AFN LIMITED
READING A.F.N. PORSCHE (SURREY) LIMITED

Hellopages » Berkshire » West Berkshire » RG31 7SE

Company number 02125354
Status Active
Incorporation Date 23 April 1987
Company Type Private Limited Company
Address BATH ROAD, CALCOT, READING, BERKS, RG31 7SE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of AFN LIMITED are www.afn.co.uk, and www.afn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Pangbourne Rail Station is 3.2 miles; to Reading West Rail Station is 3.3 miles; to Reading Rail Station is 4.1 miles; to Goring & Streatley Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Afn Limited is a Private Limited Company. The company registration number is 02125354. Afn Limited has been working since 23 April 1987. The present status of the company is Active. The registered address of Afn Limited is Bath Road Calcot Reading Berks Rg31 7se. . MOLONEY, Bernard John is a Secretary of the company. CRAFT, Christopher Noel is a Director of the company. Secretary CURPHEY, Nicky has been resigned. Secretary MILES, Simon David has been resigned. Secretary MUELLER, Armin Karl Martin has been resigned. Secretary RAGGETT, David has been resigned. Director BISHOP, Mark Machen has been resigned. Director BULBECK, Peter Trevor has been resigned. Director FLYNN, Kevin John has been resigned. Director GOSS, Andrew Paul has been resigned. Director MILES, Simon David has been resigned. Director SOUTHERN, Julie Helen has been resigned. Director TURRAL, Geoffrey Redmayne has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MOLONEY, Bernard John
Appointed Date: 17 April 2011

Director
CRAFT, Christopher Noel
Appointed Date: 31 March 2012
66 years old

Resigned Directors

Secretary
CURPHEY, Nicky
Resigned: 18 November 2008
Appointed Date: 01 March 2007

Secretary
MILES, Simon David
Resigned: 09 February 1996
Appointed Date: 01 March 1992

Secretary
MUELLER, Armin Karl Martin
Resigned: 31 May 1996
Appointed Date: 01 March 1996

Secretary
RAGGETT, David
Resigned: 01 March 2007
Appointed Date: 01 June 1996

Director
BISHOP, Mark Machen
Resigned: 31 October 1998
Appointed Date: 01 March 1992
71 years old

Director
BULBECK, Peter Trevor
Resigned: 31 March 1992
85 years old

Director
FLYNN, Kevin John
Resigned: 11 April 2001
Appointed Date: 28 February 2000
66 years old

Director
GOSS, Andrew Paul
Resigned: 26 April 2011
Appointed Date: 11 April 2001
67 years old

Director
MILES, Simon David
Resigned: 09 February 1996
Appointed Date: 01 March 1992
65 years old

Director
SOUTHERN, Julie Helen
Resigned: 28 February 2000
Appointed Date: 16 December 1998
65 years old

Director
TURRAL, Geoffrey Redmayne
Resigned: 31 March 2012
Appointed Date: 26 April 2011
60 years old

Persons With Significant Control

Porsche Retail Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AFN LIMITED Events

05 Dec 2016
Confirmation statement made on 1 December 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
06 Jan 2015
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 93 more events
28 Sep 1987
Memorandum and Articles of Association
27 Aug 1987
Company name changed equalfacit LIMITED\certificate issued on 28/08/87
23 Apr 1987
Certificate of Incorporation
23 Apr 1987
Certificate of Incorporation

23 Apr 1987
Certificate of incorporation