AFC (BRISTOL) PROPERTIES LIMITED
ABERGAVENNY BEARING POWER (PROPERTIES) LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP7 5NW

Company number 02885723
Status Active
Incorporation Date 10 January 1994
Company Type Private Limited Company
Address GABB & CO, 32 MONK STREET, ABERGAVENNY, MONMOUTHSHIRE, NP7 5NW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of AFC (BRISTOL) PROPERTIES LIMITED are www.afcbristolproperties.co.uk, and www.afc-bristol-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Afc Bristol Properties Limited is a Private Limited Company. The company registration number is 02885723. Afc Bristol Properties Limited has been working since 10 January 1994. The present status of the company is Active. The registered address of Afc Bristol Properties Limited is Gabb Co 32 Monk Street Abergavenny Monmouthshire Np7 5nw. . PRICE, William John is a Secretary of the company. DAVIS, Robert William is a Director of the company. Secretary PRICE, William John has been resigned. Secretary SLABBERT, Peter Charles has been resigned. Director BALMER, Richard Sean Cameron has been resigned. Director BATT, Alan James has been resigned. Director PRICE, Sally has been resigned. Director PRICE, William John has been resigned. Director SLABBERT, Daniel Stephanus has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PRICE, William John
Appointed Date: 22 January 1997

Director
DAVIS, Robert William
Appointed Date: 01 February 2003
74 years old

Resigned Directors

Secretary
PRICE, William John
Resigned: 12 January 1994
Appointed Date: 10 January 1994

Secretary
SLABBERT, Peter Charles
Resigned: 31 July 1996
Appointed Date: 12 January 1994

Director
BALMER, Richard Sean Cameron
Resigned: 09 August 2009
Appointed Date: 28 January 2000
69 years old

Director
BATT, Alan James
Resigned: 31 July 1999
Appointed Date: 12 January 1994
76 years old

Director
PRICE, Sally
Resigned: 12 January 1994
Appointed Date: 10 January 1994
63 years old

Director
PRICE, William John
Resigned: 12 January 1994
Appointed Date: 10 January 1994
68 years old

Director
SLABBERT, Daniel Stephanus
Resigned: 20 May 2011
Appointed Date: 12 January 1994
78 years old

Persons With Significant Control

Mr Marino Bandelli
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alberto Maria Bianchi
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

AFC (BRISTOL) PROPERTIES LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
04 Nov 2016
Accounts for a dormant company made up to 31 December 2015
11 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
12 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2

...
... and 83 more events
02 Feb 1994
Registered office changed on 02/02/94 from: pentre house brilley whitney-on-wye herefordshire HR3 6JF

02 Feb 1994
Secretary resigned;new secretary appointed;director resigned
02 Feb 1994
Director resigned;new director appointed
02 Feb 1994
New director appointed
10 Jan 1994
Incorporation

AFC (BRISTOL) PROPERTIES LIMITED Charges

12 August 1996
Letter with endorsement
Delivered: 14 August 1996
Status: Outstanding
Persons entitled: Breckland District Council
Description: £4,700 the deposited sum. See the mortgage charge document…
19 January 1996
Legal charge
Delivered: 25 January 1996
Status: Satisfied on 26 September 2000
Persons entitled: Barclays Bank PLC
Description: 5 ripon street sheffield south yorkshire t/nos syk 307841…
27 June 1995
Legal charge
Delivered: 4 July 1995
Status: Satisfied on 22 September 1997
Persons entitled: Barclays Bank PLC
Description: 15 rodney road cheltenham gloucestershire t/no GR118594.
27 June 1995
Legal charge
Delivered: 4 July 1995
Status: Satisfied on 26 September 2000
Persons entitled: Barclays Bank PLC
Description: Unit 3 capital park pearce way bristol road gloucester…
19 January 1995
Mortgage
Delivered: 2 February 1995
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: All that and those the premises demised and described in an…
9 November 1994
Legal charge
Delivered: 16 November 1994
Status: Satisfied on 18 July 1997
Persons entitled: Barclays Bank PLC.
Description: 17 rodney road, cheltenham,gloucester.
29 April 1994
Legal charge
Delivered: 12 May 1994
Status: Satisfied on 3 March 2000
Persons entitled: Barclays Bank PLC
Description: Land on the northside of caddick…
15 April 1994
Debenture
Delivered: 5 May 1994
Status: Satisfied on 3 March 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1994
Legal charge
Delivered: 18 March 1994
Status: Satisfied on 9 August 2000
Persons entitled: Barclays Bank PLC
Description: Land lying to the north east of teesway,north tees…
31 January 1994
Legal charge
Delivered: 16 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the north east of teesway,north tees…