AF TRUSTEE LIMITED

16 Montgomery Way 16 Montgomery Way, Carlisle, CA1 2UY, Cumbria, England
StatusACTIVE
Company No.02918343
CategoryPrivate Limited Company
Incorporated13 Apr 1994
Age30 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

AF TRUSTEE LIMITED is an active private limited company with number 02918343. It was incorporated 30 years, 1 month, 22 days ago, on 13 April 1994. The company address is 16 Montgomery Way 16 Montgomery Way, Carlisle, CA1 2UY, Cumbria, England.



People

MUNSEY, Elizabeth Jane

Secretary

ACTIVE

Assigned on 01 Sep 2023

Current time on role 9 months, 4 days

HUGHES, Stephen Glynn

Director

Company Director

ACTIVE

Assigned on 15 Dec 2022

Current time on role 1 year, 5 months, 21 days

DALTON, Roland Malcolm

Secretary

RESIGNED

Assigned on 09 Nov 1994

Resigned on 31 May 2000

Time on role 5 years, 6 months, 22 days

MARSHALL, David

Secretary

RESIGNED

Assigned on 15 Dec 2022

Resigned on 01 Sep 2023

Time on role 8 months, 17 days

RATCLIFFE, Matthew

Secretary

RESIGNED

Assigned on 25 Nov 2016

Resigned on 15 Dec 2022

Time on role 6 years, 20 days

WOOD, Katie

Secretary

RESIGNED

Assigned on 01 Jan 2013

Resigned on 26 Nov 2016

Time on role 3 years, 10 months, 25 days

WOOD, Ronald Chalmers

Secretary

Manager

RESIGNED

Assigned on 31 May 2000

Resigned on 01 Jan 2013

Time on role 12 years, 7 months, 1 day

A B & C SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Apr 1994

Resigned on 09 Nov 1994

Time on role 6 months, 26 days

AUSTIN, Neil

Director

Finance Director

RESIGNED

Assigned on 01 May 2013

Resigned on 15 Dec 2022

Time on role 9 years, 7 months, 14 days

CARR, Bryan

Director

Farmer

RESIGNED

Assigned on 09 Nov 1994

Resigned on 03 Jul 1998

Time on role 3 years, 7 months, 24 days

CLARKE, Steven Henry

Director

Managing Director

RESIGNED

Assigned on 12 Nov 1998

Resigned on 31 Dec 2001

Time on role 3 years, 1 month, 19 days

DAVIES, Timothy John

Director

Company Director

RESIGNED

Assigned on 01 Mar 2013

Resigned on 12 Jan 2021

Time on role 7 years, 10 months, 11 days

HOLMES, Christopher Nigel Couper

Director

Director

RESIGNED

Assigned on 01 Oct 2002

Resigned on 31 Jul 2013

Time on role 10 years, 10 months

PELHAM, Hugh Marcus

Director

Director

RESIGNED

Assigned on 12 Jan 2021

Resigned on 11 Oct 2021

Time on role 8 months, 30 days

THOMPSON, Robert John

Director

Commercial Director

RESIGNED

Assigned on 12 Nov 1998

Resigned on 31 May 2000

Time on role 1 year, 6 months, 19 days

WEBBER, Christopher Reginald

Director

Finance Director

RESIGNED

Assigned on 09 Nov 1994

Resigned on 12 Nov 1998

Time on role 4 years, 3 days

WOOD, Ronald Chalmers

Director

Director

RESIGNED

Assigned on 31 May 2000

Resigned on 01 May 2013

Time on role 12 years, 11 months

INHOCO FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Apr 1994

Resigned on 13 Apr 1995

Time on role 1 year


Some Companies

ALD CONSTRUCTION AND LANDSCAPING LTD

37 VINCENT SQUARE,LONDON,N22 6NB

Number:10417960
Status:ACTIVE
Category:Private Limited Company

BOSA ENTERPRISE LIMITED

11 CHERRY TREE COURT,LONDON,SE7 7DX

Number:08308867
Status:ACTIVE
Category:Private Limited Company

D H AUTOSPRAYERS LTD

UNIT 1,BONNYRIGG,EH19 3HW

Number:SC441001
Status:ACTIVE
Category:Private Limited Company

POUND LANE DEVELOPMENTS LIMITED

122B QUARRY LANE,NEWRY,BT35 8QP

Number:NI601203
Status:ACTIVE
Category:Private Limited Company

STEPIEN LAKE LLP

43 WELBECK STREET,LONDON,W1G 8DX

Number:OC340296
Status:ACTIVE
Category:Limited Liability Partnership

SW BUILDING & CONTRACTORS LTD

35 CUCKOO AVENUE,LONDON,W7 1BW

Number:08544237
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source