AFP (EUROPE)
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS30 8XP

Company number 03051270
Status Active
Incorporation Date 28 April 1995
Company Type Private Unlimited Company
Address AMCOR CENTRAL SERVICES BRISTOL 83 TOWER ROAD NORTH, WARMLEY, BRISTOL, ENGLAND, BS30 8XP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Michael Watts as a director on 12 December 2016; Termination of appointment of Timothy Lawrence Kilbride as a director on 12 December 2016. The most likely internet sites of AFP (EUROPE) are www.afp.co.uk, and www.afp.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Bristol Temple Meads Rail Station is 4.6 miles; to Bristol Parkway Rail Station is 4.9 miles; to Filton Abbey Wood Rail Station is 5 miles; to Bath Spa Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Afp Europe is a Private Unlimited Company. The company registration number is 03051270. Afp Europe has been working since 28 April 1995. The present status of the company is Active. The registered address of Afp Europe is Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England Bs30 8xp. . CHEETHAM, Christopher John is a Director of the company. DIXON, Richard is a Director of the company. WATTS, Michael is a Director of the company. Secretary ALLAN, Francis Thomas has been resigned. Secretary ASHFORTH, Stephen Andrew has been resigned. Secretary GALLAGHER, John Martin has been resigned. Secretary JAMES, Stanley William has been resigned. Secretary SEATH, Adrian Richard Milne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKFORD, Christopher Fitzgerald has been resigned. Director BLAKE, Nicholas Gavin Douglas has been resigned. Director CARRINGTON, Peter John has been resigned. Director CLARKE, Anthony John has been resigned. Director GALLAGHER, John Martin has been resigned. Director HAWKINS, Leslie Robert has been resigned. Director JAMES, Graham Norman Stephen has been resigned. Director KILBRIDE, Timothy Lawrence has been resigned. Director LACHAL, Louis John has been resigned. Director MARSHALL, Eric Johnstone has been resigned. Director MAWBY, Allen has been resigned. Director PARSONS, Charles Martin has been resigned. Director PAWLEY, Brian Frank has been resigned. Director RINGWOOD, Garry Richard has been resigned. Director ROBERTSON, Michael John Stuart has been resigned. Director SEATH, Adrian Richard Milne has been resigned. Director WILSON, Ian Gibson has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
CHEETHAM, Christopher John
Appointed Date: 31 March 2007
63 years old

Director
DIXON, Richard
Appointed Date: 31 March 2011
62 years old

Director
WATTS, Michael
Appointed Date: 12 December 2016
45 years old

Resigned Directors

Secretary
ALLAN, Francis Thomas
Resigned: 31 March 1996
Appointed Date: 24 May 1995

Secretary
ASHFORTH, Stephen Andrew
Resigned: 01 July 2006
Appointed Date: 15 March 2002

Secretary
GALLAGHER, John Martin
Resigned: 31 December 1999
Appointed Date: 31 March 1996

Secretary
JAMES, Stanley William
Resigned: 30 November 2011
Appointed Date: 01 July 2006

Secretary
SEATH, Adrian Richard Milne
Resigned: 15 March 2002
Appointed Date: 31 December 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 May 1995
Appointed Date: 28 April 1995

Director
BLACKFORD, Christopher Fitzgerald
Resigned: 12 June 1998
Appointed Date: 27 June 1997
77 years old

Director
BLAKE, Nicholas Gavin Douglas
Resigned: 29 April 2005
Appointed Date: 01 August 2000
76 years old

Director
CARRINGTON, Peter John
Resigned: 31 March 1996
Appointed Date: 24 May 1995
86 years old

Director
CLARKE, Anthony John
Resigned: 30 November 1999
Appointed Date: 10 March 1999
68 years old

Director
GALLAGHER, John Martin
Resigned: 31 December 1999
Appointed Date: 10 March 1999
63 years old

Director
HAWKINS, Leslie Robert
Resigned: 31 March 2007
Appointed Date: 29 April 2005
78 years old

Director
JAMES, Graham Norman Stephen
Resigned: 30 June 2006
Appointed Date: 24 May 1995
79 years old

Director
KILBRIDE, Timothy Lawrence
Resigned: 12 December 2016
Appointed Date: 07 November 2011
64 years old

Director
LACHAL, Louis John
Resigned: 31 March 1996
Appointed Date: 24 May 1995
74 years old

Director
MARSHALL, Eric Johnstone
Resigned: 27 June 1997
Appointed Date: 31 March 1996
83 years old

Director
MAWBY, Allen
Resigned: 22 December 2006
Appointed Date: 30 November 1999
76 years old

Director
PARSONS, Charles Martin
Resigned: 10 March 1999
Appointed Date: 01 July 1995
77 years old

Director
PAWLEY, Brian Frank
Resigned: 10 March 1999
Appointed Date: 01 July 1995
81 years old

Director
RINGWOOD, Garry Richard
Resigned: 27 June 1997
Appointed Date: 24 May 1995
77 years old

Director
ROBERTSON, Michael John Stuart
Resigned: 27 June 1997
Appointed Date: 01 July 1995
89 years old

Director
SEATH, Adrian Richard Milne
Resigned: 17 May 2002
Appointed Date: 30 November 1999
55 years old

Director
WILSON, Ian Gibson
Resigned: 31 January 2011
Appointed Date: 30 June 2006
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 May 1995
Appointed Date: 28 April 1995

AFP (EUROPE) Events

28 Mar 2017
Full accounts made up to 30 June 2016
12 Dec 2016
Appointment of Michael Watts as a director on 12 December 2016
12 Dec 2016
Termination of appointment of Timothy Lawrence Kilbride as a director on 12 December 2016
04 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 71,321,017

25 Feb 2016
Full accounts made up to 30 June 2015
...
... and 120 more events
26 Jun 1995
Secretary resigned;new secretary appointed

26 Jun 1995
New director appointed

26 Jun 1995
Director resigned;new director appointed

26 Jun 1995
Registered office changed on 26/06/95 from: 1 mitchell lane bristol BS1 6BU

28 Apr 1995
Incorporation