AFFINITY VEHICLE MANAGEMENT LIMITED
BEWDLEY GROSVENOR VEHICLE MANAGEMENT LIMITED GROSVENOR HALL VEHICLE MANAGEMENT LIMITED GROSVENOR VEHICLE MANAGEMENT LIMITED MORFIS ONE HUNDRED AND THIRTY ONE LIMITED

Hellopages » Worcestershire » Wyre Forest » DY12 2XB

Company number 04938614
Status Active
Incorporation Date 21 October 2003
Company Type Private Limited Company
Address CROSS BANK HOUSE, CROSS BANK, BEWDLEY, WORCESTERSHIRE, DY12 2XB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 100 . The most likely internet sites of AFFINITY VEHICLE MANAGEMENT LIMITED are www.affinityvehiclemanagement.co.uk, and www.affinity-vehicle-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Hartlebury Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Affinity Vehicle Management Limited is a Private Limited Company. The company registration number is 04938614. Affinity Vehicle Management Limited has been working since 21 October 2003. The present status of the company is Active. The registered address of Affinity Vehicle Management Limited is Cross Bank House Cross Bank Bewdley Worcestershire Dy12 2xb. . HOWLES, Michelle Louise is a Secretary of the company. HOWLES, Simon Richard is a Director of the company. Secretary COPSEY, Peter Bernard has been resigned. Secretary TANDY, David Anthony has been resigned. Director KETTLE, Geoffrey Ian Marshall has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOWLES, Michelle Louise
Appointed Date: 28 June 2007

Director
HOWLES, Simon Richard
Appointed Date: 03 March 2005
56 years old

Resigned Directors

Secretary
COPSEY, Peter Bernard
Resigned: 03 March 2005
Appointed Date: 21 October 2003

Secretary
TANDY, David Anthony
Resigned: 28 June 2007
Appointed Date: 03 March 2005

Director
KETTLE, Geoffrey Ian Marshall
Resigned: 03 March 2005
Appointed Date: 21 October 2003
48 years old

Persons With Significant Control

Mrs Michelle Louise Howles
Notified on: 21 October 2016
54 years old
Nature of control: Ownership of shares – 75% or more

Mr Simon Richard Howles
Notified on: 21 October 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AFFINITY VEHICLE MANAGEMENT LIMITED Events

03 Nov 2016
Confirmation statement made on 21 October 2016 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
28 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100

...
... and 33 more events
06 Jan 2005
Return made up to 21/10/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05

13 Apr 2004
Company name changed grosvenor hall vehicle managemen t LIMITED\certificate issued on 13/04/04
12 Jan 2004
Company name changed grosvenor vehicle management lim ited\certificate issued on 12/01/04
21 Nov 2003
Company name changed morfis one hundred and thirty on e LIMITED\certificate issued on 21/11/03
21 Oct 2003
Incorporation