AFC TRADING LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN4 9NP

Company number 01346950
Status Active
Incorporation Date 6 January 1978
Company Type Private Limited Company
Address 8 ST JOHNS ROAD, TUNBRIDGE WELLS, KENT, TN4 9NP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Satisfaction of charge 18 in full; Satisfaction of charge 19 in full; Registration of charge 013469500020, created on 9 January 2017. The most likely internet sites of AFC TRADING LIMITED are www.afctrading.co.uk, and www.afc-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Afc Trading Limited is a Private Limited Company. The company registration number is 01346950. Afc Trading Limited has been working since 06 January 1978. The present status of the company is Active. The registered address of Afc Trading Limited is 8 St Johns Road Tunbridge Wells Kent Tn4 9np. . HIRST, Amanda Jane is a Secretary of the company. DUNCAN, Frazer is a Director of the company. DUNCAN, James Keith is a Director of the company. Secretary DUNCAN, Susan Carolyn has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HIRST, Amanda Jane
Appointed Date: 01 June 1999

Director
DUNCAN, Frazer
Appointed Date: 20 November 2016
35 years old

Director
DUNCAN, James Keith

85 years old

Resigned Directors

Secretary
DUNCAN, Susan Carolyn
Resigned: 01 October 1999

Persons With Significant Control

Mr James Keith Duncan
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

AFC TRADING LIMITED Events

20 Jan 2017
Satisfaction of charge 18 in full
20 Jan 2017
Satisfaction of charge 19 in full
09 Jan 2017
Registration of charge 013469500020, created on 9 January 2017
29 Nov 2016
Appointment of Mr Frazer Duncan as a director on 20 November 2016
16 Oct 2016
Confirmation statement made on 16 October 2016 with updates
...
... and 100 more events
20 Jan 1988
Director resigned

25 Nov 1987
Full accounts made up to 31 December 1986

25 Nov 1987
Return made up to 10/11/87; full list of members

26 Nov 1986
Full accounts made up to 31 December 1985

26 Nov 1986
Return made up to 31/10/86; full list of members

AFC TRADING LIMITED Charges

9 January 2017
Charge code 0134 6950 0020
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
16 August 2012
Legal charge
Delivered: 22 August 2012
Status: Satisfied on 20 January 2017
Persons entitled: Clive Anthony James Cooper
Description: 8 st john's road, tunbridge wells, kent t/no K539780.
23 February 2010
Legal charge
Delivered: 26 February 2010
Status: Satisfied on 20 January 2017
Persons entitled: Clive Anthony James Cooper
Description: F/H land lying on the east side of mead lane farnham…
28 June 2006
Legal mortgage
Delivered: 4 July 2006
Status: Satisfied on 26 June 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land at mead lane farnham surrey t/n's SY478266 and…
28 June 2006
Legal mortgage
Delivered: 4 July 2006
Status: Satisfied on 26 June 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 st johns road tunbridge wells kent t/n's K539780,…
28 June 2006
Legal mortgage
Delivered: 4 July 2006
Status: Satisfied on 26 June 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: The oast house and albion house new town uckfield east…
10 April 2006
Debenture
Delivered: 13 April 2006
Status: Satisfied on 26 June 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
8 August 2003
Legal charge
Delivered: 28 August 2003
Status: Satisfied on 14 January 2006
Persons entitled: Janet Elizabeth Dugdale Moore
Description: 8 st john's road tunbridge wells kent t/no: K539780.
8 August 2003
Mortgage deed
Delivered: 14 August 2003
Status: Satisfied on 26 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land behind oaklands crowborough hill…
9 June 2003
Debenture
Delivered: 19 June 2003
Status: Satisfied on 26 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2002
Mortgage
Delivered: 30 July 2002
Status: Satisfied on 26 July 2006
Persons entitled: Paragon Mortgages Limited
Description: The property known as the oasthouse 54 new town uckfield…
10 May 2002
Mortgage
Delivered: 26 September 2002
Status: Satisfied on 26 July 2006
Persons entitled: Paragon Mortgages Limited
Description: Albion house 54 new town uckfield east sussex together with…
11 April 2001
Mortgage
Delivered: 18 April 2001
Status: Satisfied on 26 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a ideal antiques high street nutley…
1 September 1997
Debenture
Delivered: 4 September 1997
Status: Satisfied on 25 April 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
1 September 1997
Legal charge
Delivered: 3 September 1997
Status: Satisfied on 25 April 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Albion house oast and cottage 54 high street uckfield east…
13 December 1995
Legal mortgage
Delivered: 14 December 1995
Status: Satisfied on 26 July 2006
Persons entitled: Lloyds Bank PLC
Description: 8 st johns road tunbridge wells kent assigns goodwill of…
29 September 1995
Legal mortgage
Delivered: 6 October 1995
Status: Satisfied on 25 April 2002
Persons entitled: Lloyds Bank PLC
Description: 52 high street,new town,uckfield,east sussex by way of…
5 August 1985
Legal charge
Delivered: 13 August 1985
Status: Satisfied on 25 April 2002
Persons entitled: Williams & Glyn's Bank PLC
Description: All that piece or parcel of f/h land & premises erected…
31 May 1985
Debenture
Delivered: 10 June 1985
Status: Satisfied on 25 April 2002
Persons entitled: Williams & Glyn's Bank PLC
Description: (See doc M30). Fixed and floating charges over the…
2 July 1984
Debenture
Delivered: 9 July 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h property…