AFM INDUSTRIES LIMITED
ISLE OF WIGHT AFM CHEMICALS LIMITED

Hellopages » Isle of Wight » Isle of Wight » PO30 5BG

Company number 04774680
Status Active
Incorporation Date 22 May 2003
Company Type Private Limited Company
Address C/O A H CROSS & CO, 16 QUAY, STREET, NEWPORT, ISLE OF WIGHT, PO30 5BG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Termination of appointment of Audley Nicholas Willoughby Archdale as a director on 13 March 2017; Termination of appointment of Brigid Fianna Grattan Archdale as a secretary on 13 March 2017; Micro company accounts made up to 31 May 2016. The most likely internet sites of AFM INDUSTRIES LIMITED are www.afmindustries.co.uk, and www.afm-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Ryde St Johns Road Rail Station is 6.2 miles; to Ryde Pier Head Rail Station is 6.4 miles; to Sandown Rail Station is 6.5 miles; to Lake (Isle of Wight) Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Afm Industries Limited is a Private Limited Company. The company registration number is 04774680. Afm Industries Limited has been working since 22 May 2003. The present status of the company is Active. The registered address of Afm Industries Limited is C O A H Cross Co 16 Quay Street Newport Isle of Wight Po30 5bg. . ARCHDALE, Nicholas Audley Grattan is a Director of the company. Secretary ARCHDALE, Brigid Fianna Grattan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ARCHDALE, Audley Nicholas Willoughby has been resigned. Director ARCHDALE, Nicholas Audley Grattan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
ARCHDALE, Nicholas Audley Grattan
Appointed Date: 20 June 2005
49 years old

Resigned Directors

Secretary
ARCHDALE, Brigid Fianna Grattan
Resigned: 13 March 2017
Appointed Date: 22 May 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 May 2003
Appointed Date: 22 May 2003

Director
ARCHDALE, Audley Nicholas Willoughby
Resigned: 13 March 2017
Appointed Date: 29 April 2005
84 years old

Director
ARCHDALE, Nicholas Audley Grattan
Resigned: 29 April 2005
Appointed Date: 22 May 2003
49 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 May 2003
Appointed Date: 22 May 2003

AFM INDUSTRIES LIMITED Events

14 Mar 2017
Termination of appointment of Audley Nicholas Willoughby Archdale as a director on 13 March 2017
14 Mar 2017
Termination of appointment of Brigid Fianna Grattan Archdale as a secretary on 13 March 2017
24 Feb 2017
Micro company accounts made up to 31 May 2016
25 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 3

18 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 40 more events
12 Jul 2003
New secretary appointed
12 Jul 2003
New director appointed
12 Jul 2003
Secretary resigned
12 Jul 2003
Director resigned
22 May 2003
Incorporation

AFM INDUSTRIES LIMITED Charges

21 December 2015
Charge code 0477 4680 0007
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Land adjacent to spring villa (k/a well lodge) church path…
21 December 2015
Charge code 0477 4680 0006
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Land adjacent to spring villa (k/a well lodge) church path…
23 January 2012
Mortgage deed
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land adjoining spring villa church…
3 November 2011
Debenture deed
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 August 2006
Mortgage debenture
Delivered: 1 September 2006
Status: Satisfied on 15 January 2008
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 15 horsebridge hill newport t/n IW21175, all property…
29 August 2006
Legal charge
Delivered: 1 September 2006
Status: Satisfied on 15 January 2008
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 15 horsebridge hill newport t/n IW21175 good will and…
8 March 2006
Mortgage
Delivered: 14 March 2006
Status: Satisfied on 15 January 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 15 horsebridge hill newport isle…