AFM (HULL) LTD
HULL 10 DEVELOPMENTS LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 2AA
Company number 05707209
Status Active
Incorporation Date 13 February 2006
Company Type Private Limited Company
Address 21 HESSLE ROAD, HULL, EAST YORKSHIRE, ENGLAND, HU3 2AA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-05-26 . The most likely internet sites of AFM (HULL) LTD are www.afmhull.co.uk, and www.afm-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Afm Hull Ltd is a Private Limited Company. The company registration number is 05707209. Afm Hull Ltd has been working since 13 February 2006. The present status of the company is Active. The registered address of Afm Hull Ltd is 21 Hessle Road Hull East Yorkshire England Hu3 2aa. . ANDREWS, Dean James is a Director of the company. Secretary ATKIN, Caroline has been resigned. Secretary MURDOCH, Craig has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary G & C SECRETARIES LIMITED has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
ANDREWS, Dean James
Appointed Date: 13 February 2006
46 years old

Resigned Directors

Secretary
ATKIN, Caroline
Resigned: 14 September 2007
Appointed Date: 15 May 2007

Secretary
MURDOCH, Craig
Resigned: 14 May 2007
Appointed Date: 13 February 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 February 2006
Appointed Date: 13 February 2006

Secretary
G & C SECRETARIES LIMITED
Resigned: 01 April 2013
Appointed Date: 14 September 2007

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 February 2006
Appointed Date: 13 February 2006

Persons With Significant Control

Mr Dean James Andrews
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

AFM (HULL) LTD Events

14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-26

26 Apr 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 33 more events
15 Mar 2006
New secretary appointed
15 Mar 2006
New director appointed
14 Feb 2006
Secretary resigned
14 Feb 2006
Director resigned
13 Feb 2006
Incorporation

AFM (HULL) LTD Charges

16 June 2006
Legal charge
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 minnies grove mayfield street kingston upon hull. By way…