LISTER HORSFALL LIMITED

Hellopages » West Yorkshire » Calderdale » HX1 1TH

Company number 00172196
Status Active
Incorporation Date 22 December 1920
Company Type Private Limited Company
Address CORN MARKET, HALIFAX, HX1 1TH
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 15,430 ; Director's details changed for Mrs Maryannig Horsfall on 1 October 2009. The most likely internet sites of LISTER HORSFALL LIMITED are www.listerhorsfall.co.uk, and www.lister-horsfall.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and ten months. Lister Horsfall Limited is a Private Limited Company. The company registration number is 00172196. Lister Horsfall Limited has been working since 22 December 1920. The present status of the company is Active. The registered address of Lister Horsfall Limited is Corn Market Halifax Hx1 1th. . HORSFALL, Maryannig is a Secretary of the company. HORSFALL, Maryannig is a Director of the company. HORSFALL, Nicholas Richard Thomas Lister is a Director of the company. HORSFALL, Richard Thomas Lister is a Director of the company. Secretary HORSFALL, Richard Thomas Lister has been resigned. Director HORSFALL, Helena Charlotte has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Secretary
HORSFALL, Maryannig
Appointed Date: 01 July 1994

Director
HORSFALL, Maryannig
Appointed Date: 01 July 1994
66 years old

Director
HORSFALL, Nicholas Richard Thomas Lister
Appointed Date: 01 November 2008
42 years old

Director

Resigned Directors

Secretary
HORSFALL, Richard Thomas Lister
Resigned: 01 July 1994

Director
HORSFALL, Helena Charlotte
Resigned: 21 December 1999
112 years old

LISTER HORSFALL LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 30 April 2016
05 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 15,430

05 Jul 2016
Director's details changed for Mrs Maryannig Horsfall on 1 October 2009
05 Jul 2016
Director's details changed for Richard Thomas Lister Horsfall on 1 October 2009
02 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 79 more events
27 Jul 1987
Return made up to 25/06/87; full list of members

05 Feb 1987
Secretary resigned

15 Jan 1987
Full accounts made up to 31 January 1986

15 Jan 1987
Return made up to 01/09/86; full list of members

22 Dec 1920
Certificate of incorporation

LISTER HORSFALL LIMITED Charges

6 February 2013
Mortgage deed
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 & 6 cheapside halifax t/n's WYK167818…
4 October 2012
Debenture
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 September 1982
Legal charge
Delivered: 12 October 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold 14 and 16 corn market, halifax, west yorkshire.