This company is commonly known as Affinity (reading) Limited. The company was founded 21 years ago and was given the registration number 04851134. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, , Swanley, Kent. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | AFFINITY (READING) LIMITED |
---|---|---|
Company Number | : | 04851134 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, White Oak Square, London Road, Swanley, England, BR8 7AG | Corporate Secretary | 31 January 2014 | Active |
Fleet House, 59-61 Clerkenwell Road, London, United Kingdom, EC1 M5LA | Director | 22 March 2023 | Active |
Fleet House, 59-61 Clerkenwell Road, London, United Kingdom, EC1M 5LA | Director | 10 May 2023 | Active |
Collins House, Bishopstoke Road, Eastleigh, United Kingdom, SO50 6AD | Director | 31 January 2020 | Active |
Collins House, Bishopstoke Road, Eastleigh, United Kingdom, SO50 6AD | Director | 06 July 2022 | Active |
Little Croft, Blackmoor, Lower Langford, BS40 5HJ | Secretary | 31 December 2007 | Active |
2 Corney Reach Way, Chiswick, London, W4 2TU | Secretary | 22 January 2004 | Active |
Woodview 49 Westerham Road, Sevenoaks, TN13 2QB | Secretary | 29 May 2008 | Active |
Rossett Ghyll, Heath View, East Horsley, England, KT24 5EA | Secretary | 30 May 2006 | Active |
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG | Secretary | 17 March 2010 | Active |
3, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG | Secretary | 24 November 2008 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 30 July 2003 | Active |
8, White Oak Square, London Road, Swanley, BR8 7AG | Director | 05 March 2021 | Active |
Fleet House, 59-61 Clerkenwell Road, London, United Kingdom, EC1M 5LA | Director | 29 November 2021 | Active |
James Butcher House, 39 High Street, Theale, Reading, England, RG7 5AH | Director | 03 October 2014 | Active |
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG | Director | 28 February 2017 | Active |
11 Cotswolds Way, Calvert, MK18 2FH | Director | 08 December 2003 | Active |
Fleet House, 59-61 Clerkenwell Road, London, England, EC1M 5LA | Director | 30 September 2016 | Active |
37, Highfield Road, Corfe Mullen, Wimborne, England, BH21 3PB | Director | 25 May 2010 | Active |
Wates House, 2 Station Approach, Leatherhead, United Kingdom, KT22 7SW | Director | 30 May 2006 | Active |
Fleet House, 59-61 Clerkenwell Road, London, United Kingdom, EC1M 5LA | Director | 30 October 2020 | Active |
Fleet House, 59-61 Clerkenwell Road, London, United Kingdom, EC1M 5LA | Director | 11 March 2020 | Active |
Fleet House, 59 - 61 Clerkenwell Road, London, United Kingdom, EC1M 5LA | Director | 16 March 2004 | Active |
59-61, Clerkenwell Road, Farringdon, London, United Kingdom, EC1M 5LA | Director | 11 January 2019 | Active |
Nationwide Building Society, Kings Park Road, Moulton Park Industrial Estate, Northampton, United Kingdom, NN3 6NW | Director | 16 March 2004 | Active |
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG | Director | 01 February 2011 | Active |
87, Fountain Gardens, Windsor, SL4 3SX | Director | 16 March 2004 | Active |
65 Tile Kiln Lane, Hemel Hempstead, HP3 8NW | Director | 31 March 2004 | Active |
Collins House, Bishopstoke Road, Eastleigh, United Kingdom, SO50 6AD | Director | 11 January 2019 | Active |
Collins House, Bishopstoke Road, Eastleigh, United Kingdom, SO50 6AD | Director | 22 December 2010 | Active |
59-61, Clerkenwell Road, Farringdon, London, United Kingdom, EC1M 5LA | Director | 15 July 2019 | Active |
Collins House, Bishopstoke Road, Eastleigh, United Kingdom, SO50 6AD | Director | 15 August 2018 | Active |
Collins House, Bishopstoke Road, Eastleigh, United Kingdom, SO50 6AD | Director | 31 January 2020 | Active |
8, White Oak Square, Swanley, Kent, United Kingdom, BR8 7AG | Director | 29 May 2020 | Active |
Fleet House, Clerkenwell Road, London, United Kingdom, EC1M 5LA | Director | 22 December 2010 | Active |
Affinity (Reading) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, White Oak Square, Swanley, United Kingdom, BR8 7AG |
Nature of control | : |
|
Affinity (Reading) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, White Oak Square, Swanley, United Kingdom, BR8 7AG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.