• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Affinitus Group LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Swale
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Affinitus Group LTD
  • Address
    ******************
  • SIC Codes
    62020
  • SIC Description
    Information technology consultancy activities
  • Company Number
    02634375
  • Listing UID
    122378
Google Advert
Location
  • 34 Bobbing Hill, Bobbing, Sittingbourne ME9 8NY, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.348167
  • Longitude
    0.700069
  • Easting
    588126.0
  • Northing
    164470.0
  • Opportunities
    2
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL119361
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Friday, July 1, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MARRISON, Nicola
    Appointed On: June 16, 2023
    Occupation: N/A
    Role: director
    Address: Lincoln House, Wellington Crescent, Fradley Park, Lichfield, WS13 8RZ, United Kingdom
    STEIN, Hellen Maria
    Appointed On: June 16, 2023
    Occupation: N/A
    Role: director
    Address: Lincoln House, Wellington Crescent, Fradley Park, Lichfield, WS13 8RZ, United Kingdom
    HARDY, Kim Louise
    Appointed On: December 30, 1997
    Occupation: N/A
    Role: secretary
    Address: 8 The Crofters, Rainham, Gillingham, Kent, ME8 8DF
    Resigned On: May 1, 2008
    HARDY, Paul John
    Appointed On: August 1, 1991
    Occupation: N/A
    Role: secretary
    Address: 8 The Crofters, Rainham, Gillingham, Kent, ME8 8DF
    Resigned On: August 5, 2007
    UTTRIDGE, Lee
    Appointed On: May 1, 2008
    Occupation: N/A
    Role: secretary
    Address: 12 Quarry Rise, Cheam, Surrey, SM1 2DW
    Resigned On: May 31, 2012
    P S SECRETARIES LIMITED
    Appointed On: August 1, 1991
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA
    Resigned On: August 1, 1991
    DILKS, Derek Bernard
    Appointed On: June 23, 1998
    Occupation: N/A
    Role: director
    Address: 195 Robin Hood Lane, Bluebell Hill, Chatham, ME5 9QY
    Resigned On: September 13, 2012
    HARDY, Kim Louise
    Appointed On: December 31, 2004
    Occupation: N/A
    Role: director
    Address: 8 The Crofters, Rainham, Gillingham, Kent, ME8 8DF
    Resigned On: May 1, 2008
    HARDY, Paul John
    Appointed On: August 1, 1991
    Occupation: N/A
    Role: director
    Address: Lincoln House, Wellington Crescent, Fradley Park, Lichfield, WS13 8RZ, United Kingdom
    Resigned On: June 16, 2023
    MULVIHILL, Brendan Martin
    Appointed On: June 1, 2002
    Occupation: N/A
    Role: director
    Address: 27 Zetland Avenue, Darland, Gillingham, Kent, ME7 3AE
    Resigned On: February 28, 2006
    MULVIHILL, Brendan
    Appointed On: August 1, 1991
    Occupation: N/A
    Role: director
    Address: 40 Heritage Drive, Oarland View, Gillingham, Kent, ME7 3EH
    Resigned On: September 1, 1996
    PARFITT, Ian Alan
    Appointed On: October 3, 2017
    Occupation: N/A
    Role: director
    Address: Lincoln House, Wellington Crescent, Fradley Park, Lichfield, WS13 8RZ, United Kingdom
    Resigned On: June 16, 2023
    PEACHEY, Mark Robert
    Appointed On: February 28, 1994
    Occupation: N/A
    Role: director
    Address: Blass Plc Prophet House, 83 Warwick Road, Olton Solihull, West Midlands, B92 7HP
    Resigned On: December 30, 1997
    SIMMONDS, Svitlana
    Appointed On: March 13, 2006
    Occupation: N/A
    Role: director
    Address: Lincoln House, Wellington Crescent, Fradley Park, Lichfield, WS13 8RZ, United Kingdom
    Resigned On: June 16, 2023
    P S NOMINEES LIMITED
    Appointed On: August 1, 1991
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA
    Resigned On: August 1, 1991
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    AFFINITUS GROUP LIMITED
    Company Number
    02634375
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 14, 2025
    Next Due
    November 28, 2026
    Next Made Up To
    November 14, 2026
    Overdue
    No
    Date Of Creation
    August 1, 1991
    ETag
    f4428e822e01a3c74514c9b9a2d01914d45ac7b7
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 14, 2015
    Previous Company Names
    Ceased On
    July 24, 2002
    Effective From
    May 1, 1997
    Name
    FRESHWARE LIMITED
    Ceased On
    May 1, 1997
    Effective From
    August 1, 1991
    Name
    MERIT BUSINESS SOLUTIONS LIMITED
    Registered Office Address
    Address Line 1
    Lincoln House Wellington Crescent
    Address Line 2
    Fradley Park
    country
    United Kingdom
    Locality
    Lichfield
    Post Code
    WS13 8RZ
    Type
    ltd

    You May Also Be Interested In

    Origin Solutions Limited Verified listing

    • 4 The Cottages, Deva Centre, Trinity Way, Manchester, M3 7BE
    • Salford
    • Wired telecommunications activities, Information technology consultancy activities, Other information technology service activities, Combined facilities support activities
    • Carrier, Broker, Dealer

    ECA Total Services UK LTD Verified listing

    • Storage World, Old Hall Street, Manchester, M24 1AG
    • Rochdale
    • Collection of non-hazardous waste, Information technology consultancy activities
    • Broker, Dealer

    Working With Joe LTD Verified listing

    • Woodview, Taunton, TA3 6DB
    • Somerset
    • Information technology consultancy activities
    • Carrier, Broker, Dealer

    Atonii Generals LTD Verified listing

    • Capital Office, 124-128, City Road, London, EC1V 2NX
    • Islington
    • Event catering activities, Video production activities, Information technology consultancy activities, Activities of households as employers of domestic personnel
    • Carrier, Broker, Dealer

    NTES LTD Verified listing

    • 4, Rix Road, Hull, HU7 0BT
    • Kingston upon Hull, City of
    • Non-specialised wholesale trade, Information technology consultancy activities
    • Carrier, Broker, Dealer

    Applied Interactive Media LTD Trading AS Applied Interactive Media LTD Verified listing

    • Applied Interactive Media, Goodyear Business Park, New Street, Mawdesley, Ormskirk, L40 2QP
    • Chorley
    • Business and domestic software development, Information technology consultancy activities, Computer facilities management activities, Other information technology service activities
    • Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link