AFFINIX LIMITED
MALMESBURY GINGER PIG LIMITED

Hellopages » Wiltshire » Wiltshire » SN16 0NN

Company number 03507618
Status Active
Incorporation Date 10 February 1998
Company Type Private Limited Company
Address ONE TREE SANDPITS LANE, SHERSTON, MALMESBURY, WILTSHIRE, ENGLAND, SN16 0NN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 20,000 . The most likely internet sites of AFFINIX LIMITED are www.affinix.co.uk, and www.affinix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Cam & Dursley Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Affinix Limited is a Private Limited Company. The company registration number is 03507618. Affinix Limited has been working since 10 February 1998. The present status of the company is Active. The registered address of Affinix Limited is One Tree Sandpits Lane Sherston Malmesbury Wiltshire England Sn16 0nn. The company`s financial liabilities are £245.78k. It is £41.52k against last year. The cash in hand is £255.12k. It is £42.68k against last year. And the total assets are £270.27k, which is £43.35k against last year. PURSER, Ivor Aubrey is a Secretary of the company. PURSER, Ivor Aubrey is a Director of the company. WAGSTAFF, Rachel Mary is a Director of the company. Secretary PURSER, Ivor Aubrey has been resigned. Secretary SNEDDEN, Robert Learmonth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SNEDDEN, Janet Mary has been resigned. Director SNEDDEN, Robert Learmonth has been resigned. The company operates in "Information technology consultancy activities".


affinix Key Finiance

LIABILITIES £245.78k
+20%
CASH £255.12k
+20%
TOTAL ASSETS £270.27k
+19%
All Financial Figures

Current Directors

Secretary
PURSER, Ivor Aubrey
Appointed Date: 01 August 2002

Director
PURSER, Ivor Aubrey
Appointed Date: 10 February 1998
68 years old

Director
WAGSTAFF, Rachel Mary
Appointed Date: 07 March 1999
59 years old

Resigned Directors

Secretary
PURSER, Ivor Aubrey
Resigned: 07 March 1999
Appointed Date: 10 February 1998

Secretary
SNEDDEN, Robert Learmonth
Resigned: 10 June 2002
Appointed Date: 07 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 February 1998
Appointed Date: 10 February 1998

Director
SNEDDEN, Janet Mary
Resigned: 26 July 2002
Appointed Date: 10 February 1998
60 years old

Director
SNEDDEN, Robert Learmonth
Resigned: 10 June 2002
Appointed Date: 07 March 1999
62 years old

Persons With Significant Control

Mr Ivor Aubrey Purser
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Rachel Mary Wagstaff
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AFFINIX LIMITED Events

18 Feb 2017
Confirmation statement made on 10 February 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 20,000

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2015
Registered office address changed from 36/38 Cross Hayes Malmesbury Wiltshire SN16 9BG to One Tree Sandpits Lane Sherston Malmesbury Wiltshire SN16 0NN on 8 December 2015
...
... and 45 more events
12 Mar 1999
New secretary appointed;new director appointed
12 Mar 1999
New director appointed
12 Mar 1999
Return made up to 10/02/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 12/03/99
  • 363(353) ‐ Location of register of members address changed

12 Feb 1998
Secretary resigned
10 Feb 1998
Incorporation

AFFINIX LIMITED Charges

11 September 2001
Debenture
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…