AERCO LIMITED
HORSHAM AVIATION ELECTRICAL AND RADIO COMPANY LIMITED

Hellopages » West Sussex » Horsham » RH12 3JR
Company number 00572109
Status Active
Incorporation Date 28 September 1956
Company Type Private Limited Company
Address UNIT 16/17 LAWSON HUNT IND PARK, BROADBRIDGE HEATH, HORSHAM, WEST SUSSEX, RH12 3JR
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 24 November 2016 with updates; Appointment of Mr John Philip Horton as a director on 1 January 2016. The most likely internet sites of AERCO LIMITED are www.aerco.co.uk, and www.aerco.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and five months. The distance to to Warnham Rail Station is 2.1 miles; to Littlehaven Rail Station is 2.6 miles; to Pulborough Rail Station is 10.3 miles; to Gomshall Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aerco Limited is a Private Limited Company. The company registration number is 00572109. Aerco Limited has been working since 28 September 1956. The present status of the company is Active. The registered address of Aerco Limited is Unit 16 17 Lawson Hunt Ind Park Broadbridge Heath Horsham West Sussex Rh12 3jr. . WHITE, Paul Leslie James is a Secretary of the company. AYRES, Fiona Georgina is a Director of the company. BANDY, Paul is a Director of the company. HORTON, John Philip is a Director of the company. LAUGHTON, Harry Charles is a Director of the company. LAUGHTON, Robert is a Director of the company. STEPHENS, Anthony John is a Director of the company. STILL, Nicola Anne is a Director of the company. WHITE, Paul Leslie James is a Director of the company. Secretary LAUGHTON, Robert has been resigned. Secretary WARD, Paul Derek has been resigned. Director GRIFFITHS, Michael John has been resigned. Director LAUGHTON, William Benjamin has been resigned. Director WARD, Paul Derek has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
WHITE, Paul Leslie James
Appointed Date: 15 October 2002

Director
AYRES, Fiona Georgina
Appointed Date: 01 July 2012
68 years old

Director
BANDY, Paul
Appointed Date: 01 January 2016
65 years old

Director
HORTON, John Philip
Appointed Date: 01 January 2016
57 years old

Director
LAUGHTON, Harry Charles
Appointed Date: 26 March 2014
34 years old

Director
LAUGHTON, Robert
Appointed Date: 01 August 1993
75 years old

Director
STEPHENS, Anthony John
Appointed Date: 01 July 2012
49 years old

Director
STILL, Nicola Anne
Appointed Date: 31 March 2010
51 years old

Director
WHITE, Paul Leslie James
Appointed Date: 31 March 2010
63 years old

Resigned Directors

Secretary
LAUGHTON, Robert
Resigned: 15 October 2002
Appointed Date: 30 June 1998

Secretary
WARD, Paul Derek
Resigned: 30 June 1998

Director
GRIFFITHS, Michael John
Resigned: 31 May 1999
Appointed Date: 03 April 1995
86 years old

Director
LAUGHTON, William Benjamin
Resigned: 08 September 2013
100 years old

Director
WARD, Paul Derek
Resigned: 30 June 1998
67 years old

Persons With Significant Control

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

AERCO LIMITED Events

30 Dec 2016
Full accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 24 November 2016 with updates
19 Jan 2016
Appointment of Mr John Philip Horton as a director on 1 January 2016
19 Jan 2016
Appointment of Mr Paul Bandy as a director on 1 January 2016
08 Jan 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 794,313

...
... and 94 more events
16 Oct 1987
Full accounts made up to 31 March 1986

16 Oct 1987
Return made up to 15/06/87; full list of members

30 Jun 1986
Full accounts made up to 31 March 1985

30 Jun 1986
Return made up to 24/05/86; full list of members

28 Sep 1956
Incorporation

AERCO LIMITED Charges

2 January 2013
An omnibus guarantee and set-off agreement
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
17 January 2002
Debenture deed
Delivered: 19 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1989
Mortgage debenture
Delivered: 7 March 1989
Status: Satisfied on 12 January 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…