ALBION ELECTRIC STORES LIMITED
SOUTH ACCOMMODATION ROAD

Hellopages » West Yorkshire » Leeds » LS10 1PR

Company number 01819489
Status Active
Incorporation Date 25 May 1984
Company Type Private Limited Company
Address ALBION HOUSE, AIRE BANK WORKS, SOUTH ACCOMMODATION ROAD, HUNSLET LEEDS, LS10 1PR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Satisfaction of charge 4 in full; Satisfaction of charge 3 in full. The most likely internet sites of ALBION ELECTRIC STORES LIMITED are www.albionelectricstores.co.uk, and www.albion-electric-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Garforth Rail Station is 5.9 miles; to Wakefield Kirkgate Rail Station is 7.6 miles; to Sandal & Agbrigg Rail Station is 8.8 miles; to Ravensthorpe Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albion Electric Stores Limited is a Private Limited Company. The company registration number is 01819489. Albion Electric Stores Limited has been working since 25 May 1984. The present status of the company is Active. The registered address of Albion Electric Stores Limited is Albion House Aire Bank Works South Accommodation Road Hunslet Leeds Ls10 1pr. . JEFFERIES, Craig Dean is a Secretary of the company. JEFFERIES, Craig Dean is a Director of the company. JEFFERIES, Glen Wayne is a Director of the company. Secretary JEFFERIES, Keith Raymond has been resigned. Director JEFFERIES, Keith Raymond has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
JEFFERIES, Craig Dean
Appointed Date: 01 August 2000

Director
JEFFERIES, Craig Dean
Appointed Date: 01 July 1999
61 years old

Director

Resigned Directors

Secretary
JEFFERIES, Keith Raymond
Resigned: 21 June 1999

Director
JEFFERIES, Keith Raymond
Resigned: 21 June 1999
88 years old

Persons With Significant Control

Mr Craig Dean Jefferies
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Glen Wayne Jefferies
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALBION ELECTRIC STORES LIMITED Events

07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
05 Aug 2016
Satisfaction of charge 4 in full
05 Aug 2016
Satisfaction of charge 3 in full
29 Jul 2016
Registration of charge 018194890005, created on 29 July 2016
29 Jul 2016
Registration of charge 018194890006, created on 29 July 2016
...
... and 66 more events
01 Dec 1988
Return made up to 14/11/88; full list of members

20 Oct 1987
Accounts for a small company made up to 31 July 1987

20 Oct 1987
Return made up to 15/10/87; full list of members

14 Nov 1986
Accounts for a small company made up to 31 July 1986

14 Nov 1986
Return made up to 07/11/86; full list of members

ALBION ELECTRIC STORES LIMITED Charges

29 July 2016
Charge code 0181 9489 0006
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All that freehold property known as albion electric stores…
29 July 2016
Charge code 0181 9489 0005
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All that freehold property known as albion electric store…
28 December 1990
Legal charge
Delivered: 9 January 1991
Status: Satisfied on 5 August 2016
Persons entitled: Yorkshire Bank PLC.
Description: Albion house aire bank works south accomodation road leeds…
30 November 1990
Debenture
Delivered: 5 December 1990
Status: Satisfied on 5 August 2016
Persons entitled: Yorkshire Bank PLC.
Description: Fixed and floating charges over the undertaking and all…
3 January 1986
Debenture
Delivered: 9 January 1986
Status: Satisfied on 29 October 1990
Persons entitled: T.C.B. Limited
Description: Fixed and floating charges over the undertaking and all…
3 January 1986
Mortgage
Delivered: 9 January 1986
Status: Satisfied on 29 October 1990
Persons entitled: T.C.B Limited
Description: Floating charges over the undertaking and all property and…