AFI-UPLIFT LIMITED
THORNESS MOOR ROAD AFI AERIAL PLATFORMS LIMITED AERIALS FOR INDUSTRY LIMITED

Hellopages » West Yorkshire » Wakefield » WF2 8PT

Company number 03539352
Status Active
Incorporation Date 2 April 1998
Company Type Private Limited Company
Address 2ND FLOOR WEST WING DIAMOND, HOUSE DIAMOND BUSINESS PARK, THORNESS MOOR ROAD, WAKEFIELD WEST YORKSHIRE, WF2 8PT
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Satisfaction of charge 035393520017 in full; Satisfaction of charge 035393520018 in full. The most likely internet sites of AFI-UPLIFT LIMITED are www.afiuplift.co.uk, and www.afi-uplift.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Afi Uplift Limited is a Private Limited Company. The company registration number is 03539352. Afi Uplift Limited has been working since 02 April 1998. The present status of the company is Active. The registered address of Afi Uplift Limited is 2nd Floor West Wing Diamond House Diamond Business Park Thorness Moor Road Wakefield West Yorkshire Wf2 8pt. . WOODHAMS, Steve is a Secretary of the company. BAKER, Austin Philip William is a Director of the company. GIBSON, Geoffrey is a Director of the company. HIGGINS, Nicholas is a Director of the company. JOWETT, Christopher is a Director of the company. MCNICHOLAS, David Anthony is a Director of the company. OSMOND, Graham Peter is a Director of the company. SAUNDERS, Richard David is a Director of the company. SCOTT, Matt is a Director of the company. SELLEY, Nicholas John is a Director of the company. SHIPMAN, David Cyril is a Director of the company. VINCI, Carlo is a Director of the company. WAJNER, Peter is a Director of the company. WILLIAMS, Steve is a Director of the company. WOODHAMS, Steve is a Director of the company. Secretary HILDITCH, Susan Elizabeth has been resigned. Secretary MCNICHOLAS, David Anthony has been resigned. Secretary RIDGE, David has been resigned. Director BOWERS, Malcolm has been resigned. Director DEMPSTER, William Robert has been resigned. Director DUGGAN, Ruairi has been resigned. Director ELLIS, Patricia Anne has been resigned. Director HIGGINS, Nicholas has been resigned. Director RIDGE, David has been resigned. Director THORINGTON, Roger Paul has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
WOODHAMS, Steve
Appointed Date: 26 March 2012

Director
BAKER, Austin Philip William
Appointed Date: 01 October 2003
72 years old

Director
GIBSON, Geoffrey
Appointed Date: 01 May 2002
69 years old

Director
HIGGINS, Nicholas
Appointed Date: 12 September 2006
57 years old

Director
JOWETT, Christopher
Appointed Date: 01 January 2014
49 years old

Director
MCNICHOLAS, David Anthony
Appointed Date: 23 January 2007
53 years old

Director
OSMOND, Graham Peter
Appointed Date: 01 July 2003
73 years old

Director
SAUNDERS, Richard David
Appointed Date: 01 November 2003
58 years old

Director
SCOTT, Matt
Appointed Date: 01 January 2014
54 years old

Director
SELLEY, Nicholas John
Appointed Date: 01 March 2003
57 years old

Director
SHIPMAN, David Cyril
Appointed Date: 01 May 2002
65 years old

Director
VINCI, Carlo
Appointed Date: 01 January 2015
63 years old

Director
WAJNER, Peter
Appointed Date: 01 January 2013
50 years old

Director
WILLIAMS, Steve
Appointed Date: 01 January 2013
46 years old

Director
WOODHAMS, Steve
Appointed Date: 26 March 2012
46 years old

Resigned Directors

Secretary
HILDITCH, Susan Elizabeth
Resigned: 02 April 1998
Appointed Date: 02 April 1998

Secretary
MCNICHOLAS, David Anthony
Resigned: 26 March 2012
Appointed Date: 28 September 2009

Secretary
RIDGE, David
Resigned: 28 September 2009
Appointed Date: 02 April 1998

Director
BOWERS, Malcolm
Resigned: 30 September 2005
Appointed Date: 02 April 1998
76 years old

Director
DEMPSTER, William Robert
Resigned: 12 September 2006
Appointed Date: 27 July 2004
77 years old

Director
DUGGAN, Ruairi
Resigned: 08 May 2001
Appointed Date: 07 August 2000
50 years old

Director
ELLIS, Patricia Anne
Resigned: 02 April 1998
Appointed Date: 02 April 1998
82 years old

Director
HIGGINS, Nicholas
Resigned: 08 May 2001
Appointed Date: 01 December 1998
57 years old

Director
RIDGE, David
Resigned: 31 December 2009
Appointed Date: 02 April 1998
77 years old

Director
THORINGTON, Roger Paul
Resigned: 31 August 2007
Appointed Date: 18 March 2002
83 years old

AFI-UPLIFT LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
21 Sep 2016
Satisfaction of charge 035393520017 in full
21 Sep 2016
Satisfaction of charge 035393520018 in full
22 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,014,034

28 Oct 2015
Registration of charge 035393520020, created on 27 October 2015
...
... and 187 more events
11 May 1998
New secretary appointed;new director appointed
11 May 1998
New director appointed
11 May 1998
Director resigned
11 May 1998
Secretary resigned
02 Apr 1998
Incorporation

AFI-UPLIFT LIMITED Charges

27 October 2015
Charge code 0353 9352 0020
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
1 June 2013
Charge code 0353 9352 0019
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Rutland Partners LLP
Description: Notification of addition to or amendment of charge…
31 May 2013
Charge code 0353 9352 0018
Delivered: 5 June 2013
Status: Satisfied on 21 September 2016
Persons entitled: Ge Capital Bank Limited as Security Agent
Description: Notification of addition to or amendment of charge…
31 May 2013
Charge code 0353 9352 0017
Delivered: 5 June 2013
Status: Satisfied on 21 September 2016
Persons entitled: Ge Capital Bank Limited as Security Agent
Description: Tm number - UK00002628274; tm number - UK00002628129; tm…
20 February 2012
Schedule to master chattel mortgage dated 05.07.10
Delivered: 22 February 2012
Status: Satisfied on 9 July 2013
Persons entitled: Santander Asset Finance PLC
Description: All the right title and interest in respect of the…
25 November 2011
Schedule to master chattel mortgage dated 05.07.10
Delivered: 29 November 2011
Status: Satisfied on 9 July 2013
Persons entitled: Santander Asset Finance PLC
Description: All the right title and interest in respect of the…
31 July 2011
Schedule top master chattel mortgage
Delivered: 19 August 2011
Status: Satisfied on 9 July 2013
Persons entitled: Santander Asset Finance PLC
Description: Right title and interest in respect of the equipment being…
31 July 2011
A master chattel mortgage
Delivered: 17 August 2011
Status: Satisfied on 9 July 2013
Persons entitled: Santander Asset Finance PLC as Security Trustee for Each Group Member (Chargee)
Description: By way of first fixed charge all the right, title and…
21 June 2011
Schedule dated 21.06.11 to master chattel mortgage dated 07.07.10
Delivered: 23 June 2011
Status: Satisfied on 9 July 2013
Persons entitled: Santander Asset Finance
Description: Fleet no. G585-01 s/no. 3266 yom: 2002 manufacturer: genie…
10 March 2011
Chattel mortgage
Delivered: 16 March 2011
Status: Satisfied on 9 July 2013
Persons entitled: Santander Asset Finance PLC
Description: Hgv daf CF85.80 32T rigid truck with andover body s/nos…
22 February 2011
Schedule to master chattel mortgage dated 5 july 2010 and
Delivered: 2 March 2011
Status: Satisfied on 9 July 2013
Persons entitled: Santander Asset Finance PLC
Description: Genie 2002, 4WD, 2WS, cage rotate, oscillating axle…
21 December 2010
Schedule to master chattel mortgage dated 5 july 2010 and
Delivered: 24 December 2010
Status: Satisfied on 9 July 2013
Persons entitled: Santander Asset Finance PLC
Description: 2002 4WD 2WS cage rotate oscillating axle pneumatic tyres…
5 July 2010
Schedule to a master chattel mortgage
Delivered: 14 July 2010
Status: Satisfied on 9 July 2013
Persons entitled: Alliance & Leicester Commercial Finance PLC as Security Trustee for Each Group Member
Description: Right title and interest in respect of the equipment being…
5 July 2010
Master chattel mortgage
Delivered: 14 July 2010
Status: Satisfied on 9 July 2013
Persons entitled: Alliance & Leicester Commercial Finance PLC as Security Trustee for Each Group Member
Description: By way of first fixed charge, all the right, title and…
5 July 2010
Debenture
Delivered: 8 July 2010
Status: Satisfied on 9 July 2013
Persons entitled: Liquidity Limited as Security Trustee ("Security Holder") for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
14 January 2009
Mortgage
Delivered: 20 January 2009
Status: Satisfied on 14 June 2013
Persons entitled: Barclays Bank PLC
Description: The items as listed on the schedule being 19' electric…
22 June 2006
Mortgage
Delivered: 27 June 2006
Status: Satisfied on 5 August 2010
Persons entitled: Barclays Bank PLC
Description: The items as listed on the schedule attached together with…
22 June 2006
Assignment and charge of hire agreements
Delivered: 27 June 2006
Status: Satisfied on 6 June 2013
Persons entitled: Barclays Bank PLC
Description: The company's right,title and interest in hire agreements…
16 September 2005
Assignment and charge of sub-leasing agreements
Delivered: 17 September 2005
Status: Satisfied on 6 June 2013
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights,title and interest of the company in sub…
17 June 1998
Debenture
Delivered: 29 June 1998
Status: Satisfied on 5 August 2010
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…