AFNOR UK LIMITED
DARTFORD AFAQ-EAQA LIMITED EAQA LIMITED ELECTRICITY ASSOCIATION QUALITY ASSURANCE LIMITED

Hellopages » Kent » Dartford » DA1 5FS

Company number 02698859
Status Active
Incorporation Date 20 March 1992
Company Type Private Limited Company
Address UNIT 63 THE BASE, DARTFORD BUSINESS PARK VICTORIA ROAD, DARTFORD, KENT, DA1 5FS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Appointment of Ms Krystyna Barbara Stephens as a director on 3 April 2017; Termination of appointment of Carolyn Mary Jarvis as a director on 3 April 2017; Satisfaction of charge 1 in full. The most likely internet sites of AFNOR UK LIMITED are www.afnoruk.co.uk, and www.afnor-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Afnor Uk Limited is a Private Limited Company. The company registration number is 02698859. Afnor Uk Limited has been working since 20 March 1992. The present status of the company is Active. The registered address of Afnor Uk Limited is Unit 63 The Base Dartford Business Park Victoria Road Dartford Kent Da1 5fs. . AUGEREAU-LANDAIS, Myriam is a Director of the company. DALRYMPLE, John Alister is a Director of the company. DAUBENEY, Philip Edward Giles is a Director of the company. LEBEUGLE, Franck is a Director of the company. PEYRAT, Olivier is a Director of the company. STEPHENS, Krystyna Barbara is a Director of the company. Secretary BANKS, Andrew Charles has been resigned. Secretary BANKS, Andrew Charles has been resigned. Secretary ELSOM, Irene has been resigned. Secretary PEYRAT, Olivier has been resigned. Secretary LONDON REGISTRARS P.L.C. has been resigned. Director COTTERELL, John William has been resigned. Director COTTRILL, John Edward James, Dr has been resigned. Director GRINT, John Leslie Martin has been resigned. Director HARMER, Alan Malcolm has been resigned. Director JARVIS, Carolyn Mary has been resigned. Director MEAUX-QUAGLIA, Florence has been resigned. Director NICOLAS, Florence has been resigned. Director SORRO, Jean Francois Auguste has been resigned. Director START, David John has been resigned. Director TEXIER, Jacques has been resigned. Director TSAI, Chung Cheng August, Dr has been resigned. Director WILMER, Trevor John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
AUGEREAU-LANDAIS, Myriam
Appointed Date: 21 June 2006
63 years old

Director
DALRYMPLE, John Alister
Appointed Date: 29 June 2001
73 years old

Director
DAUBENEY, Philip Edward Giles
Appointed Date: 28 March 2001
87 years old

Director
LEBEUGLE, Franck
Appointed Date: 01 May 2015
51 years old

Director
PEYRAT, Olivier
Appointed Date: 29 June 2001
64 years old

Director
STEPHENS, Krystyna Barbara
Appointed Date: 03 April 2017
63 years old

Resigned Directors

Secretary
BANKS, Andrew Charles
Resigned: 31 December 2005
Appointed Date: 16 October 2001

Secretary
BANKS, Andrew Charles
Resigned: 29 June 2001
Appointed Date: 01 April 1995

Secretary
ELSOM, Irene
Resigned: 01 April 1995

Secretary
PEYRAT, Olivier
Resigned: 16 October 2001
Appointed Date: 29 June 2001

Secretary
LONDON REGISTRARS P.L.C.
Resigned: 30 September 2009
Appointed Date: 08 February 2006

Director
COTTERELL, John William
Resigned: 29 June 2001
Appointed Date: 29 March 2001
81 years old

Director
COTTRILL, John Edward James, Dr
Resigned: 30 March 2001
81 years old

Director
GRINT, John Leslie Martin
Resigned: 31 October 2000
Appointed Date: 19 June 1995
70 years old

Director
HARMER, Alan Malcolm
Resigned: 19 June 1995
79 years old

Director
JARVIS, Carolyn Mary
Resigned: 03 April 2017
Appointed Date: 01 July 2012
62 years old

Director
MEAUX-QUAGLIA, Florence
Resigned: 01 August 2014
Appointed Date: 25 October 2007
60 years old

Director
NICOLAS, Florence
Resigned: 02 April 2012
Appointed Date: 24 March 2005
69 years old

Director
SORRO, Jean Francois Auguste
Resigned: 18 April 2005
Appointed Date: 25 September 2003
74 years old

Director
START, David John
Resigned: 29 June 2001
79 years old

Director
TEXIER, Jacques
Resigned: 23 May 2006
Appointed Date: 29 June 2001
90 years old

Director
TSAI, Chung Cheng August, Dr
Resigned: 18 December 2013
Appointed Date: 18 April 2005
61 years old

Director
WILMER, Trevor John
Resigned: 30 September 2004
82 years old

AFNOR UK LIMITED Events

03 Apr 2017
Appointment of Ms Krystyna Barbara Stephens as a director on 3 April 2017
03 Apr 2017
Termination of appointment of Carolyn Mary Jarvis as a director on 3 April 2017
01 Sep 2016
Satisfaction of charge 1 in full
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 140,000

24 Jun 2016
Full accounts made up to 31 December 2015
...
... and 177 more events
18 May 1992
Company name changed blendsign LIMITED\certificate issued on 19/05/92
14 Apr 1992
Secretary resigned;new secretary appointed

14 Apr 1992
Director resigned;new director appointed

07 Apr 1992
Registered office changed on 07/04/92 from: 140 tabernacle street london EC2A 4SD

20 Mar 1992
Incorporation

AFNOR UK LIMITED Charges

17 January 2014
Charge code 0269 8859 0002
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
5 February 2003
Rent deposit deed
Delivered: 14 February 2003
Status: Satisfied on 1 September 2016
Persons entitled: Europoint Centre (London) Limited
Description: The rent deposit being £13,321.56 and the deposit balance…