This company is commonly known as Afp Holdings Limited. The company was founded 30 years ago and was given the registration number 02846653. The firm's registered office is in READING. You can find them at 1600 Arlington Business Park, Theale, Reading, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | AFP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02846653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1600 Arlington Business Park, Theale, Reading, England, RG7 4SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1600, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 02 February 2022 | Active |
1600, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 01 February 2023 | Active |
1 France Hill Drive, Camberley, GU15 3QA | Secretary | 26 May 2000 | Active |
7 First Avenue, Felpham, Bognor Regis, PO22 7LG | Secretary | 20 August 1993 | Active |
115 Chatham Street, Reading, Berkshire, RG1 7JX | Secretary | 13 October 2006 | Active |
Beck Cottage Flexford Road, Normandy, Guildford, GU3 2EE | Secretary | 01 March 1994 | Active |
Zuletzt, The Drive, Ifold, RH14 0TE | Secretary | 06 November 2003 | Active |
Zuletzt, The Drive, Ifold, RH14 0TE | Secretary | 08 July 1996 | Active |
Pond Farm, Darby Green Road, Yateley, GU17 0DT | Secretary | 01 October 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 20 August 1993 | Active |
1 France Hill Drive, Camberley, GU15 3QA | Director | 31 October 1994 | Active |
Washoe Lodge, Brimpton Lane, Brimpton, Reading, RG7 4TL | Director | 20 September 2002 | Active |
Calverton Court 3 France Hill Drive, Camberley, GU15 3QA | Director | 20 August 1993 | Active |
Bottomline Technologies Inc, 325 Corporate Drive, Portsmouth Nh 03801, United States, | Director | 02 February 2022 | Active |
7 First Avenue, Felpham, Bognor Regis, PO22 7LG | Director | 21 January 1999 | Active |
Kaiser Ludwig Str 35a, Gruenwald, Germany, | Director | 21 June 2001 | Active |
2 Treen Avenue, London, SW13 0JT | Director | 21 January 1999 | Active |
1600, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 12 June 2009 | Active |
115 Chatham Street, Reading, Berkshire, RG1 7JX | Director | 13 October 2006 | Active |
1600, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 13 October 2006 | Active |
Beech House, Ancells Road, Fleet, GU51 2QZ | Director | 03 November 2003 | Active |
39a St Peters Avenue, Caversham, Reading, RG4 7DH | Director | 13 October 2006 | Active |
27 Badingham Drive, Fetcham, Leatherhead, KT22 9EU | Director | 31 October 1994 | Active |
44 Sudlow Road, London, SW18 1HP | Director | 21 April 1999 | Active |
Nutwood House, Ashill, Ilminster, TA19 9NE | Director | 01 June 2000 | Active |
Pond Farm, Darby Green Road, Yateley, GU17 0DT | Director | 01 September 2003 | Active |
1 The Beeches, Amersham, HP6 5QJ | Director | 01 June 2000 | Active |
18 Chinthurst Park, Shalford, Guildford, GU4 8JH | Director | 03 November 1998 | Active |
4109-407 Grand Manor Ct, Raleigh North Carolina 27612, Usa, | Director | 01 October 1998 | Active |
1600, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 13 October 2006 | Active |
PO BOX 640, PO BOX 640, Dover, United States, MA 02030 | Director | 30 December 2020 | Active |
12 Saint Johns Avenue, Ewell, KT17 3BE | Director | 01 October 1998 | Active |
2326 Ridgemont Hill Road, Cary, North Carolina, Usa, | Director | 01 October 1998 | Active |
16 Betjeman Walk, Yateley, GU46 6YP | Director | 01 October 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 20 August 1993 | Active |
Bottomline Technologies Incorporated | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 325, Corporate Drive, Portsmouth, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Change of constitution | Statement of companys objects. | Download |
2023-02-07 | Incorporation | Memorandum articles. | Download |
2023-02-07 | Resolution | Resolution. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.