You are here: bizstats.co.uk > a-z index > A list > AA list

Aaf-mcquay Uk Limited NORTHUMBERLAND


Founded in 1988, Aaf-mcquay Uk, classified under reg no. 02296471 is an active company. Currently registered at Bassington Lane NE23 8AF, Northumberland the company has been in the business for 36 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 21st September 1994 Aaf-mcquay Uk Limited is no longer carrying the name Snydergeneral Uk.

At the moment there are 6 directors in the the firm, namely Hitoshi J., Paul S. and Ian C. and others. In addition one secretary - Ian C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aaf-mcquay Uk Limited Address / Contact

Office Address Bassington Lane
Office Address2 Cramlington
Town Northumberland
Post code NE23 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02296471
Date of Incorporation Wed, 14th Sep 1988
Industry Activities of head offices
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Hitoshi J.

Position: Director

Appointed: 06 March 2019

Paul S.

Position: Director

Appointed: 06 March 2019

Ian C.

Position: Director

Appointed: 22 March 2010

Benny L.

Position: Director

Appointed: 22 March 2010

Alan P.

Position: Director

Appointed: 22 March 2010

Voon C.

Position: Director

Appointed: 22 March 2010

Ian C.

Position: Secretary

Appointed: 02 July 2009

Peter K.

Position: Director

Appointed: 09 November 2012

Resigned: 15 September 2014

Katsuhiko T.

Position: Director

Appointed: 18 June 2009

Resigned: 06 March 2019

Kevin L.

Position: Director

Appointed: 18 June 2009

Resigned: 09 November 2012

Toshinari O.

Position: Director

Appointed: 14 February 2008

Resigned: 02 July 2009

Darren A.

Position: Director

Appointed: 13 February 2006

Resigned: 06 June 2019

Wan L.

Position: Director

Appointed: 13 February 2006

Resigned: 02 July 2007

Stephen K.

Position: Director

Appointed: 30 June 2002

Resigned: 15 February 2008

Claudio C.

Position: Director

Appointed: 15 September 2000

Resigned: 13 February 2006

Jean B.

Position: Director

Appointed: 15 September 2000

Resigned: 30 June 2002

Bruce K.

Position: Director

Appointed: 15 September 2000

Resigned: 13 February 2006

Ian G.

Position: Director

Appointed: 15 September 2000

Resigned: 14 November 2005

Nyuk H.

Position: Director

Appointed: 15 September 2000

Resigned: 02 July 2009

Darren A.

Position: Secretary

Appointed: 24 March 2000

Resigned: 01 July 2009

James S.

Position: Director

Appointed: 11 February 1998

Resigned: 22 February 1999

Stephen K.

Position: Director

Appointed: 11 February 1998

Resigned: 15 November 2000

Charles T.

Position: Director

Appointed: 13 July 1995

Resigned: 25 July 1996

Robert H.

Position: Director

Appointed: 13 July 1995

Resigned: 09 June 1999

Dennis M.

Position: Director

Appointed: 13 July 1995

Resigned: 29 June 1998

William N.

Position: Director

Appointed: 13 July 1995

Resigned: 25 July 1996

Brian H.

Position: Director

Appointed: 13 July 1995

Resigned: 23 February 2001

Philip W.

Position: Director

Appointed: 13 July 1995

Resigned: 29 June 1998

Gerald B.

Position: Director

Appointed: 08 August 1994

Resigned: 23 December 2000

Joseph H.

Position: Director

Appointed: 04 July 1994

Resigned: 12 December 2000

Anthony P.

Position: Secretary

Appointed: 04 July 1994

Resigned: 24 March 2000

Anthony P.

Position: Director

Appointed: 04 July 1994

Resigned: 13 July 1995

Bruce H.

Position: Director

Appointed: 28 May 1993

Resigned: 08 August 1994

Michael C.

Position: Director

Appointed: 17 June 1991

Resigned: 04 July 1994

Richard S.

Position: Director

Appointed: 17 June 1991

Resigned: 04 July 1994

Hugh B.

Position: Director

Appointed: 17 June 1991

Resigned: 03 June 1993

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Daikin Holdings America Inc from Louisville, United States. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Daikin Holdings America Inc

9920 9920 Corporate Campus Drive, Suite 2200, Louisville, Kentucky, KY 40223, United States

Legal authority Delaware
Legal form Company
Country registered Delaware
Place registered Delaware
Registration number Unknown
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Snydergeneral Uk September 21, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 5th, January 2024
Free Download (25 pages)

Company search

Advertisements