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

AFL Services Europe LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Bracknell Forest
  • 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
    AFL Services Europe LTD
  • Address
    ******************
  • SIC Codes
    42990, 43999, 61900
  • SIC Description
    Construction of other civil engineering projects n.e.c., Other specialised construction activities n.e.c., Other telecommunications activities
  • Company Number
    02921869
  • Listing UID
    158397
Google Advert
Location
  • Unit 3, The Western Centre, Western Road, Bracknell, RG12 1RW

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.416405
  • Longitude
    -0.769273
  • Easting
    485682.0
  • Northing
    169317.0
  • Opportunities
    10
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL39270
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, March 16, 2015
    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
    CROWDER, Robert Maxey
    Appointed On: January 31, 2019
    Occupation: N/A
    Role: secretary
    Address: 170, Ridgeview Center Drive, Duncan, South Carolina 29334, United States
    GALPIN, Nora Lee
    Appointed On: April 15, 2019
    Occupation: N/A
    Role: secretary
    Address: Unit H, Newcombe Drive, Hawksworth Trading Estate, Swindon, SN2 1DZ, England
    KING, Peter
    Appointed On: December 23, 2016
    Occupation: N/A
    Role: secretary
    Address: Unit H, Newcombe Drive, Hawksworth Trading Estate, Swindon, SN2 1DZ, England
    BENNETT, Paul
    Appointed On: November 19, 2015
    Occupation: N/A
    Role: director
    Address: Unit H, Newcombe Drive, Swindon, SN2 1DZ, United Kingdom
    GALLAGHER, Joseph Edward
    Appointed On: May 31, 2011
    Occupation: N/A
    Role: director
    Address: Unit H, Newcombe Drive, Hawksworth Trading Estate, Swindon, SN2 1DZ, England
    BOLTON, Graham John
    Appointed On: June 16, 1997
    Occupation: N/A
    Role: secretary
    Address: 42 Abbotsbury Gardens, Pinner, Middlesex, HA5 1SX
    Resigned On: April 28, 2000
    HARRINGTON, Michael
    Appointed On: April 22, 1994
    Occupation: N/A
    Role: nominee-secretary
    Address: 28 Arlington Avenue, London, N1 7AX
    Resigned On: April 22, 1994
    HILLS, Penelope Dawn
    Appointed On: August 10, 2005
    Occupation: N/A
    Role: secretary
    Address: 23 White Paddock, Woodlands Park, Maidenhead, Berkshire, SL6 3NF
    Resigned On: September 28, 2007
    LODDY, Edward John
    Appointed On: April 27, 2000
    Occupation: N/A
    Role: secretary
    Address: 7 Astor Close, Bray, Maidenhead, Berkshire, SL6 1XQ
    Resigned On: August 10, 2005
    PARSLOW, Susan Angela Jean
    Appointed On: April 22, 1994
    Occupation: N/A
    Role: secretary
    Address: 44 Francis Way, Upper Chobham Road, Camberley, Surrey, GU15 1EX
    Resigned On: June 16, 1997
    PAYNE, Angela Patricia
    Appointed On: September 24, 2007
    Occupation: N/A
    Role: secretary
    Address: 38 Birchwood Road, Stratton St Margaret, Swindon, Wiltshire, SN3 4JR
    Resigned On: May 16, 2011
    STONEHAM, Roy
    Appointed On: May 16, 2011
    Occupation: N/A
    Role: secretary
    Address: Unit H, Newcombe Drive, Hawksworth Trading Estate, Swindon, Wiltshire, SN2 1DZ
    Resigned On: July 14, 2014
    KEENS SHAY KEENS (NOMINEES) LIMITED
    Appointed On: August 5, 2014
    Occupation: N/A
    Role: corporate-secretary
    Address: Sovereign Court, 230 Upper 5th Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom
    Resigned On: December 23, 2016
    BOLTON, Graham John
    Appointed On: June 16, 1997
    Occupation: N/A
    Role: director
    Address: 42 Abbotsbury Gardens, Pinner, Middlesex, HA5 1SX
    Resigned On: April 28, 2000
    BOOTH, Michael Charles
    Appointed On: May 31, 2011
    Occupation: N/A
    Role: director
    Address: 3 The Western Centre, Western Road, Bracknell, RG12 1RW, United Kingdom
    Resigned On: May 7, 2015
    BOWERS, Michael Christopher
    Appointed On: May 7, 2015
    Occupation: N/A
    Role: director
    Address: 3 The Western Centre, Western Road, Bracknell, RG12 1RW
    Resigned On: March 27, 2017
    CHAHAL, Jinder
    Appointed On: March 17, 2010
    Occupation: N/A
    Role: director
    Address: Unit H, Newcombe Drive, Hawksworth Trading Estate, Swindon, Wiltshire, SN2 1DZ
    Resigned On: May 16, 2011
    EDWARDS, Phillip Llewellyn
    Appointed On: September 17, 2014
    Occupation: N/A
    Role: director
    Address: 3 The Western Centre, Western Road, Bracknell, RG12 1RW, United Kingdom
    Resigned On: December 31, 2015
    GILL, Jagdeep
    Appointed On: April 3, 2006
    Occupation: N/A
    Role: director
    Address: 15, Leicester Road, Branksome Park, Poole, Dorset, BH13 6BZ
    Resigned On: April 9, 2009
    GILL, Jaspal
    Appointed On: May 1, 2002
    Occupation: N/A
    Role: director
    Address: 27 Roman Crescent, Swindon, Wiltshire, SN1 4HH
    Resigned On: May 16, 2011
    GILL, Jaspal
    Appointed On: April 22, 1994
    Occupation: N/A
    Role: director
    Address: 27 Roman Crescent, Swindon, Wiltshire, SN1 4HH
    Resigned On: June 28, 1999
    GORMAN, Peter
    Appointed On: March 23, 2012
    Occupation: N/A
    Role: director
    Address: Duke House, Downmill Road, Bracknell, Berkshire, RG12 1QS, England
    Resigned On: May 8, 2013
    HEFFERAN, David Allan
    Appointed On: July 1, 1997
    Occupation: N/A
    Role: director
    Address: Westwood Gardens, Ock Meadow, Stanford In The Vale, Oxfordshire, SN7 8LN
    Resigned On: November 5, 1999
    LODDY, Edward John
    Appointed On: April 22, 1994
    Occupation: N/A
    Role: director
    Address: 7 Astor Close, Bray, Maidenhead, Berkshire, SL6 1XQ
    Resigned On: December 8, 2005
    LUND, Brian Frank
    Appointed On: March 27, 2017
    Occupation: N/A
    Role: director
    Address: 3 The Western Centre, Western Road, Bracknell, RG12 1RW
    Resigned On: May 10, 2017
    ORCHART, Mark Robert
    Appointed On: September 4, 2013
    Occupation: N/A
    Role: director
    Address: Duke House, Downmill Road, Bracknell, Berkshire, RG12 1QS, England
    Resigned On: April 22, 2015
    PARSLOW, Joseph Howard
    Appointed On: April 22, 1994
    Occupation: N/A
    Role: director
    Address: 5 Kilmore Drive, Camberley, Surrey, GU15 1DT
    Resigned On: February 28, 2006
    THOMPSON, Paul Christopher
    Appointed On: May 16, 2011
    Occupation: N/A
    Role: director
    Address: 3 The Western Centre, Western Road, Bracknell, RG12 1RW, United Kingdom
    Resigned On: April 24, 2015
    WATERLOW NOMINEES LIMITED
    Appointed On: April 22, 1994
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 6-8 Underwood Street, London, N1 7JQ
    Resigned On: April 22, 1994
    WATERLOW SECRETARIES LIMITED
    Appointed On: April 22, 1994
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 6-8 Underwood Street, London, N1 7JQ
    Resigned On: April 22, 1994
    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
    September 30, 2018
    Period End On
    September 30, 2018
    Type
    full
    Company Name
    AFL SERVICES EUROPE LTD
    Company Number
    02921869
    Company Status
    dissolved
    Status
    active
    date_of_cessation
    December 22, 2020
    Date Of Creation
    April 22, 1994
    ETag
    7d525b88a9dff2cb8c36e748cbdd232174692f74
    Has Been Liquidated
    No
    Has Charges
    Yes
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    April 14, 2016
    Previous Company Names
    Ceased On
    March 4, 2013
    Effective From
    May 11, 2011
    Name
    TCC GROUP LIMITED
    Ceased On
    May 11, 2011
    Effective From
    August 29, 2006
    Name
    TCC GROUP PLC
    Ceased On
    August 29, 2006
    Effective From
    April 22, 1994
    Name
    TELECOMMUNICABLE PLC
    Registered Office Address
    Address Line 1
    Unit H Newcombe Drive
    Address Line 2
    Hawksworth Trading Estate
    country
    England
    Locality
    Swindon
    Post Code
    SN2 1DZ
    Type
    ltd

    You May Also Be Interested In

    Clarke's Contracting Services Limited Verified listing

    • Welland Workspace, 10, Pinchbeck Road, Spalding, PE11 1QD
    • South Holland
    • Painting, Other building completion and finishing, Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Lloyd Lundie Building Contractors Limited Verified listing

    • C T Associates, Conqueror Court, Sittingbourne, ME10 5BH
    • Swale
    • Construction of other civil engineering projects n.e.c.
    • Carrier, Broker, Dealer

    GAIA Energy (installations) Limited Verified listing

    • GAIA Energy LTD, Breckland Business Centre, ST. Withburga Lane, Dereham, NR19 1FD
    • Breckland
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    M L F Solutions LTD Verified listing

    • 11, Arnett Square, Chingford, London, E4 8YY
    • Waltham Forest
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    M P Richardson Limited Verified listing

    • Elm Cottage, Maldon Road, Witham, CM8 1HN
    • Braintree
    • Other specialised construction activities n.e.c.
    • Carrier, Dealer

    East Anglian Loft Ladders Limited Verified listing

    • Unit 3, TO The Rear OF 69A High Street, Stotfold, SG54LD, SG54LD
    • Central Bedfordshire
    • Other specialised construction activities n.e.c.
    • Carrier, 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