AFROZAAR LIMITED
BEXHILL-ON-SEA TELLUMAT LIMITED

Hellopages » East Sussex » Rother » TN40 1HH

Company number 00665010
Status Active
Incorporation Date 13 July 1960
Company Type Private Limited Company
Address 23 ST LEONARDS ROAD, BEXHILL-ON-SEA, EAST SUSSEX, UNITED KINGDOM, TN40 1HH
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT to 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH on 7 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of AFROZAAR LIMITED are www.afrozaar.co.uk, and www.afrozaar.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and three months. The distance to to Battle Rail Station is 5.1 miles; to Pevensey Bay Rail Station is 6 miles; to Pevensey & Westham Rail Station is 6.7 miles; to Robertsbridge Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Afrozaar Limited is a Private Limited Company. The company registration number is 00665010. Afrozaar Limited has been working since 13 July 1960. The present status of the company is Active. The registered address of Afrozaar Limited is 23 St Leonards Road Bexhill On Sea East Sussex United Kingdom Tn40 1hh. . CHEARY, Richard is a Director of the company. CHEARY, Richard George is a Director of the company. Secretary BOTTOMLEY, Andrew Peter has been resigned. Secretary DEAN, Robert Timothy has been resigned. Secretary FIORENTINOS, Anthony Gerrard has been resigned. Secretary VAN BLERCK, Laurence William Henry has been resigned. Director ASHMORE, David Mawson has been resigned. Director HARGEY, Rasheed Ahmed has been resigned. Director HOBBS, Peter Bryan has been resigned. Director JONES, Llewellyn Charles has been resigned. Director MCBRIDE, Peter James has been resigned. Director MEYER, Graham Carl Alan has been resigned. Director NOON, Anthony John has been resigned. Director RICHARDSON, Donald has been resigned. Director VAN ZYL, John De Villiers has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


afrozaar Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CHEARY, Richard
Appointed Date: 01 June 2015
47 years old

Director
CHEARY, Richard George
Appointed Date: 01 June 2015
78 years old

Resigned Directors

Secretary
BOTTOMLEY, Andrew Peter
Resigned: 18 September 1996
Appointed Date: 24 January 1994

Secretary
DEAN, Robert Timothy
Resigned: 24 January 1994

Secretary
FIORENTINOS, Anthony Gerrard
Resigned: 01 October 2000
Appointed Date: 18 September 1996

Secretary
VAN BLERCK, Laurence William Henry
Resigned: 29 November 2011
Appointed Date: 01 October 2000

Director
ASHMORE, David Mawson
Resigned: 30 November 1994
78 years old

Director
HARGEY, Rasheed Ahmed
Resigned: 01 June 2015
Appointed Date: 01 March 2006
68 years old

Director
HOBBS, Peter Bryan
Resigned: 01 June 2015
Appointed Date: 01 October 1999
71 years old

Director
JONES, Llewellyn Charles
Resigned: 01 March 2006
Appointed Date: 24 March 1997
78 years old

Director
MCBRIDE, Peter James
Resigned: 24 March 1997
Appointed Date: 21 July 1995
72 years old

Director
MEYER, Graham Carl Alan
Resigned: 01 June 2015
Appointed Date: 01 March 2006
59 years old

Director
NOON, Anthony John
Resigned: 26 February 2001
92 years old

Director
RICHARDSON, Donald
Resigned: 18 September 1998
Appointed Date: 21 June 1995
93 years old

Director
VAN ZYL, John De Villiers
Resigned: 01 March 2006
Appointed Date: 21 July 1995
77 years old

Persons With Significant Control

Afrozaar (Pty) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AFROZAAR LIMITED Events

13 Jul 2016
Confirmation statement made on 7 July 2016 with updates
07 Jul 2016
Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT to 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH on 7 July 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Apr 2016
Auditor's resignation
15 Sep 2015
Company name changed tellumat LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01

...
... and 103 more events
26 Aug 1987
Full accounts made up to 3 April 1987

11 Sep 1986
Return made up to 07/07/86; full list of members

31 Jul 1986
Full accounts made up to 28 March 1986

05 May 1983
Company name changed\certificate issued on 05/05/83
13 Jul 1960
Certificate of incorporation

AFROZAAR LIMITED Charges

14 October 2002
Deposit account security terms
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: Nedcor Bank Limited
Description: By way of charge the deposit initially in the amount of…
1 March 1998
Rent deposit deed
Delivered: 7 March 1998
Status: Outstanding
Persons entitled: Richard James Harvey
Description: The sum of £20,000.
6 April 1994
Fixed and floating charge
Delivered: 9 April 1994
Status: Satisfied on 7 September 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…