AFM GROUP LIMITED
READING AFM LIGHTING LIMITED

Hellopages » Berkshire » Reading » RG1 7SR

Company number 02199714
Status Active
Incorporation Date 27 November 1987
Company Type Private Limited Company
Address 47 CASTLE STREET, READING, RG1 7SR
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 14,485 ; Termination of appointment of Snehal Savjani as a director on 22 February 2016; Termination of appointment of Snehal Savjani as a director on 22 February 2016. The most likely internet sites of AFM GROUP LIMITED are www.afmgroup.co.uk, and www.afm-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Afm Group Limited is a Private Limited Company. The company registration number is 02199714. Afm Group Limited has been working since 27 November 1987. The present status of the company is Active. The registered address of Afm Group Limited is 47 Castle Street Reading Rg1 7sr. . PITSEC LIMITED is a Secretary of the company. ALLEN, Jeffrey Thomas is a Director of the company. BOSTON, Derrick Osmond is a Director of the company. SNYDER, Kimberly Ann is a Director of the company. Secretary HURDLE, Nigel Edward has been resigned. Secretary SAVJANI, Snehal has been resigned. Secretary WILSON, Allan Ross has been resigned. Director BRADLEY, Wayne Keefe has been resigned. Director BROWN, Alan Alexander has been resigned. Director GARDNER, Kevin has been resigned. Director HEUSCH, Russell has been resigned. Director HURDLE, Nigel Edward has been resigned. Director MARTIN, Andrew Francis has been resigned. Director MAUND, Martin Kevin has been resigned. Director OWENS, Caroline Mary has been resigned. Director SAVJANI, Snehal has been resigned. Director SMITH, Brenda Lucy has been resigned. Director SMITH, Steven has been resigned. Director WILSON, Allan Ross has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
PITSEC LIMITED
Appointed Date: 25 June 2010

Director
ALLEN, Jeffrey Thomas
Appointed Date: 26 June 2013
71 years old

Director
BOSTON, Derrick Osmond
Appointed Date: 26 June 2013
61 years old

Director
SNYDER, Kimberly Ann
Appointed Date: 26 June 2013
63 years old

Resigned Directors

Secretary
HURDLE, Nigel Edward
Resigned: 15 May 2010
Appointed Date: 23 February 2007

Secretary
SAVJANI, Snehal
Resigned: 25 June 2010
Appointed Date: 15 May 2010

Secretary
WILSON, Allan Ross
Resigned: 23 February 2007

Director
BRADLEY, Wayne Keefe
Resigned: 23 February 2007
Appointed Date: 02 December 2003
77 years old

Director
BROWN, Alan Alexander
Resigned: 30 September 1999
Appointed Date: 25 June 1998
63 years old

Director
GARDNER, Kevin
Resigned: 16 February 1993
64 years old

Director
HEUSCH, Russell
Resigned: 18 August 2008
Appointed Date: 01 October 1999
65 years old

Director
HURDLE, Nigel Edward
Resigned: 15 May 2010
Appointed Date: 23 February 2007
72 years old

Director
MARTIN, Andrew Francis
Resigned: 14 March 2008
66 years old

Director
MAUND, Martin Kevin
Resigned: 18 March 1997
67 years old

Director
OWENS, Caroline Mary
Resigned: 30 November 2003
Appointed Date: 07 September 1998
71 years old

Director
SAVJANI, Snehal
Resigned: 22 February 2016
Appointed Date: 18 August 2008
58 years old

Director
SMITH, Brenda Lucy
Resigned: 23 February 2007
Appointed Date: 24 September 2001
74 years old

Director
SMITH, Steven
Resigned: 26 June 2013
Appointed Date: 01 August 1994
59 years old

Director
WILSON, Allan Ross
Resigned: 23 February 2007
77 years old

AFM GROUP LIMITED Events

20 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 14,485

22 Mar 2016
Termination of appointment of Snehal Savjani as a director on 22 February 2016
22 Mar 2016
Termination of appointment of Snehal Savjani as a director on 22 February 2016
11 Feb 2016
Satisfaction of charge 15 in full
09 Feb 2016
Registration of charge 021997140016, created on 5 February 2016
...
... and 163 more events
10 Oct 1988
Particulars of mortgage/charge
05 Aug 1988
Wd 20/06/88 ad 25/03/88--------- £ si 98@1=98 £ ic 2/100
05 Jul 1988
Secretary resigned;new secretary appointed;new director appointed

12 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Nov 1987
Incorporation

AFM GROUP LIMITED Charges

5 February 2016
Charge code 0219 9714 0016
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Land. Except in the case of excluded assets (as defined in…
29 October 2009
All assets debenture
Delivered: 5 November 2009
Status: Satisfied on 11 February 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
19 June 2001
Deed of charge over shares
Delivered: 27 June 2001
Status: Satisfied on 28 March 2007
Persons entitled: The Governor and Company of the Bank of Scotlandand 3I Group PLC
Description: 383 d ordinary shares of £1 each in the capital of mike pia…
15 February 2001
Contract on the establishment of a pledge right
Delivered: 7 March 2001
Status: Satisfied on 28 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland and 3I Group PLC
Description: The 100% business interest of afm lighting limited in it's…
26 October 2000
Memorandum of deposit and charge over securities
Delivered: 2 November 2000
Status: Satisfied on 28 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland and 3I Group PLC
Description: Two ordinary shares in afm lighting (isle of man) limited…
26 October 2000
Debenture
Delivered: 2 November 2000
Status: Satisfied on 15 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 October 2000
Debenture
Delivered: 31 October 2000
Status: Satisfied on 28 March 2007
Persons entitled: 3I Group PLC
Description: Property k/a unit a waxlow road park royal brent greater…
14 May 1997
Master agreement
Delivered: 16 May 1997
Status: Satisfied on 26 September 2006
Persons entitled: Royscot Trust PLC, Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscotcommercial Leasing Limited, Royscot Spa Leasing Limited
Description: All the company's rights, title and interest in the…
16 December 1994
Agreement
Delivered: 6 January 1995
Status: Satisfied on 4 November 2000
Persons entitled: Mister Lighting Limited
Description: Lighting equipment, vehicles, pods, generators, hmi bulbs…
26 August 1993
Mortgage debenture
Delivered: 10 September 1993
Status: Satisfied on 22 November 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 February 1993
A credit agreement entitled "prompt credit application"
Delivered: 10 February 1993
Status: Satisfied on 4 November 2000
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
6 January 1992
A credit agreement entitled "prompt credit application"
Delivered: 14 January 1992
Status: Satisfied on 4 November 2000
Persons entitled: Close Brothers Limited
Description: All its rights,title and interest in and to all sums…
27 September 1991
Book debts debenture deed
Delivered: 30 September 1991
Status: Satisfied on 4 November 2000
Persons entitled: Hill Samuel Commercial Finance Limited
Description: Fixed charge on all book debts and other debts of the…
21 March 1991
Debenture
Delivered: 26 March 1991
Status: Satisfied on 4 November 2000
Persons entitled: Hill Samuel Limited
Description: Fixed and floating charges over the undertaking and all…
5 December 1990
Credit agreement
Delivered: 17 December 1990
Status: Satisfied on 4 November 2000
Persons entitled: Close Brothers Limited
Description: All rights title and interest and sums payable under the…
4 October 1988
Debenture
Delivered: 10 October 1988
Status: Satisfied on 23 May 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…