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.
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 | : |
|
Registered Address | : | 36 Church End Lane, Tilehurst, Reading, Berkshire, RG30 4UU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN | Secretary | 21 October 1996 | Active |
Nicholeston, Kelland Hill, Lapford, Crediton, England, EX17 6AG | Director | 30 April 2012 | Active |
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN | Director | 25 May 2017 | Active |
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN | Director | 20 June 2018 | Active |
19 Glasgow Road, Paisley, PA1 3QX | Corporate Secretary | 21 October 1996 | Active |
Vine Cottage, Hill Lane, Colden Common, Winchester, SO21 1RZ | Director | 26 November 2004 | Active |
19 Glasgow Road, Paisley, PA1 3QX | Director | 21 October 1996 | Active |
Casita 137 Sidford Road, Sidford, Sidmouth, EX10 9PE | Director | 26 March 1997 | Active |
45 Valley Road, Rickmansworth, WD3 4DT | Director | 05 April 2001 | Active |
Glebe House, Ravenstone, Olney, MK46 5AR | Director | 01 November 1999 | Active |
17 Fircroft Road, Beacon Park, Plymouth, PL2 3JU | Director | 03 April 1998 | Active |
Ladywell House Spring Lane, Fordwich, Canterbury, CT2 0DL | Director | 18 November 1996 | Active |
Little Idless, Idless, Truro, TR4 9QR | Director | 18 November 1996 | Active |
28 Balfour Road, Brighton, BN1 6NA | Director | 26 March 1997 | Active |
18, Preston Parade, Seasalter, Whitstable, CT5 4AA | Director | 12 November 1996 | Active |
25 North Way, Lewes, BN7 1DS | Director | 10 April 2002 | Active |
11 Gentlemans Row, Enfield, EN2 6PT | Director | 26 March 1997 | Active |
Woburn House, 20 Tavistock Square, London, WC1H 9HW | Director | 18 November 1996 | Active |
Heathfield, 13 Park Chase, Godalming, GU7 1TL | Director | 21 October 1996 | Active |
26 Western Road, Margate, CT9 3QP | Director | 14 October 2005 | Active |
77 St Leonards Road, Exeter, EX2 4LS | Director | 14 October 2005 | Active |
21 Glendor Road, Hove, BN3 4LP | Director | 14 October 2005 | Active |
34 Chapel Street, Thatcham, RG18 4QL | Director | 14 October 2005 | Active |
Elysia 1 Willowby Gardens, Meavy Lane, Yelverton, PL20 6HU | Director | 28 April 2004 | Active |
51 Alexander Close, Abingdon, OX14 1XB | Director | 26 March 1997 | Active |
5 Davenport Close, Teddington, TW11 9EF | Director | 21 October 1996 | Active |
Whickens Barn, Main Street, West Ilsley, RG20 7AJ | Director | 30 March 2000 | Active |
10 Bereweeke Way, Winchester, SO22 6BJ | Director | 26 March 1997 | Active |
12 Little Fryth, Finchampstead, RG40 3RN | Director | 17 January 2008 | Active |
7 Thorney Close, Lower Earley, Reading, RG6 3AF | Director | 21 October 1996 | Active |
Whiteknights House, Whiteknights, Reading University, Reading, United Kingdom, RG6 6AH | Director | 20 November 2012 | Active |
31 Ribblesdale Road, Nottingham, NG5 3GY | Director | 21 October 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-07-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-10 | Resolution | Resolution. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-06-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Change account reference date company previous extended. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type small. | Download |
2019-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-10 | Accounts | Accounts with accounts type small. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Officers | Termination director company with name termination date. | Download |
2017-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-22 | Officers | Appoint person director company with name date. | Download |
2017-01-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.