A & F DEVELOPMENTS LTD
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 6UD

Company number 04019662
Status Active
Incorporation Date 22 June 2000
Company Type Private Limited Company
Address 4 PERIVALE CLOSE, BIRCHES HEAD, STOKE-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, ST1 6UD
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 ; Satisfaction of charge 1 in full. The most likely internet sites of A & F DEVELOPMENTS LTD are www.afdevelopments.co.uk, and www.a-f-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. A F Developments Ltd is a Private Limited Company. The company registration number is 04019662. A F Developments Ltd has been working since 22 June 2000. The present status of the company is Active. The registered address of A F Developments Ltd is 4 Perivale Close Birches Head Stoke On Trent Staffordshire United Kingdom St1 6ud. . FOSTER, Dawn is a Secretary of the company. FOSTER, Dawn is a Director of the company. FOSTER, Martin is a Director of the company. Secretary MARSHALL-BIRKS, Emma Elizabeth has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ANSELL, Christopher has been resigned. Director ANSELL, Julie has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
FOSTER, Dawn
Appointed Date: 07 November 2003

Director
FOSTER, Dawn
Appointed Date: 07 November 2003
59 years old

Director
FOSTER, Martin
Appointed Date: 20 January 2001
63 years old

Resigned Directors

Secretary
MARSHALL-BIRKS, Emma Elizabeth
Resigned: 07 November 2003
Appointed Date: 20 January 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 June 2000
Appointed Date: 22 June 2000

Director
ANSELL, Christopher
Resigned: 29 January 2010
Appointed Date: 16 January 2001
60 years old

Director
ANSELL, Julie
Resigned: 29 January 2010
Appointed Date: 08 December 2003
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 June 2000
Appointed Date: 22 June 2000

A & F DEVELOPMENTS LTD Events

03 Nov 2016
Total exemption small company accounts made up to 30 April 2016
24 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

05 Feb 2016
Satisfaction of charge 1 in full
06 Dec 2015
Total exemption small company accounts made up to 30 April 2015
21 Oct 2015
Satisfaction of charge 4 in full
...
... and 89 more events
26 Jan 2001
New director appointed
26 Jan 2001
Registered office changed on 26/01/01 from: 36 saddler avenue stone staffordshire ST15 8YH
30 Jun 2000
Secretary resigned
30 Jun 2000
Director resigned
22 Jun 2000
Incorporation

A & F DEVELOPMENTS LTD Charges

6 July 2015
Charge code 0401 9662 0024
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
6 July 2015
Charge code 0401 9662 0023
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 85 upper hillchurch street hanley stoke on trent t/no…
29 January 2010
Legal charge
Delivered: 12 February 2010
Status: Satisfied on 21 October 2015
Persons entitled: National Westminster Bank PLC
Description: 98 upper hillchurch street hanley stoke on trent t/no…
29 January 2010
Legal charge
Delivered: 12 February 2010
Status: Satisfied on 21 October 2015
Persons entitled: National Westminster Bank PLC
Description: 65 north road cobridge stoke on trent t/no SF483831 by way…
29 January 2010
Legal charge
Delivered: 12 February 2010
Status: Satisfied on 21 October 2015
Persons entitled: National Westminster Bank PLC
Description: 116 campbell road stoke, stoke on trent t/no SF282518 by…
29 January 2010
Legal charge
Delivered: 12 February 2010
Status: Satisfied on 21 October 2015
Persons entitled: National Westminster Bank PLC
Description: 72 ford green road smallthorne stoke on trent t/no SF200740…
29 January 2010
Legal charge
Delivered: 12 February 2010
Status: Satisfied on 21 October 2015
Persons entitled: National Westminster Bank PLC
Description: 126 campbell road stoke, stoke on trent t/no SF320930 by…
25 June 2004
Legal charge
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 256 waterloo road cobridge stoke-on-trent staffordshire. By…
17 May 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 hill street stoke-on-trent staffordshire. By way of…
4 May 2004
Legal charge
Delivered: 6 May 2004
Status: Satisfied on 21 October 2015
Persons entitled: National Westminster Bank PLC
Description: 85 hillchurch street hanley stoke-on-trent. By way of fixed…
26 April 2004
Legal charge
Delivered: 6 May 2004
Status: Satisfied on 21 October 2015
Persons entitled: National Westminster Bank PLC
Description: 208 waterloo road burslem stoke-on-trent. By way of fixed…
26 April 2004
Legal charge
Delivered: 6 May 2004
Status: Satisfied on 21 October 2015
Persons entitled: National Westminster Bank PLC
Description: 116 gilman street hanley stoke-on-trent. By way of fixed…
15 August 2003
Legal charge
Delivered: 22 August 2003
Status: Satisfied on 21 October 2015
Persons entitled: National Westminster Bank PLC
Description: 20 kimberely road stoke-on-trent staffordshire. By way of…
15 August 2003
Legal charge
Delivered: 22 August 2003
Status: Satisfied on 21 October 2015
Persons entitled: National Westminster Bank PLC
Description: 24 kimberely road stoke-on-trent staffordshire. By way of…
27 September 2002
Legal charge
Delivered: 4 October 2002
Status: Satisfied on 19 January 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 92 waterloo road…
27 September 2002
Legal charge
Delivered: 4 October 2002
Status: Satisfied on 21 October 2015
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 13 lovatt street…
8 August 2002
Legal charge
Delivered: 15 November 2002
Status: Satisfied on 21 October 2015
Persons entitled: National Westminster Bank PLC
Description: 24 harding road hanley stoke-on-trent t/no SF160185. By way…
26 June 2002
Legal charge
Delivered: 6 July 2002
Status: Satisfied on 21 October 2015
Persons entitled: National Westminster Bank PLC
Description: 16 stamer street stoke on trent stoke on trent title number…
26 June 2002
Legal charge
Delivered: 6 July 2002
Status: Satisfied on 21 October 2015
Persons entitled: National Westminster Bank PLC
Description: 110 north road cobridge stoke on trent title number…
26 June 2002
Legal charge
Delivered: 6 July 2002
Status: Satisfied on 21 October 2015
Persons entitled: National Westminster Bank PLC
Description: 38 maddock street middleport stoke on trent title number…
19 April 2002
Legal charge
Delivered: 30 April 2002
Status: Satisfied on 21 October 2015
Persons entitled: National Westminster Bank PLC
Description: 54 lower mayer street hanley stoke-on-trent staffordshire…
26 October 2001
Legal charge
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 36 wellington street hanley stoke-on-trent…
26 October 2001
Legal charge
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 64 waterloo street hanley stoke-on-trent…
22 October 2001
Debenture
Delivered: 26 October 2001
Status: Satisfied on 5 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…