AFFINITI INTEGRATED SOLUTIONS LTD. - EAST YORKSHIRE
Company Profile | Company Filings |
Overview
AFFINITI INTEGRATED SOLUTIONS LTD. is a Private Limited Company from EAST YORKSHIRE and has the status: Active.
AFFINITI INTEGRATED SOLUTIONS LTD. was incorporated 30 years ago on 06/05/1993 and has the registered number: 02817039. The accounts status is DORMANT and accounts are next due on 31/12/2024.
AFFINITI INTEGRATED SOLUTIONS LTD. was incorporated 30 years ago on 06/05/1993 and has the registered number: 02817039. The accounts status is DORMANT and accounts are next due on 31/12/2024.
AFFINITI INTEGRATED SOLUTIONS LTD. - EAST YORKSHIRE
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
37 CARR LANE
EAST YORKSHIRE
HU1 3RE
This Company Originates in : United Kingdom
Previous trading names include:
TORCH COMMUNICATIONS LIMITED (until 05/05/2005)
TORCH COMMUNICATIONS LIMITED (until 05/05/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/05/2023 | 20/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TIM SHAW | Aug 1979 | British | Director | 2022-04-28 | CURRENT |
MS CAROLYN STIRLING HUTCHISON | Sep 1968 | British | Director | 2023-08-25 | CURRENT |
MRS DENISE BRENDA ROBINSON | Dec 1957 | British | Secretary | 2006-04-24 UNTIL 2009-04-02 | RESIGNED |
MISS ANNA BIELBY | Oct 1978 | British | Director | 2018-10-15 UNTIL 2019-12-31 | RESIGNED |
MR JOHN PHILIP CURETON BAILEY | Jul 1947 | British | Director | 1996-10-09 UNTIL 2001-03-23 | RESIGNED |
WILLIAM AYLWARD | Dec 1951 | British | Director | 1996-12-16 UNTIL 1997-07-09 | RESIGNED |
ANTHONY WILLIAM JOHN COLEMAN | May 1949 | British | Director | 1993-05-06 UNTIL 1996-10-09 | RESIGNED |
MR STEVEN MAINE | Dec 1951 | British | Director | 1997-10-28 UNTIL 2003-09-10 | RESIGNED |
IAN GORDON MCKELLAR | Oct 1953 | British | Director | 1997-04-15 UNTIL 1999-09-15 | RESIGNED |
MRS MARGARET ANN MELLING | Jul 1963 | British | Director | 1994-08-31 UNTIL 1995-03-24 | RESIGNED |
KEITH JULIAN MONSERRAT | Jan 1953 | British | Director | 1994-08-18 UNTIL 1995-02-15 | RESIGNED |
MRS KATHARINE OLIVIA HELEN SMITH | Secretary | 2010-08-24 UNTIL 2018-08-21 | RESIGNED | ||
MS IAN ROBERT MCKENZIE | Jan 1951 | British | Director | 2000-06-22 UNTIL 2002-03-31 | RESIGNED |
PETER JAMES BROTHERTON | Nov 1967 | Director | 2000-03-20 UNTIL 2001-03-23 | RESIGNED | |
MR MATTHEW EDWARD PEARSON | Secretary | 2019-12-09 UNTIL 2023-08-25 | RESIGNED | ||
MRS SARAH ELIZABETH JONES | Secretary | 2018-11-05 UNTIL 2019-12-09 | RESIGNED | ||
MRS ELIZABETH MARY MCDONALD | Sep 1971 | Secretary | 2009-04-14 UNTIL 2009-11-20 | RESIGNED | |
IAN GORDON MCKELLAR | Oct 1953 | British | Secretary | 1997-06-24 UNTIL 1999-09-15 | RESIGNED |
MR PAUL GEMSKI | Jan 1958 | British | Secretary | 1994-03-22 UNTIL 1996-10-09 | RESIGNED |
ROGER DICKINSON | Dec 1946 | Secretary | 1993-05-06 UNTIL 1994-03-22 | RESIGNED | |
MR JOHN PHILIP CURETON BAILEY | Jul 1947 | British | Secretary | 1999-10-18 UNTIL 2006-04-24 | RESIGNED |
MR JOHN PHILIP CURETON BAILEY | Jul 1947 | British | Secretary | 1996-10-09 UNTIL 1997-06-24 | RESIGNED |
MR WILLIAM GEORGE HALBERT | Sep 1947 | British | Director | 2009-07-29 UNTIL 2018-11-29 | RESIGNED |
MS NICOLA JANE MILLER | Secretary | 2009-11-20 UNTIL 2010-08-24 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Director | 1993-05-06 UNTIL 1993-05-06 | RESIGNED | ||
MR PETER ROBERT LITTLE | Sep 1947 | British | Director | 1994-08-19 UNTIL 1996-10-09 | RESIGNED |
PAUL DESMOND MOULDS | Apr 1955 | British | Director | 1997-02-13 UNTIL 2001-03-13 | RESIGNED |
MR BRIAN WILLIAMS MORAN | Apr 1941 | British | Director | 1993-05-17 UNTIL 1994-07-29 | RESIGNED |
DAVID MICHAEL WOOD | Oct 1945 | British | Director | RESIGNED | |
MR MATTHEW EDWARD PEARSON | May 1966 | British | Director | 2021-02-15 UNTIL 2023-08-25 | RESIGNED |
MR DALE RANEBERG | Jun 1960 | Swedish | Director | 2019-11-14 UNTIL 2022-04-20 | RESIGNED |
MR PAUL SIMON SIMPSON | Nov 1968 | British | Director | 2005-04-18 UNTIL 2016-10-11 | RESIGNED |
MR GRAHAM SUTHERLAND | Nov 1963 | British | Director | 2018-10-15 UNTIL 2019-10-22 | RESIGNED |
MR ALEXANDER WILLIAM TONG | May 1984 | British | Director | 2019-12-31 UNTIL 2021-03-31 | RESIGNED |
GRAHAM WALKER | Apr 1957 | British | Director | 1994-04-22 UNTIL 1996-03-22 | RESIGNED |
MR ERNEST WILLIAM LINGUARD | Sep 1947 | British | Director | 1994-04-15 UNTIL 2001-03-23 | RESIGNED |
DENNIS WOODS | Dec 1948 | British | Director | 1994-03-17 UNTIL 1996-01-03 | RESIGNED |
MRS SAMANTHA ROSEMARY JANE BOOTH | Dec 1971 | British | Director | 2021-09-29 UNTIL 2022-12-15 | RESIGNED |
MALCOLM JAMES FALLEN | Oct 1959 | British | Director | 2001-03-02 UNTIL 2008-12-10 | RESIGNED |
CHRISTOPHER LIMM | Aug 1957 | British | Director | 1997-10-28 UNTIL 1999-10-26 | RESIGNED |
NEIL GEOFFREY GOWER | May 1959 | British | Director | 1995-04-21 UNTIL 1996-10-09 | RESIGNED |
MR PAUL GEMSKI | Jan 1958 | British | Director | 1994-03-22 UNTIL 1996-10-09 | RESIGNED |
MR OWEN FRANCIS FINN | Jun 1953 | British | Director | 1996-03-29 UNTIL 1997-03-19 | RESIGNED |
ROGER DICKINSON | Dec 1946 | Director | 1993-12-22 UNTIL 1996-10-09 | RESIGNED | |
STEPHEN DENISON | Nov 1955 | British | Director | 1996-12-16 UNTIL 2001-02-14 | RESIGNED |
STEPHEN PAUL LAVINE | Feb 1964 | British | Director | 1999-02-15 UNTIL 2001-03-23 | RESIGNED |
MR CLIFFORD ROSS COPE | Jan 1948 | British | Director | 1997-10-28 UNTIL 2000-09-29 | RESIGNED |
PHILLIP ANDREW BROWN | Mar 1948 | British | Director | 1993-05-06 UNTIL 1996-10-09 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-05-06 UNTIL 1993-05-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kch (Holdings) Limited | 2017-05-06 - 2017-05-06 | Hull | Significant influence or control | |
Kcom Group Plc | 2017-05-06 - 2017-05-06 | Hull | Significant influence or control | |
Kingston Services Holdings Limited | 2017-05-06 | Hull | Ownership of shares 75 to 100 percent |