Afg Nominees Limited LONG EATON


Afg Nominees started in year 1921 as Private Limited Company with registration number 00174116. The Afg Nominees company has been functioning successfully for one hundred and three years now and its status is active. The firm's office is based in Long Eaton at C/o Aga Rangemaster. Postal code: NG10 2GD. Since Monday 19th March 2001 Afg Nominees Limited is no longer carrying the name Glynwed Nominees.

The company has 3 directors, namely Michael T., Bryan M. and Agustin Z.. Of them, Agustin Z. has been with the company the longest, being appointed on 31 December 2015 and Michael T. and Bryan M. have been with the company for the least time - from 1 October 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Afg Nominees Limited Address / Contact

Office Address C/o Aga Rangemaster
Office Address2 Meadow Lane
Town Long Eaton
Post code NG10 2GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00174116
Date of Incorporation Thu, 7th Apr 1921
Industry Dormant Company
End of financial Year 31st December
Company age 103 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Michael T.

Position: Director

Appointed: 01 October 2023

Bryan M.

Position: Director

Appointed: 01 October 2023

Agustin Z.

Position: Director

Appointed: 31 December 2015

New Sheldon Limited

Position: Corporate Secretary

Appointed: 31 December 2002

Timothy F.

Position: Director

Appointed: 31 December 2015

Resigned: 14 October 2023

Martin L.

Position: Director

Appointed: 31 December 2015

Resigned: 17 October 2023

Stephen R.

Position: Director

Appointed: 25 May 2006

Resigned: 18 December 2007

Shaun S.

Position: Director

Appointed: 31 December 2002

Resigned: 31 December 2015

William M.

Position: Director

Appointed: 09 March 2001

Resigned: 31 December 2015

Anthony W.

Position: Director

Appointed: 21 May 1998

Resigned: 09 March 2001

Deryck S.

Position: Director

Appointed: 10 September 1996

Resigned: 31 December 2002

Deryck S.

Position: Secretary

Appointed: 09 November 1993

Resigned: 31 December 2002

David M.

Position: Director

Appointed: 28 September 1992

Resigned: 10 September 1996

Glynwed Uk Limited

Position: Director

Appointed: 21 June 1991

Resigned: 10 September 1996

Gareth D.

Position: Director

Appointed: 21 June 1991

Resigned: 30 June 1995

Brian P.

Position: Secretary

Appointed: 21 June 1991

Resigned: 09 November 1993

John B.

Position: Director

Appointed: 21 June 1991

Resigned: 31 December 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is The Coalbrookdale Company Limited from Nottingham, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", 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.

The Coalbrookdale Company Limited

C/O Aga Rangemaster Meadow Lane, Long Eaton, Nottingham, NG10 2GD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Register Of Companies Incorporated In England And Wales
Registration number 05654083
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

Glynwed Nominees March 19, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 22nd, August 2023
Free Download (4 pages)

Company search

Advertisements