In Administration
Company Information for AFFINITY CORPORATION LTD
CENTRAL BLOCK 4TH FLOOR, CENTRAL COURT, KNOLL RISE, ORPINGTON, BR6 0JA,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | ||||
---|---|---|---|---|
AFFINITY CORPORATION LTD | ||||
Legal Registered Office | ||||
CENTRAL BLOCK 4TH FLOOR CENTRAL COURT KNOLL RISE ORPINGTON BR6 0JA Other companies in WC1V | ||||
Previous Names | ||||
|
Company Number | 08179337 | |
---|---|---|
Company ID Number | 08179337 | |
Date formed | 2012-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/08/2017 | |
Account next due | 24/11/2019 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2022-04-08 10:56:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AFFINITY CORPORATION LIMITED | 52A RECTORY ROAD WEST BRIDGFORD NOTTINGHAM ENGLAND NG2 6BU | Active - Proposal to Strike off | Company formed on the 2014-10-02 | |
![]() |
Affinity Corporation | 40061 Stetson Ave Hemet CA 92543 | FTB Suspended | Company formed on the 2003-09-29 |
![]() |
AFFINITY CORPORATION LIMITED | Active | Company formed on the 2008-09-09 | |
![]() |
AFFINITY CORPORATION | 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 | Withdrawn | Company formed on the 1995-06-20 |
![]() |
AFFINITY CORPORATION | Georgia | Unknown | |
![]() |
AFFINITY CORPORATION WHICH WILL DO BUSINESS IN CALIFORNIA AS DIAMOND WIRELESS | California | Unknown | |
![]() |
AFFINITY CORPORATION | California | Unknown | |
![]() |
AFFINITY CORPORATION | Michigan | UNKNOWN | |
![]() |
AFFINITY CORPORATION | New Jersey | Unknown | |
![]() |
AFFINITY CORPORATION | New Jersey | Unknown | |
![]() |
AFFINITY CORPORATION WHICH WILL DO BUSINESS IN CALIFORNIA AS AFFINITY LONG DISTANCE | California | Unknown | |
![]() |
AFFINITY CORPORATION | North Carolina | Unknown | |
![]() |
AFFINITY CORPORATION | Georgia | Unknown | |
![]() |
AFFINITY CORPORATION | Tennessee | Unknown | |
![]() |
AFFINITY CORPORATION | South Dakota | Unknown | |
![]() |
AFFINITY CORPORATION | District of Columbia | Unknown | |
![]() |
AFFINITY CORPORATION WISCONSIN | Louisiana | Unknown | |
![]() |
AFFINITY CORPORATION | Mississippi | Unknown | |
![]() |
AFFINITY CORPORATION | Oklahoma | Unknown | |
![]() |
AFFINITY CORPORATION | Idaho | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MH SECRETARIES LIMITED |
||
VANISHA CHAUHAN |
||
MARK ROWLAND FELTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD EUGENE FOLEY |
Director | ||
MICHAEL PATRICK HORSFORD |
Director | ||
ROBERT DAVID WHITTON |
Director | ||
MARK ANTONI HALAMA |
Director | ||
PAUL HOWARD RICHARDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAYMARKET FILMS PLC | Company Secretary | 2018-02-01 | CURRENT | 2018-02-01 | Active | |
13-23 EVELYN GARDENS LIMITED | Company Secretary | 2017-11-14 | CURRENT | 1996-04-02 | Active | |
BERWICK HOUSE CONSTRUCTION PLC | Company Secretary | 2016-10-20 | CURRENT | 2016-10-20 | Dissolved 2018-08-07 | |
PT2 REALISATIONS 2020 LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2016-01-14 | In Administration | |
GOOD GROWTH TECHNOLOGY LIMITED | Company Secretary | 2015-10-30 | CURRENT | 2011-08-31 | Active | |
ACCOMPLISH GROUP SUPPORT LIMITED | Company Secretary | 2015-07-07 | CURRENT | 1987-11-03 | Active | |
CARNABY'S POST AND VFX LIMITED | Company Secretary | 2015-04-28 | CURRENT | 2015-04-28 | Active | |
ADVANCED TRAVEL TECHNOLOGIES LIMITED | Company Secretary | 2015-04-24 | CURRENT | 2015-04-22 | Active | |
DKG HOLDING LIMITED | Company Secretary | 2015-04-02 | CURRENT | 2015-04-02 | Dissolved 2016-09-20 | |
GITHUB SOFTWARE UK LTD. | Company Secretary | 2015-01-28 | CURRENT | 2006-12-28 | Active | |
INTUITIVE SEARCH TECHNOLOGIES LIMITED | Company Secretary | 2015-01-22 | CURRENT | 2008-12-04 | Active - Proposal to Strike off | |
INTELLIGENT REACH LIMITED | Company Secretary | 2015-01-22 | CURRENT | 2014-04-08 | Active | |
DEBENTURES LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2006-11-29 | Active | |
DUNCARY 11 LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2012-02-29 | Active | |
TRUE LENS SERVICES LIMITED | Company Secretary | 2014-12-16 | CURRENT | 2001-03-01 | Active | |
AMPLIENCE (UK) LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2010-02-02 | Active | |
BURRANA LIMITED | Company Secretary | 2014-05-13 | CURRENT | 2014-05-13 | Active | |
INFOASSET LIMITED | Company Secretary | 2014-05-02 | CURRENT | 2002-02-26 | Active | |
INFORMED DECISIONS (ITM) LIMITED | Company Secretary | 2014-04-15 | CURRENT | 2014-02-13 | Active | |
CYTORI LTD. | Company Secretary | 2014-02-07 | CURRENT | 2014-02-07 | Liquidation | |
CARNABY'S FOOTSOLDIER LIMITED | Company Secretary | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
WHITTON URBAN LAND LTD | Company Secretary | 2013-11-26 | CURRENT | 2013-11-26 | Active | |
CHRISTCHURCH COURT HOLDINGS LIMITED | Company Secretary | 2013-10-29 | CURRENT | 2009-12-21 | Active | |
CHRISTCHURCH COURT (UK) LIMITED | Company Secretary | 2013-10-29 | CURRENT | 2009-10-20 | Active | |
HAMSARD 3232 LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2010-12-17 | Active | |
HAMSARD 3267 LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2011-09-26 | Active | |
HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2008-10-14 | Active | |
GLOCARE LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2009-08-18 | Active | |
NUGO CARE LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2009-09-25 | Active | |
HUNTERS MOOR 929 LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2013-02-01 | Active | |
HUNTERS MOOR 930 LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2013-07-19 | Active | |
HUNTERS MOOR RESIDENTIAL SERVICES LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2008-10-14 | Active | |
HUNTERS MOOR RESIDENTIAL LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2008-10-13 | Active | |
ENIGMA DATA SOLUTIONS LIMITED | Company Secretary | 2013-07-05 | CURRENT | 2011-03-09 | Active - Proposal to Strike off | |
CARNABY INTERNATIONAL SALES AND DISTRIBUTION LIMITED | Company Secretary | 2013-07-02 | CURRENT | 2013-07-02 | Active | |
PT REALISATIONS 2020 LIMITED | Company Secretary | 2013-05-09 | CURRENT | 1989-04-11 | In Administration | |
PH REALISATIONS 2020 LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2013-02-27 | In Administration | |
INTERICA LIMITED | Company Secretary | 2013-02-21 | CURRENT | 2004-12-15 | Active | |
CARNABY'S SUPERBIKER PLC | Company Secretary | 2012-11-26 | CURRENT | 2012-11-26 | Dissolved 2017-06-20 | |
TOKYNGTON HOMES LIMITED | Company Secretary | 2012-11-20 | CURRENT | 2012-11-20 | Dissolved 2016-04-12 | |
ZEPTOLAB MARKETPLACE SOLUTIONS LIMITED | Company Secretary | 2012-11-12 | CURRENT | 2012-11-12 | Active - Proposal to Strike off | |
TANYGRAIG LIMITED | Company Secretary | 2012-10-16 | CURRENT | 2012-10-16 | Active | |
GATEWAY COMMUNICATIONS AFRICA (UK) LIMITED | Company Secretary | 2012-08-31 | CURRENT | 2005-04-08 | Active - Proposal to Strike off | |
VODACOM UK LIMITED | Company Secretary | 2012-08-01 | CURRENT | 2008-11-04 | Active | |
VODACOM BUSINESS AFRICA GROUP SERVICES LIMITED | Company Secretary | 2012-08-01 | CURRENT | 2006-10-12 | Active | |
CARNABY'S OTHELLO PLC | Company Secretary | 2012-01-11 | CURRENT | 2012-01-11 | Active - Proposal to Strike off | |
STORM AVIATION LIMITED | Company Secretary | 2011-10-05 | CURRENT | 2004-09-13 | Active | |
3D NDT LIMITED | Company Secretary | 2011-02-11 | CURRENT | 2011-01-21 | Dissolved 2014-09-23 | |
3D ONCOLOGY LIMITED | Company Secretary | 2011-02-11 | CURRENT | 2011-01-21 | Dissolved 2014-09-23 | |
3D OSTEO LIMITED | Company Secretary | 2011-02-11 | CURRENT | 2011-01-21 | Dissolved 2014-09-23 | |
ZEPTOLAB UK LIMITED | Company Secretary | 2011-01-14 | CURRENT | 2011-01-14 | Active | |
BUDD (SHIRT MAKERS) LIMITED | Company Secretary | 2010-12-03 | CURRENT | 1933-11-04 | Active | |
CVS HOMES LIMITED | Company Secretary | 2010-03-16 | CURRENT | 2010-03-16 | Dissolved 2016-11-15 | |
CARNABY INTERNATIONAL PICTURES PLC | Company Secretary | 2010-01-28 | CURRENT | 2010-01-28 | Dissolved 2017-06-27 | |
CARNABY INTERNATIONAL PRODUCTIONS PLC | Company Secretary | 2009-11-09 | CURRENT | 2009-11-09 | Active - Proposal to Strike off | |
MAGENTA PROPERTY & INVESTMENTS LIMITED | Company Secretary | 2007-05-23 | CURRENT | 2007-05-23 | Dissolved 2017-12-12 | |
CARNABY FILM PRODUCTIONS PLC | Company Secretary | 2007-04-27 | CURRENT | 2007-04-27 | Dissolved 2015-07-28 | |
TRACSCARE 2006 LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2005-05-20 | Active | |
TRACSCARE 2006 GROUP LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-02-01 | Active | |
CASCADE CARE HOLDINGS LIMITED | Company Secretary | 2006-04-28 | CURRENT | 2006-04-10 | Active | |
MK PARTNERSHIP LIMITED | Company Secretary | 2005-04-27 | CURRENT | 2005-04-27 | Dissolved 2014-07-08 | |
CARNABY MEDIA PLC | Company Secretary | 2005-02-17 | CURRENT | 2005-02-17 | Dissolved 2014-11-25 | |
ACCOMPLISH GROUP PROPERTY LIMITED | Company Secretary | 2004-01-26 | CURRENT | 2003-12-24 | Active | |
CARNABY INTERNATIONAL LIMITED | Company Secretary | 2003-11-19 | CURRENT | 2003-11-19 | Active | |
CARNABY PICTURES PLC | Company Secretary | 2002-06-25 | CURRENT | 2002-06-25 | Dissolved 2016-07-12 | |
EXECUTIVE AND BUSINESS RELOCATION LIMITED | Company Secretary | 2002-04-04 | CURRENT | 2002-04-04 | Dissolved 2013-08-20 | |
TREVES UK LIMITED | Company Secretary | 1997-03-08 | CURRENT | 1989-10-19 | Active | |
AFFINITY REGENERATION ROMFORD LIMITED | Director | 2018-03-29 | CURRENT | 2014-07-02 | Active | |
AFFINITY DEVELOPMENT I LIMITED | Director | 2018-01-26 | CURRENT | 2013-12-05 | Active | |
AFFINITY DEVELOPMENT II LIMITED | Director | 2017-10-18 | CURRENT | 2013-12-05 | Active - Proposal to Strike off | |
ATLANTA PROPERTIES LIMITED | Director | 2017-10-10 | CURRENT | 2011-11-23 | Active - Proposal to Strike off | |
WHITTON URBAN LAND LTD | Director | 2017-09-26 | CURRENT | 2013-11-26 | Active | |
WELLESLEY COMMERCIAL PROPERTY LIMITED | Director | 2018-06-11 | CURRENT | 2015-02-02 | Liquidation | |
IRIS MANAGEMENT SERVICES (SCOTLAND) LTD | Director | 2018-05-25 | CURRENT | 2010-11-22 | Active | |
IMPACT DEVELOPMENTS BEXLEY 2 LTD | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active - Proposal to Strike off | |
AFFINITY GLOBAL ADVISERS LIMITED | Director | 2016-11-23 | CURRENT | 2012-07-04 | Active - Proposal to Strike off | |
IMPACT SPECTRUM LTD | Director | 2016-09-14 | CURRENT | 2016-08-27 | Live but Receiver Manager on at least one charge | |
AIM ASSET INVESTMENT MANAGEMENT LTD | Director | 2016-05-26 | CURRENT | 1996-05-15 | Active - Proposal to Strike off | |
CARLBURG STABLES LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Dissolved 2017-06-13 | |
YORK HOUSE LONDON LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active - Proposal to Strike off | |
CHESSINGTON VIEW LIMITED | Director | 2014-08-13 | CURRENT | 1997-05-08 | Active | |
IRIS DEVELOPMENTS LTD | Director | 2012-11-02 | CURRENT | 2012-11-02 | Active | |
E-WINES UK LIMITED | Director | 2010-10-10 | CURRENT | 2010-10-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Administrator's progress report | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/22 FROM 142/148 Main Road Sidcup Kent DA14 6NZ | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081793370002 | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA LOUISE HOARE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/19 FROM 18 st. Cross Street London EC1N 8UN England | |
AM01 | Appointment of an administrator | |
AA01 | Current accounting period extended from 24/08/18 TO 24/02/19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17 | |
CH01 | Director's details changed for Mr Mark Timothy Motyer on 2018-11-09 | |
PSC04 | Change of details for Mr Mark Timothy Motyer as a person with significant control on 2018-11-09 | |
RES15 | CHANGE OF COMPANY NAME 19/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS JULIA LOUISE HOARE | |
PSC04 | Change of details for Mr Mark Timothy Mortyer as a person with significant control on 2018-11-08 | |
AP01 | DIRECTOR APPOINTED MR MARK TIMOTHY MOTYER | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/18 FROM Staple Court 11 Staple Inn Buildings London WC1V 7QH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANISHA CHAUHAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TIMOTHY MORTYER | |
PSC07 | CESSATION OF ROBERT DAVID WHITTON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROWLAND FELTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081793370002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES | |
TM02 | Termination of appointment of Mh Secretaries Limited on 2018-09-07 | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
AA01 | Previous accounting period shortened from 25/08/17 TO 24/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WHITTON | |
PSC07 | CESSATION OF SUKJIVEN WHITTON AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | PREVSHO FROM 26/08/2017 TO 25/08/2017 | |
AA01 | PREVSHO FROM 27/08/2017 TO 26/08/2017 | |
AP01 | DIRECTOR APPOINTED MR MARK ROWLAND FELTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FOLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORSFORD | |
AP01 | DIRECTOR APPOINTED MISS VANISHA CHAUHAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16 | |
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKJIVEN WHITTON | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ROBERT DAVID WHITTON / 09/08/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081793370001 | |
AA01 | PREVSHO FROM 28/08/2016 TO 27/08/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTON | |
AA01 | PREVSHO FROM 29/08/2016 TO 28/08/2016 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 50001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
RES15 | CHANGE OF NAME 19/04/2016 | |
CERTNM | COMPANY NAME CHANGED AFFINITY CORPORATION PROPERTIES PLC CERTIFICATE ISSUED ON 19/04/16 | |
AA01 | PREVSHO FROM 30/08/2015 TO 29/08/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 50001 | |
AR01 | 14/08/15 FULL LIST | |
AA01 | PREVSHO FROM 31/08/2014 TO 30/08/2014 | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 50001 | |
AR01 | 14/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HALAMA | |
AP01 | DIRECTOR APPOINTED MR RICHARD EUGENE FOLEY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HORSFORD | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS | |
AR01 | 14/08/13 FULL LIST | |
RES13 | NO RESOLUTION TO BE PASSED UNLESS ALL DIRECTORS INTERESTED PASS THE RESOLUTION 25/06/2013 | |
RES01 | ADOPT ARTICLES 07/12/2012 | |
AP01 | DIRECTOR APPOINTED MARK ANTONI HALAMA | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 23/10/2012 | |
SH01 | 23/10/12 STATEMENT OF CAPITAL GBP 50001 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PUBLIC COMPANY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Meetings o | 2019-07-22 |
Appointmen | 2019-06-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFFINITY CORPORATION LTD
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
BURNEY (LOUGHTON) LIMITED | 2013-12-24 | Outstanding |
We have found 1 mortgage charges which are owed to AFFINITY CORPORATION LTD
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as AFFINITY CORPORATION LTD are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | AFFINITY CORPORATION LTD | Event Date | 2019-07-22 |
In the High Court of Justice, Business & Property Courts Court Number: CR-2019-003619 AFFINITY CORPORATION LTD (Company Number 08179337 ) Previous Name of Company: Affinity Developments Limited; Affin… | |||
Initiating party | Event Type | Appointmen | |
Defending party | AFFINITY CORPORATION LTD | Event Date | 2019-06-04 |
In the High Court of Justice Business and Property Court Court Number: CR-2019-003619 AFFINITY CORPORATION LTD (Company Number 08179337 ) Nature of Business: Land & Property Investment Previous Name o… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |