 April 2014
Charge code 0287 9712 0015
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 39 westbury street hunslet leeds freehold title no…
7 April 2014
Charge code 0287 9712 0014
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 41 westbury street hunslet leeds freehold title no…
7 April 2014
Charge code 0287 9712 0013
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 43 westbury street hunslet leeds freehold title no…
27 February 2014
Charge code 0287 9712 0012
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: Bridging Finance Solutions Group Limited
Description: 127 partridge crescent, thornhill, dewsbury registered at…
4 October 1999
Legal mortgage
Delivered: 13 October 1999
Status: Satisfied on 19 December 2013
Persons entitled: Hsbc Bank PLC
Description: 32 westbury mount leeds. With the benefit of all rights…
4 October 1999
Legal mortgage
Delivered: 13 October 1999
Status: Satisfied on 19 December 2013
Persons entitled: Hsbc Bank PLC
Description: 43 westbury street leeds. With the benefit of all rights…
4 October 1999
Legal mortgage
Delivered: 13 October 1999
Status: Satisfied on 19 December 2013
Persons entitled: Hsbc Bank PLC
Description: 96 westbury place leeds. With the benefit of all rights…
4 October 1999
Legal mortgage
Delivered: 13 October 1999
Status: Satisfied on 19 December 2013
Persons entitled: Hsbc Bank PLC
Description: 39 westbury street leeds. With the benefit of all rights…
28 September 1999
Legal mortgage
Delivered: 9 October 1999
Status: Satisfied on 19 December 2013
Persons entitled: Hsbc Bank PLC
Description: 46 linden road leeds. With the benefit of all rights…
28 September 1999
Legal mortgage
Delivered: 9 October 1999
Status: Satisfied on 19 December 2013
Persons entitled: Hsbc Bank PLC
Description: 6 recreation street leeds. With the benefit of all rights…
7 January 1998
Legal mortgage
Delivered: 14 January 1998
Status: Satisfied on 19 December 2013
Persons entitled: Midland Bank PLC
Description: Property k/a 69 millgate street royston barnsley t/n syk…
7 January 1998
Legal mortgage
Delivered: 9 January 1998
Status: Satisfied on 19 December 2013
Persons entitled: Midland Bank PLC
Description: 12 marian grove beeston leeds t/n-WYK536523.. With the…
4 December 1997
Legal mortgage
Delivered: 5 December 1997
Status: Satisfied on 19 December 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a 127 partridge crescent thornhill dewsbury…
4 December 1997
Legal mortgage
Delivered: 5 December 1997
Status: Satisfied on 19 December 2013
Persons entitled: Midland Bank PLC
Description: 52 green lane horbury wakefield (freehold) t/no WYK123626…
11 November 1997
Debenture
Delivered: 22 November 1997
Status: Satisfied on 19 December 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…