AA FIRST LIMITED
NEWBURY AA COFFEE EQUIPMENT LTD

Hellopages » Berkshire » West Berkshire » RG14 2TF
Company number 02820728
Status Active
Incorporation Date 24 May 1993
Company Type Private Limited Company
Address CEDAR HOUSE, GRANGE FARM, LONG LANE, SHAW, NEWBURY, BERKSHIRE, RG14 2TF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 31,760 ; Termination of appointment of Duncan James Mcdiarmid as a secretary on 16 July 2015. The most likely internet sites of AA FIRST LIMITED are www.aafirst.co.uk, and www.aa-first.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Newbury Rail Station is 2.6 miles; to Thatcham Rail Station is 3.7 miles; to Kintbury Rail Station is 6.6 miles; to Cholsey Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aa First Limited is a Private Limited Company. The company registration number is 02820728. Aa First Limited has been working since 24 May 1993. The present status of the company is Active. The registered address of Aa First Limited is Cedar House Grange Farm Long Lane Shaw Newbury Berkshire Rg14 2tf. The company`s financial liabilities are £78.76k. It is £0k against last year. And the total assets are £78.76k, which is £0k against last year. FIENNES COX, Daniela is a Director of the company. KROHN, Hans is a Director of the company. Secretary KROHN, George has been resigned. Secretary MCDIARMID, Duncan James has been resigned. Secretary ZWANENBERG, Guy Christopher Van has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOURNE, Roger Henry has been resigned. Director KROHN, George has been resigned. Director THOMSON, Shaun William has been resigned. The company operates in "Other business support service activities n.e.c.".


aa first Key Finiance

LIABILITIES £78.76k
CASH n/a
TOTAL ASSETS £78.76k
All Financial Figures

Current Directors

Director
FIENNES COX, Daniela
Appointed Date: 03 January 1995
56 years old

Director
KROHN, Hans
Appointed Date: 05 October 1993
82 years old

Resigned Directors

Secretary
KROHN, George
Resigned: 11 December 2006
Appointed Date: 05 October 1993

Secretary
MCDIARMID, Duncan James
Resigned: 16 July 2015
Appointed Date: 11 December 2006

Secretary
ZWANENBERG, Guy Christopher Van
Resigned: 05 October 1993
Appointed Date: 24 May 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 May 1993
Appointed Date: 24 May 1993

Director
BOURNE, Roger Henry
Resigned: 23 March 2007
Appointed Date: 03 January 1995
82 years old

Director
KROHN, George
Resigned: 11 December 2006
Appointed Date: 24 May 1993
81 years old

Director
THOMSON, Shaun William
Resigned: 05 October 1993
Appointed Date: 24 May 1993
69 years old

AA FIRST LIMITED Events

03 Jun 2016
Micro company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 31,760

16 Jul 2015
Termination of appointment of Duncan James Mcdiarmid as a secretary on 16 July 2015
29 Jun 2015
Accounts for a dormant company made up to 31 March 2015
13 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 31,760

...
... and 74 more events
14 Oct 1993
Company name changed mac superstore LTD.\certificate issued on 15/10/93

21 Jul 1993
Ad 14/06/93--------- £ si 4200@1=4200 £ ic 4500/8700

08 Jun 1993
Ad 24/05/93--------- £ si 4498@1=4498 £ ic 2/4500

01 Jun 1993
Secretary resigned

24 May 1993
Incorporation

AA FIRST LIMITED Charges

26 April 2004
Fixed and floating charge
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 June 2000
Mortgage debenture
Delivered: 23 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 July 1996
Debenture
Delivered: 18 July 1996
Status: Satisfied on 5 April 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…