A.E.R. STAFFORD LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 2TL

Company number 06860899
Status Active
Incorporation Date 27 March 2009
Company Type Private Limited Company
Address THE AVON BUILDING UNITS 137-145 SOUTH LIBERTY LANE, BEDMINSTER, BRISTOL, AVON, BS3 2TL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Full accounts made up to 31 March 2016; Registration of charge 068608990003, created on 15 August 2016. The most likely internet sites of A.E.R. STAFFORD LIMITED are www.aerstafford.co.uk, and www.a-e-r-stafford.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. A E R Stafford Limited is a Private Limited Company. The company registration number is 06860899. A E R Stafford Limited has been working since 27 March 2009. The present status of the company is Active. The registered address of A E R Stafford Limited is The Avon Building Units 137 145 South Liberty Lane Bedminster Bristol Avon Bs3 2tl. . PATEL, Ashok Ravjibhai is a Secretary of the company. HUCKFIELD, Steven Wayne is a Director of the company. JARVIS, Martin is a Director of the company. LANGDELL, David John is a Director of the company. PATEL, Ashok Ravjibhai is a Director of the company. RUSHIN, Mark Andrew is a Director of the company. Secretary LINDLEY JOHNSTONE SOLICITORS LIMITED has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PATEL, Ashok Ravjibhai
Appointed Date: 07 June 2010

Director
HUCKFIELD, Steven Wayne
Appointed Date: 31 March 2009
66 years old

Director
JARVIS, Martin
Appointed Date: 01 December 2012
70 years old

Director
LANGDELL, David John
Appointed Date: 31 March 2009
66 years old

Director
PATEL, Ashok Ravjibhai
Appointed Date: 01 April 2011
68 years old

Director
RUSHIN, Mark Andrew
Appointed Date: 01 April 2009
54 years old

Resigned Directors

Secretary
LINDLEY JOHNSTONE SOLICITORS LIMITED
Resigned: 09 September 2010
Appointed Date: 31 March 2009

Director
JACOBS, Yomtov Eliezer
Resigned: 27 March 2009
Appointed Date: 27 March 2009
54 years old

Persons With Significant Control

Avon Group Manufacturing (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.E.R. STAFFORD LIMITED Events

27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
02 Dec 2016
Full accounts made up to 31 March 2016
15 Aug 2016
Registration of charge 068608990003, created on 15 August 2016
06 Aug 2016
Satisfaction of charge 1 in full
06 Aug 2016
Satisfaction of charge 2 in full
...
... and 30 more events
15 May 2009
Director appointed david langdell
09 May 2009
Director appointed steven huckfield
09 May 2009
Secretary appointed lindley johnstone solicitors LIMITED
27 Mar 2009
Appointment terminated director yomtov jacobs
27 Mar 2009
Incorporation

A.E.R. STAFFORD LIMITED Charges

15 August 2016
Charge code 0686 0899 0003
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 September 2009
Guarantee & debenture
Delivered: 15 September 2009
Status: Satisfied on 6 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2009
Fixed & floating charge
Delivered: 7 July 2009
Status: Satisfied on 6 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…