AFLEX HOSE LIMITED
FALMOUTH STANDARD HOSE LIMITED

Hellopages » Cornwall » Cornwall » TR11 4RU

Company number 01088141
Status Active
Incorporation Date 21 December 1972
Company Type Private Limited Company
Address BICKLAND WATER ROAD, BICKLAND WATER ROAD, FALMOUTH, ENGLAND, TR11 4RU
Home Country United Kingdom
Nature of Business 22210 - Manufacture of plastic plates, sheets, tubes and profiles
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Appointment of Mr Peter Millen as a director on 13 February 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Anthony Sedgewick-Logan as a director on 16 December 2016. The most likely internet sites of AFLEX HOSE LIMITED are www.aflexhose.co.uk, and www.aflex-hose.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. The distance to to Penryn Rail Station is 1.4 miles; to Falmouth Docks Rail Station is 1.8 miles; to Truro Rail Station is 7.8 miles; to Redruth Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aflex Hose Limited is a Private Limited Company. The company registration number is 01088141. Aflex Hose Limited has been working since 21 December 1972. The present status of the company is Active. The registered address of Aflex Hose Limited is Bickland Water Road Bickland Water Road Falmouth England Tr11 4ru. . ROBSON, Andrew John is a Secretary of the company. GODZICZ, Susan Mary is a Director of the company. HUDSON, Jeremy Robert is a Director of the company. MAGOR, Christopher Andrew is a Director of the company. MILLEN, Peter is a Director of the company. WHALEN IV, James Lawrence is a Director of the company. Secretary WHITWORTH, Barrie Finbar has been resigned. Secretary WHITWORTH, Dorothy has been resigned. Secretary WHITWORTH, Dorothy has been resigned. Director HERBERT, Anthony has been resigned. Director HERBERT, Anthony has been resigned. Director SEDGEWICK-LOGAN, Anthony has been resigned. Director SETON ANDERSON, Roderick has been resigned. Director WHITWORTH, Barrie Finbar has been resigned. Director WHITWORTH, Dorothy has been resigned. The company operates in "Manufacture of plastic plates, sheets, tubes and profiles".


Current Directors

Secretary
ROBSON, Andrew John
Appointed Date: 29 November 2016

Director
GODZICZ, Susan Mary
Appointed Date: 29 November 2016
69 years old

Director
HUDSON, Jeremy Robert
Appointed Date: 29 November 2016
55 years old

Director
MAGOR, Christopher Andrew
Appointed Date: 29 November 2016
63 years old

Director
MILLEN, Peter
Appointed Date: 13 February 2017
47 years old

Director
WHALEN IV, James Lawrence
Appointed Date: 29 November 2016
69 years old

Resigned Directors

Secretary
WHITWORTH, Barrie Finbar
Resigned: 29 November 2016
Appointed Date: 29 April 1998

Secretary
WHITWORTH, Dorothy
Resigned: 29 November 2016
Appointed Date: 09 June 2016

Secretary
WHITWORTH, Dorothy
Resigned: 29 April 1998

Director
HERBERT, Anthony
Resigned: 29 November 2016
Appointed Date: 01 June 2006
79 years old

Director
HERBERT, Anthony
Resigned: 31 March 2006
79 years old

Director
SEDGEWICK-LOGAN, Anthony
Resigned: 16 December 2016
Appointed Date: 29 November 2016
64 years old

Director
SETON ANDERSON, Roderick
Resigned: 29 November 2016
82 years old

Director
WHITWORTH, Barrie Finbar
Resigned: 09 June 2016
92 years old

Director
WHITWORTH, Dorothy
Resigned: 29 April 1998
89 years old

Persons With Significant Control

Spirax-Sarco Investments Limited
Notified on: 29 November 2016
Nature of control: Ownership of shares – 75% or more

AFLEX HOSE LIMITED Events

13 Feb 2017
Appointment of Mr Peter Millen as a director on 13 February 2017
21 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Dec 2016
Termination of appointment of Anthony Sedgewick-Logan as a director on 16 December 2016
16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
09 Dec 2016
Current accounting period extended from 31 August 2017 to 31 December 2017
...
... and 139 more events
20 Feb 1976
Annual return made up to 14/09/75
14 Jan 1974
Allotment of shares
02 Nov 1973
Allotment of shares
21 Dec 1972
Incorporation
09 Aug 1964
Annual return made up to 28/06/84

AFLEX HOSE LIMITED Charges

17 August 2012
Legal mortgage
Delivered: 21 August 2012
Status: Satisfied on 2 December 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the north-east side of armytage…
16 February 2012
Legal assignment
Delivered: 17 February 2012
Status: Satisfied on 2 December 2016
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
7 November 2011
Fixed charge on purchased debts which fail to vest
Delivered: 9 November 2011
Status: Satisfied on 2 December 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
7 November 2011
Floating charge (all assets)
Delivered: 9 November 2011
Status: Satisfied on 2 December 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
12 October 2011
Legal mortgage
Delivered: 14 October 2011
Status: Satisfied on 2 December 2016
Persons entitled: Hsbc Bank PLC
Description: Land on the north east side of watson mill lane sowerby…
12 October 2011
Legal mortgage
Delivered: 14 October 2011
Status: Satisfied on 2 December 2016
Persons entitled: Hsbc Bank PLC
Description: Bank street mill, bank street, brighouse, t/no: WYK543664…
12 October 2011
Debenture
Delivered: 14 October 2011
Status: Satisfied on 2 December 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2007
Fixed and floating charge
Delivered: 6 June 2007
Status: Satisfied on 21 July 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 2005
Legal charge
Delivered: 9 April 2005
Status: Satisfied on 21 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Bank street mill bank street brighouse t/no WYK543664 by…
8 April 1998
Legal charge
Delivered: 17 April 1998
Status: Satisfied on 21 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit c springbank industrial estate sowerby bridge west…
9 June 1997
Fixed charge ovrr book and other debts
Delivered: 19 June 1997
Status: Satisfied on 1 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All book and other debts present and future due from…
24 December 1986
Legal charge
Delivered: 3 January 1987
Status: Satisfied on 21 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold owler ings mill owler ings rd,brighouse…
13 March 1981
Deed
Delivered: 19 March 1981
Status: Satisfied on 19 June 1997
Persons entitled: Williams & Glyns Bank Limited
Description: Fixed charge over all the book debts and other debts of the…
3 December 1977
Mortgage
Delivered: 12 December 1977
Status: Satisfied on 19 June 1997
Persons entitled: Williams & Glyns Bank Limited
Description: All freehold & leasehold property of the company with all…

Similar Companies

AFLEX BIRI LTD AFLEX CABLES LIMITED AFLEX LIMITED AFLEX SECURITY LIMITED AFLEX SOLUTIONS LTD AFLHAIR SALON LTD AFLK LTD