AFTON PARK LIMITED
AFTON

Hellopages » Isle of Wight » Isle of Wight » PO40 9XR
Company number 05651509
Status Active
Incorporation Date 12 December 2005
Company Type Private Limited Company
Address AFTON PARK, NEWPORT ROAD, AFTON, ISLE OF WIGHT, PO40 9XR
Home Country United Kingdom
Nature of Business 01250 - Growing of other tree and bush fruits and nuts
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-03 GBP 2 . The most likely internet sites of AFTON PARK LIMITED are www.aftonpark.co.uk, and www.afton-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Lymington Town Rail Station is 6 miles; to Sway Rail Station is 8.8 miles; to Brockenhurst Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Afton Park Limited is a Private Limited Company. The company registration number is 05651509. Afton Park Limited has been working since 12 December 2005. The present status of the company is Active. The registered address of Afton Park Limited is Afton Park Newport Road Afton Isle of Wight Po40 9xr. . HEATHCOTE, Michaela Lynn is a Secretary of the company. HEATHCOTE, David Paul is a Director of the company. HEATHCOTE, Michaela Lynn is a Director of the company. Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. The company operates in "Growing of other tree and bush fruits and nuts".


Current Directors

Secretary
HEATHCOTE, Michaela Lynn
Appointed Date: 13 May 2008

Director
HEATHCOTE, David Paul
Appointed Date: 12 December 2005
74 years old

Director
HEATHCOTE, Michaela Lynn
Appointed Date: 12 December 2005
58 years old

Resigned Directors

Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 08 May 2008
Appointed Date: 12 December 2005

Persons With Significant Control

Mr David Paul Heathcote
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AFTON PARK LIMITED Events

16 Sep 2016
Confirmation statement made on 12 September 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2

09 May 2015
Compulsory strike-off action has been discontinued
08 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 40 more events
08 May 2008
Registered office changed on 08/05/2008 from steynings house, summerlock approach, salisbury wiltshire SP2 7RJ
31 Jul 2007
Particulars of mortgage/charge
29 May 2007
First Gazette notice for compulsory strike-off
10 May 2006
Particulars of mortgage/charge
12 Dec 2005
Incorporation

AFTON PARK LIMITED Charges

16 July 2007
Debenture
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 2006
Mortgage
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being afton park newport road…