AFGLOBAL UK LIMITED
LONDON VERDERG CONNECTORS LIMITED

Hellopages » City of London » City of London » EC3A 7AR

Company number 05432011
Status Active
Incorporation Date 21 April 2005
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING, 138, HOUNDSDITCH, LONDON, UNITED KINGDOM, EC3A 7AR
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Appointment of Mr Keith Robert Taylor as a director on 21 October 2016; Appointment of Mr Mark Erickson as a director on 21 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of AFGLOBAL UK LIMITED are www.afglobaluk.co.uk, and www.afglobal-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Afglobal Uk Limited is a Private Limited Company. The company registration number is 05432011. Afglobal Uk Limited has been working since 21 April 2005. The present status of the company is Active. The registered address of Afglobal Uk Limited is The St Botolph Building 138 Houndsditch London United Kingdom Ec3a 7ar. . CLYDE SECRETARIES LIMITED is a Secretary of the company. ERICKSON, Mark is a Director of the company. FONTANA, Brian is a Director of the company. GILES, Thomas Edward is a Director of the company. SAMFORD, Curtis is a Director of the company. TAYLOR, Keith Robert is a Director of the company. Secretary MARTINS FILHO, Renato Antonio Machado has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director CLAUSE, Darin Llewellyn has been resigned. Director FREEMAN, Richard Ward has been resigned. Director FREEMAN, Richard Ward has been resigned. Director MARTINS FILHO, Renato Antonio Machado has been resigned. Director ROBERTS, Gareth Lloyd has been resigned. Director ROBERTS, Peter Miles has been resigned. Director STALCUP, Gean has been resigned. Director TUCKER JR, Ronald Nelson has been resigned. Director WHITE, John has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
CLYDE SECRETARIES LIMITED
Appointed Date: 01 June 2016

Director
ERICKSON, Mark
Appointed Date: 21 October 2016
48 years old

Director
FONTANA, Brian
Appointed Date: 07 August 2015
68 years old

Director
GILES, Thomas Edward
Appointed Date: 07 August 2015
79 years old

Director
SAMFORD, Curtis
Appointed Date: 07 August 2015
64 years old

Director
TAYLOR, Keith Robert
Appointed Date: 21 October 2016
57 years old

Resigned Directors

Secretary
MARTINS FILHO, Renato Antonio Machado
Resigned: 07 August 2015
Appointed Date: 21 April 2005

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 21 April 2005
Appointed Date: 21 April 2005

Director
CLAUSE, Darin Llewellyn
Resigned: 07 August 2015
Appointed Date: 12 June 2014
57 years old

Director
FREEMAN, Richard Ward
Resigned: 31 August 2016
Appointed Date: 07 August 2015
55 years old

Director
FREEMAN, Richard Ward
Resigned: 07 August 2015
Appointed Date: 28 September 2012
55 years old

Director
MARTINS FILHO, Renato Antonio Machado
Resigned: 12 July 2014
Appointed Date: 21 April 2005
60 years old

Director
ROBERTS, Gareth Lloyd
Resigned: 21 January 2016
Appointed Date: 07 August 2015
63 years old

Director
ROBERTS, Peter Miles
Resigned: 12 July 2014
Appointed Date: 21 April 2005
80 years old

Director
STALCUP, Gean
Resigned: 07 August 2015
Appointed Date: 12 June 2014
69 years old

Director
TUCKER JR, Ronald Nelson
Resigned: 06 November 2013
Appointed Date: 01 September 2008
54 years old

Director
WHITE, John
Resigned: 12 July 2014
Appointed Date: 01 August 2005
77 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 21 April 2005
Appointed Date: 21 April 2005

AFGLOBAL UK LIMITED Events

02 Dec 2016
Appointment of Mr Keith Robert Taylor as a director on 21 October 2016
01 Dec 2016
Appointment of Mr Mark Erickson as a director on 21 October 2016
01 Oct 2016
Full accounts made up to 31 December 2015
15 Sep 2016
Termination of appointment of Richard Ward Freeman as a director on 31 August 2016
27 Jun 2016
Statement of company's objects
...
... and 76 more events
03 May 2005
New director appointed
03 May 2005
New secretary appointed;new director appointed
03 May 2005
Registered office changed on 03/05/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF84 1TD
03 May 2005
Director resigned
21 Apr 2005
Incorporation

AFGLOBAL UK LIMITED Charges

5 April 2012
Debenture
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 June 2009
Debenture
Delivered: 30 June 2009
Status: Satisfied on 11 October 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 November 2008
Debenture
Delivered: 11 November 2008
Status: Satisfied on 20 August 2009
Persons entitled: Fse Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
8 March 2007
Rent deposit deed
Delivered: 9 March 2007
Status: Satisfied on 20 August 2009
Persons entitled: J.R. Mcgarrity (Properties) Limited
Description: The interest in a separate interest earning deposit account…
25 July 2005
Debenture
Delivered: 30 July 2005
Status: Satisfied on 20 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

AFGL LTD AFGLOBAL UK HOLDINGS LIMITED AFGLTD LIMITED AFGM RAIL SERVICES LIMITED AFGO LTD AFGOOYE LIMITED AFGP LIMITED