AFFINITURE CARDS LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH4 9RF

Company number 07885531
Status Active
Incorporation Date 19 December 2011
Company Type Private Limited Company
Address INTERNATIONAL HOUSE KINGSFIELD COURT, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9RF
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Director's details changed for Peter Richard Murray on 17 February 2016. The most likely internet sites of AFFINITURE CARDS LIMITED are www.affiniturecards.co.uk, and www.affiniture-cards.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Affiniture Cards Limited is a Private Limited Company. The company registration number is 07885531. Affiniture Cards Limited has been working since 19 December 2011. The present status of the company is Active. The registered address of Affiniture Cards Limited is International House Kingsfield Court Chester Business Park Chester Cheshire Ch4 9rf. . BACK, Jonathan David is a Director of the company. MURRAY, Peter Richard is a Director of the company. Secretary WOOD, Andrew Mark has been resigned. Director BARNINGHAM, Andrew Alan has been resigned. Director LANGSTAFF, Richard Terrell has been resigned. Director WOOD, Andrew Mark has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Director
BACK, Jonathan David
Appointed Date: 22 July 2014
62 years old

Director
MURRAY, Peter Richard
Appointed Date: 19 December 2011
65 years old

Resigned Directors

Secretary
WOOD, Andrew Mark
Resigned: 17 July 2013
Appointed Date: 19 December 2011

Director
BARNINGHAM, Andrew Alan
Resigned: 23 December 2014
Appointed Date: 12 April 2012
59 years old

Director
LANGSTAFF, Richard Terrell
Resigned: 27 February 2013
Appointed Date: 15 August 2012
67 years old

Director
WOOD, Andrew Mark
Resigned: 13 June 2013
Appointed Date: 19 December 2011
53 years old

Persons With Significant Control

Mr Peter Richard Murray
Notified on: 19 December 2016
65 years old
Nature of control: Has significant influence or control

Mr Jonathan David Back
Notified on: 19 December 2016
62 years old
Nature of control: Has significant influence or control

AFFINITURE CARDS LIMITED Events

20 Dec 2016
Confirmation statement made on 19 December 2016 with updates
05 Aug 2016
Accounts for a small company made up to 31 March 2016
17 Feb 2016
Director's details changed for Peter Richard Murray on 17 February 2016
24 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 99

15 Jul 2015
Accounts for a small company made up to 31 March 2015
...
... and 19 more events
18 Apr 2012
Director's details changed for Peter Richard Murry on 18 April 2012
08 Mar 2012
Current accounting period extended from 31 December 2012 to 31 March 2013
18 Jan 2012
Statement of capital following an allotment of shares on 19 December 2011
  • GBP 99

11 Jan 2012
Resolutions
  • RES10 ‐ Resolution of allotment of securities

19 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

AFFINITURE CARDS LIMITED Charges

6 July 2012
Debenture
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Dfs Services Llc
Description: Fixed and floating charge over the undertaking and all…
20 April 2012
Rent deposit deed
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Prospect (GB) Limited
Description: £24,830.00 see image for full details.