This company is commonly known as Afl Financial Services Limited. The company was founded 21 years ago and was given the registration number 04587605. The firm's registered office is in ADDLESTONE. You can find them at 238 Station Road, , Addlestone, Surrey. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | AFL FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 04587605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2002 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 238 Station Road, Addlestone, Surrey, KT15 2PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Chertsey Road, Woking, United Kingdom, GU21 5AB | Corporate Secretary | 01 September 2006 | Active |
7 Brocks Close, Godalming, England, GU7 1NA | Director | 12 November 2002 | Active |
21, Highfield Road, Dartford, DA1 2JS | Director | 12 November 2002 | Active |
Sanford House, Medwin Walk, Horsham, RH12 1AG | Corporate Secretary | 12 November 2002 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 12 November 2002 | Active |
238, Station Road, Addlestone, United Kingdom, KT15 2PS | Director | 12 November 2002 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 12 November 2002 | Active |
238, Station Road, Addlestone, United Kingdom, KT15 2PS | Director | 29 May 2003 | Active |
238, Station Road, Addlestone, United Kingdom, KT15 2PS | Director | 12 November 2002 | Active |
Mr Andrew James Pink | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Alvernia Close, Godalming, England, GU7 1YJ |
Nature of control | : |
|
Mr Mark Charles Dunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Brocks Close, Godalming, England, GU7 1NA |
Nature of control | : |
|
Mr Matthew Michael Rogers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Beacon Close, Farnham, England, GU10 4PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-06-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-05-24 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-24 | Resolution | Resolution. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-13 | Capital | Capital statement capital company with date currency figure. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Capital | Legacy. | Download |
2021-04-19 | Insolvency | Legacy. | Download |
2021-04-19 | Resolution | Resolution. | Download |
2021-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.