ASSOCIATED FISHERIES LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME17 4AB
Company number 00237551
Status Active
Incorporation Date 28 February 1929
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 sixty events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 4,569,770.75 . The most likely internet sites of ASSOCIATED FISHERIES LIMITED are www.associatedfisheries.co.uk, and www.associated-fisheries.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and twelve 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.Associated Fisheries Limited is a Private Limited Company. The company registration number is 00237551. Associated Fisheries Limited has been working since 28 February 1929. The present status of the company is Active. The registered address of Associated Fisheries Limited is Linton Park Linton Maidstone Kent Me17 4ab. . MORTON, Julia Alison is a Secretary of the company. FRANKS, Thomas Kenric is a Director of the company. WALKER, Susan Ann is a Director of the company. Secretary BROWN, George Stuart Grindley 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. Director BENNETT, John has been resigned. Director BOWLEY, Denis has been resigned. Director BROWN, George Stuart Grindley has been resigned. Director CONWAY, Michael David has been resigned. Director FITZGERALD, Haughton Keane has been resigned. Director LETTEN, William Frank Somerville has been resigned. Director LUCAS, Joseph Roger John has been resigned. Director LUPTON, Thomas Geoffrey has been resigned. Director MATHUR, Anil Kumar has been resigned. Director PERKINS, Malcolm Courtney has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MORTON, Julia Alison
Appointed Date: 01 September 2011

Director
FRANKS, Thomas Kenric
Appointed Date: 28 September 2015
62 years old

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

Secretary
LUCAS, Joseph Roger John
Resigned: 31 July 1994

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

Director
BENNETT, John
Resigned: 31 December 1994
104 years old

Director
BOWLEY, Denis
Resigned: 30 June 2004
81 years old

Director
BROWN, George Stuart Grindley
Resigned: 30 November 2003
Appointed Date: 10 February 2000
82 years old

Director
CONWAY, Michael David
Resigned: 29 March 2011
Appointed Date: 30 June 2004
67 years old

Director
FITZGERALD, Haughton Keane
Resigned: 19 April 2002
105 years old

Director
LETTEN, William Frank Somerville
Resigned: 31 December 1994
96 years old

Director
LUCAS, Joseph Roger John
Resigned: 31 July 1994
94 years old

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

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

Director
PERKINS, Malcolm Courtney
Resigned: 28 September 2015
81 years old

Persons With Significant Control

Bordure Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASSOCIATED FISHERIES LIMITED Events

08 May 2017
Confirmation statement made on 27 April 2017 with updates
29 Jul 2016
Full accounts made up to 31 December 2015
09 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4,569,770.75

09 Oct 2015
Appointment of Mr Thomas Kenric Franks as a director on 28 September 2015
09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 150 more events
12 Jun 1987
Return made up to 19/03/87; bulk list available separately

12 Feb 1987
Group of companies' accounts made up to 30 September 1986

17 Feb 1983
Accounts made up to 30 September 1982
24 Feb 1982
Accounts made up to 30 September 1981
28 Feb 1929
Incorporation

ASSOCIATED FISHERIES LIMITED Charges

5 July 1990
Legal charge
Delivered: 7 July 1990
Status: Satisfied on 8 September 1998
Persons entitled: Midland Bank PLC
Description: F/H the gatehouse, 16 arlington street london SW1.
17 March 1977
Legal charge
Delivered: 23 March 1977
Status: Satisfied on 4 May 1994
Persons entitled: Midland Bank LTD
Description: L/H, cold stores 1,2 & 3 humber bridge road, grimsby, tog…
20 July 1972
Standard security
Delivered: 24 July 1972
Status: Satisfied on 4 May 1994
Persons entitled: County Council Aberdeen.
Description: 14,70 acres at watermill farm, fraserburgh together with…