AFRITRADE (EUROPE) LIMITED
ASHFORD

Hellopages » Surrey » Spelthorne » TW15 1YQ

Company number 02941835
Status Active
Incorporation Date 23 June 1994
Company Type Private Limited Company
Address UNITS 16-18 ASHFORD BUSINESS COMPLEX, 166 FELTHAM ROAD, ASHFORD, MIDDLESEX, TW15 1YQ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Dean Raymond Chilton on 4 January 2017; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 . The most likely internet sites of AFRITRADE (EUROPE) LIMITED are www.afritradeeurope.co.uk, and www.afritrade-europe.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and four months. The distance to to Fulwell Rail Station is 4.1 miles; to Byfleet & New Haw Rail Station is 5.9 miles; to Brentford Rail Station is 7 miles; to Chessington North Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Afritrade Europe Limited is a Private Limited Company. The company registration number is 02941835. Afritrade Europe Limited has been working since 23 June 1994. The present status of the company is Active. The registered address of Afritrade Europe Limited is Units 16 18 Ashford Business Complex 166 Feltham Road Ashford Middlesex Tw15 1yq. The company`s financial liabilities are £145.87k. It is £-15.64k against last year. The cash in hand is £12.94k. It is £-13.94k against last year. And the total assets are £322.53k, which is £125.76k against last year. ADAMS, Kevin Peter is a Secretary of the company. ADAMS, Kevin Peter is a Director of the company. CHILTON, Dean Raymond is a Director of the company. Secretary KASMANI, Nashir has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BOULTON, Keith Ellis has been resigned. Director CHAMBAKA, Bonaventura Joseph has been resigned. Director KASMANI, Nashir has been resigned. Director LUGEMBE, David James has been resigned. Director MAIGE, Athman has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other transportation support activities".


afritrade (europe) Key Finiance

LIABILITIES £145.87k
-10%
CASH £12.94k
-52%
TOTAL ASSETS £322.53k
+63%
All Financial Figures

Current Directors

Secretary
ADAMS, Kevin Peter
Appointed Date: 30 September 1994

Director
ADAMS, Kevin Peter
Appointed Date: 24 June 1994
74 years old

Director
CHILTON, Dean Raymond
Appointed Date: 01 October 2006
60 years old

Resigned Directors

Secretary
KASMANI, Nashir
Resigned: 30 September 1994
Appointed Date: 24 June 1994

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 24 June 1994
Appointed Date: 23 June 1994

Director
BOULTON, Keith Ellis
Resigned: 08 June 2012
Appointed Date: 12 September 2001
82 years old

Director
CHAMBAKA, Bonaventura Joseph
Resigned: 15 May 2000
Appointed Date: 10 January 1995
79 years old

Director
KASMANI, Nashir
Resigned: 30 September 1994
Appointed Date: 24 June 1994
72 years old

Director
LUGEMBE, David James
Resigned: 15 May 2000
Appointed Date: 01 October 1994
77 years old

Director
MAIGE, Athman
Resigned: 01 September 2001
Appointed Date: 15 May 2000
71 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 24 June 1994
Appointed Date: 23 June 1994

AFRITRADE (EUROPE) LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Jan 2017
Director's details changed for Dean Raymond Chilton on 4 January 2017
22 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 30 June 2015
30 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

...
... and 64 more events
21 Jul 1994
New secretary appointed;director resigned;new director appointed

21 Jul 1994
Secretary resigned;new director appointed

21 Jul 1994
Registered office changed on 21/07/94 from: 43 lawrence road hove east sussex BN3 5QE

01 Jul 1994
Accounting reference date notified as 30/06

23 Jun 1994
Incorporation

AFRITRADE (EUROPE) LIMITED Charges

20 October 2004
Debenture
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 2002
Debenture
Delivered: 11 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…