AAF-MCQUAY UK LIMITED
NORTHUMBERLAND

Hellopages » Northumberland » Northumberland » NE23 8AF

Company number 02296471
Status Active
Incorporation Date 14 September 1988
Company Type Private Limited Company
Address BASSINGTON LANE, CRAMLINGTON, NORTHUMBERLAND, NE23 8AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 7 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of AAF-MCQUAY UK LIMITED are www.aafmcquayuk.co.uk, and www.aaf-mcquay-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Newcastle Rail Station is 8.6 miles; to Metrocentre Rail Station is 9.5 miles; to Blaydon Rail Station is 9.6 miles; to Dunston Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aaf Mcquay Uk Limited is a Private Limited Company. The company registration number is 02296471. Aaf Mcquay Uk Limited has been working since 14 September 1988. The present status of the company is Active. The registered address of Aaf Mcquay Uk Limited is Bassington Lane Cramlington Northumberland Ne23 8af. . CREASEY, Ian Phillip is a Secretary of the company. ALLSOPP, Darren is a Director of the company. CHEN, Voon Ping is a Director of the company. CREASEY, Ian Phillip is a Director of the company. LIOW, Benny Woon Khin is a Director of the company. PROFFITT, Alan Dale is a Director of the company. TAKAGI, Katsuhiko is a Director of the company. Secretary ALLSOPP, Darren has been resigned. Secretary CAOLO, Michael has been resigned. Secretary PARKER, Anthony John has been resigned. Director BOEHRS, Gerald Lee has been resigned. Director BOUTIER, Jean Pierre has been resigned. Director BRESLIN, Hugh has been resigned. Director CAOLO, Michael has been resigned. Director CAPOZIO, Claudio has been resigned. Director GRIEVES, Ian has been resigned. Director HEBERT, Bruce Edward has been resigned. Director HO, Nyuk Choy has been resigned. Director HOUGHTON, Brian David has been resigned. Director HUDSON, Robert has been resigned. Director HUNTER, Joseph Bernard has been resigned. Director KAPSALIS, Stephen Thomas has been resigned. Director KAPSALIS, Stephen has been resigned. Director KRUEGER, Bruce has been resigned. Director KURTO, Peter Michael has been resigned. Director LIU, Wan Min has been resigned. Director LYNCH, Kevin Gerard has been resigned. Director MARCOTT, Dennis Ray has been resigned. Director NEWTON, William has been resigned. Director OKA, Toshinari has been resigned. Director PARKER, Anthony John has been resigned. Director SCOTT, James Kevin has been resigned. Director SNYDER, Richard Wesley has been resigned. Director TAMBORNINO, Charles Joseph has been resigned. Director WRIGLEY, Philip Anderson has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CREASEY, Ian Phillip
Appointed Date: 02 July 2009

Director
ALLSOPP, Darren
Appointed Date: 13 February 2006
56 years old

Director
CHEN, Voon Ping
Appointed Date: 22 March 2010
59 years old

Director
CREASEY, Ian Phillip
Appointed Date: 22 March 2010
64 years old

Director
LIOW, Benny Woon Khin
Appointed Date: 22 March 2010
68 years old

Director
PROFFITT, Alan Dale
Appointed Date: 22 March 2010
53 years old

Director
TAKAGI, Katsuhiko
Appointed Date: 18 June 2009
82 years old

Resigned Directors

Secretary
ALLSOPP, Darren
Resigned: 01 July 2009
Appointed Date: 24 March 2000

Secretary
CAOLO, Michael
Resigned: 04 July 1994

Secretary
PARKER, Anthony John
Resigned: 24 March 2000
Appointed Date: 04 July 1994

Director
BOEHRS, Gerald Lee
Resigned: 23 December 2000
Appointed Date: 08 August 1994
84 years old

Director
BOUTIER, Jean Pierre
Resigned: 30 June 2002
Appointed Date: 15 September 2000
78 years old

Director
BRESLIN, Hugh
Resigned: 03 June 1993
90 years old

Director
CAOLO, Michael
Resigned: 04 July 1994
82 years old

Director
CAPOZIO, Claudio
Resigned: 13 February 2006
Appointed Date: 15 September 2000
71 years old

Director
GRIEVES, Ian
Resigned: 14 November 2005
Appointed Date: 15 September 2000
56 years old

Director
HEBERT, Bruce Edward
Resigned: 08 August 1994
Appointed Date: 28 May 1993
84 years old

Director
HO, Nyuk Choy
Resigned: 02 July 2009
Appointed Date: 15 September 2000
71 years old

Director
HOUGHTON, Brian David
Resigned: 23 February 2001
Appointed Date: 13 July 1995
79 years old

Director
HUDSON, Robert
Resigned: 09 June 1999
Appointed Date: 13 July 1995
64 years old

Director
HUNTER, Joseph Bernard
Resigned: 12 December 2000
Appointed Date: 04 July 1994
88 years old

Director
KAPSALIS, Stephen Thomas
Resigned: 15 February 2008
Appointed Date: 30 June 2002
67 years old

Director
KAPSALIS, Stephen
Resigned: 15 November 2000
Appointed Date: 11 February 1998
67 years old

Director
KRUEGER, Bruce
Resigned: 13 February 2006
Appointed Date: 15 September 2000
63 years old

Director
KURTO, Peter Michael
Resigned: 15 September 2014
Appointed Date: 09 November 2012
59 years old

Director
LIU, Wan Min
Resigned: 02 July 2007
Appointed Date: 13 February 2006
81 years old

Director
LYNCH, Kevin Gerard
Resigned: 09 November 2012
Appointed Date: 18 June 2009
72 years old

Director
MARCOTT, Dennis Ray
Resigned: 29 June 1998
Appointed Date: 13 July 1995
73 years old

Director
NEWTON, William
Resigned: 25 July 1996
Appointed Date: 13 July 1995
79 years old

Director
OKA, Toshinari
Resigned: 02 July 2009
Appointed Date: 14 February 2008
76 years old

Director
PARKER, Anthony John
Resigned: 13 July 1995
Appointed Date: 04 July 1994
86 years old

Director
SCOTT, James Kevin
Resigned: 22 February 1999
Appointed Date: 11 February 1998
68 years old

Director
SNYDER, Richard Wesley
Resigned: 04 July 1994
87 years old

Director
TAMBORNINO, Charles Joseph
Resigned: 25 July 1996
Appointed Date: 13 July 1995
82 years old

Director
WRIGLEY, Philip Anderson
Resigned: 29 June 1998
Appointed Date: 13 July 1995
80 years old

Persons With Significant Control

Aaf Mcquay Group Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AAF-MCQUAY UK LIMITED Events

03 Feb 2017
Full accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 7 July 2016 with updates
09 Jan 2016
Full accounts made up to 31 March 2015
07 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,320,085

02 Jul 2015
Termination of appointment of Peter Michael Kurto as a director on 15 September 2014
...
... and 139 more events
09 Nov 1988
Company name changed\certificate issued on 09/11/88
01 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Nov 1988
Registered office changed on 01/11/88 from: 2 baches street, london, N1 6UB

20 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Sep 1988
Incorporation

AAF-MCQUAY UK LIMITED Charges

21 September 2000
Debenture
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1992
First fixed charge
Delivered: 13 April 1992
Status: Satisfied on 16 July 1994
Persons entitled: Citicorp North America Inc.
Description: All the shares and other securities (seeform 395 for full…