UKBizDB.co.uk

AF TRUST COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Af Trust Company. The company was founded 27 years ago and was given the registration number 03266231. The firm's registered office is in READING. You can find them at 36 Church End Lane, Tilehurst, Reading, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AF TRUST COMPANY
Company Number:03266231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1996
End of financial year:30 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:36 Church End Lane, Tilehurst, Reading, Berkshire, RG30 4UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Secretary21 October 1996Active
Nicholeston, Kelland Hill, Lapford, Crediton, England, EX17 6AG

Director30 April 2012Active
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Director25 May 2017Active
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Director20 June 2018Active
19 Glasgow Road, Paisley, PA1 3QX

Corporate Secretary21 October 1996Active
Vine Cottage, Hill Lane, Colden Common, Winchester, SO21 1RZ

Director26 November 2004Active
19 Glasgow Road, Paisley, PA1 3QX

Director21 October 1996Active
Casita 137 Sidford Road, Sidford, Sidmouth, EX10 9PE

Director26 March 1997Active
45 Valley Road, Rickmansworth, WD3 4DT

Director05 April 2001Active
Glebe House, Ravenstone, Olney, MK46 5AR

Director01 November 1999Active
17 Fircroft Road, Beacon Park, Plymouth, PL2 3JU

Director03 April 1998Active
Ladywell House Spring Lane, Fordwich, Canterbury, CT2 0DL

Director18 November 1996Active
Little Idless, Idless, Truro, TR4 9QR

Director18 November 1996Active
28 Balfour Road, Brighton, BN1 6NA

Director26 March 1997Active
18, Preston Parade, Seasalter, Whitstable, CT5 4AA

Director12 November 1996Active
25 North Way, Lewes, BN7 1DS

Director10 April 2002Active
11 Gentlemans Row, Enfield, EN2 6PT

Director26 March 1997Active
Woburn House, 20 Tavistock Square, London, WC1H 9HW

Director18 November 1996Active
Heathfield, 13 Park Chase, Godalming, GU7 1TL

Director21 October 1996Active
26 Western Road, Margate, CT9 3QP

Director14 October 2005Active
77 St Leonards Road, Exeter, EX2 4LS

Director14 October 2005Active
21 Glendor Road, Hove, BN3 4LP

Director14 October 2005Active
34 Chapel Street, Thatcham, RG18 4QL

Director14 October 2005Active
Elysia 1 Willowby Gardens, Meavy Lane, Yelverton, PL20 6HU

Director28 April 2004Active
51 Alexander Close, Abingdon, OX14 1XB

Director26 March 1997Active
5 Davenport Close, Teddington, TW11 9EF

Director21 October 1996Active
Whickens Barn, Main Street, West Ilsley, RG20 7AJ

Director30 March 2000Active
10 Bereweeke Way, Winchester, SO22 6BJ

Director26 March 1997Active
12 Little Fryth, Finchampstead, RG40 3RN

Director17 January 2008Active
7 Thorney Close, Lower Earley, Reading, RG6 3AF

Director21 October 1996Active
Whiteknights House, Whiteknights, Reading University, Reading, United Kingdom, RG6 6AH

Director20 November 2012Active
31 Ribblesdale Road, Nottingham, NG5 3GY

Director21 October 1999Active

People with Significant Control

Mr Paul David Welch
Notified on:20 June 2018
Status:Active
Date of birth:July 1953
Nationality:British
Address:2nd Floor Regis House, 45 King William Street, London, EC4R 9AN
Nature of control:
  • Significant influence or control
Ms Samantha Jane Foley
Notified on:25 May 2017
Status:Active
Date of birth:July 1965
Nationality:British
Address:2nd Floor Regis House, 45 King William Street, London, EC4R 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Wynne-Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:36, Church End Lane, Reading, RG30 4UU
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Carol Wright
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:36, Church End Lane, Reading, RG30 4UU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Connolly
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:2nd Floor Regis House, 45 King William Street, London, EC4R 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Gazette

Gazette dissolved liquidation.

Download
2023-05-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-10Resolution

Resolution.

Download
2021-06-08Address

Change registered office address company with date old address new address.

Download
2021-06-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Change account reference date company previous extended.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type small.

Download
2019-04-30Accounts

Change account reference date company previous shortened.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Accounts

Accounts with accounts type small.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-10-10Persons with significant control

Cessation of a person with significant control.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-01-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.