A.F.R. LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV3 0SR

Company number 02191494
Status Active
Incorporation Date 11 November 1987
Company Type Private Limited Company
Address CARILLION HOUSE, 84 SALOP STREET, WOLVERHAMPTON, WV3 0SR
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Termination of appointment of Alan Hayward as a director on 6 January 2017; Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017; Appointment of Zafar Iqbal Khan as a director on 31 October 2016. The most likely internet sites of A.F.R. LIMITED are www.afr.co.uk, and www.a-f-r.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. A F R Limited is a Private Limited Company. The company registration number is 02191494. A F R Limited has been working since 11 November 1987. The present status of the company is Active. The registered address of A F R Limited is Carillion House 84 Salop Street Wolverhampton Wv3 0sr. . SHEPLEY, Alison Margaret is a Secretary of the company. HOWSON, Richard John is a Director of the company. KHAN, Zafar Iqbal is a Director of the company. TAPP, Richard Francis is a Director of the company. Secretary JUDD, Christopher has been resigned. Secretary RING, Sharon has been resigned. Director ADAM, Richard John has been resigned. Director HAYWARD, Alan has been resigned. Director JOHNSON, Andrea Louise has been resigned. Director MC MAHON, Michael has been resigned. Director MCDONOUGH, John has been resigned. Director OKEEFFE, Thomas Paul has been resigned. Director RING, Alan Frederick has been resigned. Director RING, Sharon has been resigned. Director RODGERS, Richard has been resigned. Director SHARP, Giles Henry has been resigned. Director SPANN, Neil has been resigned. Director VARLEY, Paul Richard has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
SHEPLEY, Alison Margaret
Appointed Date: 08 June 2011

Director
HOWSON, Richard John
Appointed Date: 08 June 2011
57 years old

Director
KHAN, Zafar Iqbal
Appointed Date: 31 October 2016
57 years old

Director
TAPP, Richard Francis
Appointed Date: 08 June 2011
65 years old

Resigned Directors

Secretary
JUDD, Christopher
Resigned: 14 June 2011
Appointed Date: 25 September 2007

Secretary
RING, Sharon
Resigned: 25 September 2007

Director
ADAM, Richard John
Resigned: 31 October 2016
Appointed Date: 08 June 2011
67 years old

Director
HAYWARD, Alan
Resigned: 06 January 2017
Appointed Date: 22 January 2014
52 years old

Director
JOHNSON, Andrea Louise
Resigned: 29 August 2008
Appointed Date: 25 September 2007
61 years old

Director
MC MAHON, Michael
Resigned: 16 November 2010
Appointed Date: 26 January 2009
49 years old

Director
MCDONOUGH, John
Resigned: 31 December 2011
Appointed Date: 08 June 2011
73 years old

Director
OKEEFFE, Thomas Paul
Resigned: 25 September 2007
75 years old

Director
RING, Alan Frederick
Resigned: 13 December 2010
67 years old

Director
RING, Sharon
Resigned: 25 September 2007
66 years old

Director
RODGERS, Richard
Resigned: 27 June 2011
Appointed Date: 16 November 2010
62 years old

Director
SHARP, Giles Henry
Resigned: 13 October 2010
Appointed Date: 25 September 2007
55 years old

Director
SPANN, Neil
Resigned: 22 January 2014
Appointed Date: 13 October 2010
51 years old

Director
VARLEY, Paul Richard
Resigned: 31 May 2012
Appointed Date: 08 June 2011
53 years old

A.F.R. LIMITED Events

10 Jan 2017
Termination of appointment of Alan Hayward as a director on 6 January 2017
03 Jan 2017
Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017
31 Oct 2016
Appointment of Zafar Iqbal Khan as a director on 31 October 2016
31 Oct 2016
Termination of appointment of Richard John Adam as a director on 31 October 2016
19 Jul 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 115 more events
09 Jun 1989
Return made up to 03/05/89; full list of members

09 Jun 1989
Return made up to 03/05/89; full list of members

24 Jan 1988
Registered office changed on 24/01/88 from: 84 temple chambers temple avenue london EC4Y 0HP

24 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1987
Incorporation

A.F.R. LIMITED Charges

15 August 2008
Deed of deposit
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: William John Hughes and James Hay Pension Trustees Limited
Description: Deposit money placed in account called 'b&m pension rent…
9 March 1992
Debenture
Delivered: 23 March 1992
Status: Satisfied on 10 October 2007
Persons entitled: Barclays Bank PLC
Description: Please see doc for full details. Fixed and floating charges…