AFFISH LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME17 4AB

Company number 02820418
Status Active
Incorporation Date 21 May 1993
Company Type Private Limited Company
Address LINTON PARK, LINTON, MAIDSTONE, KENT, ME17 4AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 6,883,657 ; Full accounts made up to 31 December 2014. The most likely internet sites of AFFISH LIMITED are www.affish.co.uk, and www.affish.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Bearsted Rail Station is 4.6 miles; to Barming Rail Station is 4.7 miles; to East Malling Rail Station is 5.5 miles; to Hollingbourne Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Affish Limited is a Private Limited Company. The company registration number is 02820418. Affish Limited has been working since 21 May 1993. The present status of the company is Active. The registered address of Affish Limited is Linton Park Linton Maidstone Kent Me17 4ab. . MORTON, Julia Alison is a Secretary of the company. WALKER, Susan Ann is a Director of the company. Secretary BROWN, George Stuart Grindley has been resigned. Secretary CAMPBELL, William has been resigned. Secretary CONWAY, Michael David has been resigned. Secretary LUCAS, Joseph Roger John has been resigned. Secretary MATHUR, Anil Kumar has been resigned. Nominee Secretary TKB REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWLEY, Denis has been resigned. Director BROWN, George Stuart Grindley has been resigned. Director CAMPBELL, William has been resigned. Director LUCAS, Joseph Roger John has been resigned. Director LUPTON, Thomas Geoffrey has been resigned. Director MACKECHNIE, Ian Jardine has been resigned. Director MATHUR, Anil Kumar has been resigned. Director PERKINS, Malcolm Courtney has been resigned. Nominee Director ROPER, Mervyn Edward Patrick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MORTON, Julia Alison
Appointed Date: 01 September 2011

Director
WALKER, Susan Ann
Appointed Date: 12 June 2015
58 years old

Resigned Directors

Secretary
BROWN, George Stuart Grindley
Resigned: 01 July 2003
Appointed Date: 31 July 1994

Secretary
CAMPBELL, William
Resigned: 18 March 1994
Appointed Date: 14 June 1993

Secretary
CONWAY, Michael David
Resigned: 29 March 2011
Appointed Date: 01 July 2003

Secretary
LUCAS, Joseph Roger John
Resigned: 31 July 1994
Appointed Date: 18 March 1994

Secretary
MATHUR, Anil Kumar
Resigned: 01 September 2011
Appointed Date: 29 March 2011

Nominee Secretary
TKB REGISTRARS LIMITED
Resigned: 14 June 1993
Appointed Date: 10 June 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 June 1993
Appointed Date: 21 May 1993

Director
BOWLEY, Denis
Resigned: 30 June 2004
Appointed Date: 14 June 1993
81 years old

Director
BROWN, George Stuart Grindley
Resigned: 30 November 2003
Appointed Date: 31 July 1994
81 years old

Director
CAMPBELL, William
Resigned: 31 July 1994
Appointed Date: 18 March 1994
91 years old

Director
LUCAS, Joseph Roger John
Resigned: 31 July 1994
Appointed Date: 14 June 1993
94 years old

Director
LUPTON, Thomas Geoffrey
Resigned: 30 November 2006
Appointed Date: 06 August 2002
69 years old

Director
MACKECHNIE, Ian Jardine
Resigned: 05 June 1995
Appointed Date: 31 July 1994
85 years old

Director
MATHUR, Anil Kumar
Resigned: 04 June 2015
Appointed Date: 30 June 2004
77 years old

Director
PERKINS, Malcolm Courtney
Resigned: 28 September 2015
Appointed Date: 05 June 1995
80 years old

Nominee Director
ROPER, Mervyn Edward Patrick
Resigned: 14 June 1993
Appointed Date: 10 June 1993
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 June 1993
Appointed Date: 21 May 1993

AFFISH LIMITED Events

29 Jul 2016
Full accounts made up to 31 December 2015
26 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 6,883,657

09 Oct 2015
Full accounts made up to 31 December 2014
08 Oct 2015
Termination of appointment of Malcolm Courtney Perkins as a director on 28 September 2015
10 Jul 2015
Appointment of Susan Ann Walker as a director on 12 June 2015
...
... and 92 more events
17 Jun 1993
Nc inc already adjusted 10/06/93

17 Jun 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

17 Jun 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 May 1993
Incorporation