AEROFLEX HOSE AND ENGINEERING LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH9 2DW

Company number 01506555
Status Active
Incorporation Date 7 July 1980
Company Type Private Limited Company
Address 898/902 WIMBORNE ROAD, MOORDOWN, BOURNEMOUTH, DORSET, BH9 2DW
Home Country United Kingdom
Nature of Business 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 6,401 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of AEROFLEX HOSE AND ENGINEERING LIMITED are www.aeroflexhoseandengineering.co.uk, and www.aeroflex-hose-and-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. Aeroflex Hose and Engineering Limited is a Private Limited Company. The company registration number is 01506555. Aeroflex Hose and Engineering Limited has been working since 07 July 1980. The present status of the company is Active. The registered address of Aeroflex Hose and Engineering Limited is 898 902 Wimborne Road Moordown Bournemouth Dorset Bh9 2dw. . MURPHY, Marcia is a Secretary of the company. MURPHY, David Michael is a Director of the company. Secretary HALSKI, Janet Winifred has been resigned. Director HALSKI, Janet Winifred has been resigned. Director HALSKI, Trevor Richard has been resigned. Director JONES, Kenneth David has been resigned. Director RODDISON, Roy Alan has been resigned. Director WARDALL, Michael has been resigned. Director YEATES, John has been resigned. Director YEATES, John has been resigned. The company operates in "Manufacture of tubes, pipes, hollow profiles and related fittings, of steel".


Current Directors

Secretary
MURPHY, Marcia
Appointed Date: 14 April 1994

Director

Resigned Directors

Secretary
HALSKI, Janet Winifred
Resigned: 14 April 1994

Director
HALSKI, Janet Winifred
Resigned: 30 November 2004
Appointed Date: 14 April 1994
72 years old

Director
HALSKI, Trevor Richard
Resigned: 30 November 2004
75 years old

Director
JONES, Kenneth David
Resigned: 30 November 1993
86 years old

Director
RODDISON, Roy Alan
Resigned: 31 October 2006
77 years old

Director
WARDALL, Michael
Resigned: 06 January 1992
Appointed Date: 12 November 1990
73 years old

Director
YEATES, John
Resigned: 19 March 1993
87 years old

Director
YEATES, John
Resigned: 31 March 1993
87 years old

AEROFLEX HOSE AND ENGINEERING LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 6,401

13 Aug 2015
Total exemption small company accounts made up to 31 December 2014
13 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 6,401

04 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 82 more events
08 May 1987
Accounts for a small company made up to 31 August 1986

08 May 1987
Return made up to 17/04/87; full list of members

29 Jul 1986
Accounts for a small company made up to 31 August 1985
05 Jul 1986
Return made up to 20/06/86; full list of members
07 Jul 1980
Incorporation

AEROFLEX HOSE AND ENGINEERING LIMITED Charges

8 July 2011
Rent deposit deed
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Siemens Vai Metals Technologies Limited
Description: Interest in the account and all monies from time to time in…
30 November 2004
All assets debenture
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 October 2000
Fixed charge
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: 2 x ls-D2462CL high wall air conditioning units serial…
24 February 1993
Single debenture
Delivered: 1 March 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
24 May 1985
Single debenture
Delivered: 28 May 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…