A.E.HORDER(1963)LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6HL

Company number 00769159
Status Active
Incorporation Date 29 July 1963
Company Type Private Limited Company
Address BATH HOUSE BATH STREET, REDCLIFFE, BRISTOL, ENGLAND, BS1 6HL
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office address changed from 4 Hillside Cotham Bristol BS6 6JP to Bath House Bath Street Redcliffe Bristol BS1 6HL on 8 September 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2,500 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of A.E.HORDER(1963)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. A E Horder 1963 Limited is a Private Limited Company. The company registration number is 00769159. A E Horder 1963 Limited has been working since 29 July 1963. The present status of the company is Active. The registered address of A E Horder 1963 Limited is Bath House Bath Street Redcliffe Bristol England Bs1 6hl. . WILLIAMS, Mark Edward is a Secretary of the company. WILLIAMS, Graham Paget is a Director of the company. WILLIAMS, Mark Edward is a Director of the company. WILLIAMS, Richard Spencer is a Director of the company. Secretary WILLIAMS, Gillian Elizabeth has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
WILLIAMS, Mark Edward
Appointed Date: 31 August 1998

Director

Director

Director

Resigned Directors

Secretary
WILLIAMS, Gillian Elizabeth
Resigned: 31 August 1998

A.E.HORDER(1963)LIMITED Events

08 Sep 2016
Registered office address changed from 4 Hillside Cotham Bristol BS6 6JP to Bath House Bath Street Redcliffe Bristol BS1 6HL on 8 September 2016
22 Jun 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,500

08 Mar 2016
Total exemption small company accounts made up to 31 July 2015
03 Jun 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,500

23 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 72 more events
05 Aug 1987
Full accounts made up to 31 July 1986

05 Aug 1987
Return made up to 30/06/87; full list of members

27 Nov 1986
Accounts for a small company made up to 31 July 1985

27 Nov 1986
Return made up to 28/11/86; full list of members

17 Nov 1986
Director resigned

A.E.HORDER(1963)LIMITED Charges

15 September 2000
Mortgage
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as 375 glucester road horfield…
30 July 1993
Single debenture
Delivered: 13 August 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1989
Legal charge
Delivered: 20 June 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/M -369 gloucester road, morfield bristol avon title no bl…
23 May 1984
Debenture
Delivered: 25 May 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1972
Charge
Delivered: 7 February 1972
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: 371, gloucester road, horfield, bristol.