STANDARD HOSE LIMITED
FALMOUTH AFLEX HOSE LIMITED

Hellopages » Cornwall » Cornwall » TR11 4RU

Company number 01051496
Status Active
Incorporation Date 25 April 1972
Company Type Private Limited Company
Address BICKLAND WATER ROAD, BICKLAND WATER ROAD, FALMOUTH, ENGLAND, TR11 4RU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Registered office address changed from Spring Bank Industrial Estate Watson Mill Lane Sowerby Bridge Halifax West Yorkshire HX6 3BW to Bickland Water Road Bickland Water Road Falmouth TR11 4RU on 9 December 2016; Appointment of Mr James Lawrence Whalen Iv as a director on 29 November 2016. The most likely internet sites of STANDARD HOSE LIMITED are www.standardhose.co.uk, and www.standard-hose.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six 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.Standard Hose Limited is a Private Limited Company. The company registration number is 01051496. Standard Hose Limited has been working since 25 April 1972. The present status of the company is Active. The registered address of Standard 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. MAGOR, Christopher Andrew 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. Director SETON ANDERSON, Roderick has been resigned. Director WHITWORTH, Barrie Finbar has been resigned. Director WHITWORTH, Dorothy has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ROBSON, Andrew John
Appointed Date: 29 November 2016

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

Director
MAGOR, Christopher Andrew
Appointed Date: 29 November 2016
63 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 April 1998

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

Director
WHITWORTH, Barrie Finbar
Resigned: 29 November 2016
92 years old

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

Persons With Significant Control

Aflex Hose Limited
Notified on: 29 November 2016
Nature of control: Ownership of shares – 75% or more

STANDARD HOSE LIMITED Events

16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
09 Dec 2016
Registered office address changed from Spring Bank Industrial Estate Watson Mill Lane Sowerby Bridge Halifax West Yorkshire HX6 3BW to Bickland Water Road Bickland Water Road Falmouth TR11 4RU on 9 December 2016
30 Nov 2016
Appointment of Mr James Lawrence Whalen Iv as a director on 29 November 2016
30 Nov 2016
Termination of appointment of Roderick Seton Anderson as a director on 29 November 2016
30 Nov 2016
Termination of appointment of Barrie Finbar Whitworth as a director on 29 November 2016
...
... and 93 more events
30 Jun 1979
Accounts made up to 31 August 1978
16 Aug 1978
Annual return made up to 12/05/78
11 Jul 1977
Annual return made up to 14/10/76
12 Feb 1976
Annual return made up to 27/11/75
25 Apr 1972
Incorporation

STANDARD HOSE LIMITED Charges

13 March 1981
Deed
Delivered: 19 March 1981
Status: Satisfied on 1 February 2012
Persons entitled: Williams & Glyn's Bank Limited
Description: First fixed charge on all book debts and other debts the…
3 December 1977
Debenture
Delivered: 12 December 1977
Status: Satisfied on 1 February 2012
Persons entitled: Williams & Glyn's Bank LTD
Description: Floating & fixed charge on the undertaking and all property…