A.E.HOLT(LEICESTER)LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4LE

Company number 00207302
Status Active
Incorporation Date 16 July 1925
Company Type Private Limited Company
Address 6 THE QUADRANGLE C/O S&U PLC CRANMORE AVENUE, SHIRLEY, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 4LE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 15,695 ; Appointment of Mr Christopher Hugh Redford as a secretary on 1 August 2015; Termination of appointment of Manjeet Kaur Bhogal as a secretary on 31 July 2015. The most likely internet sites of A.E.HOLT(LEICESTER)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and three months. A E Holt Leicester Limited is a Private Limited Company. The company registration number is 00207302. A E Holt Leicester Limited has been working since 16 July 1925. The present status of the company is Active. The registered address of A E Holt Leicester Limited is 6 The Quadrangle C O S U Plc Cranmore Avenue Shirley Solihull West Midlands England B90 4le. . REDFORD, Christopher Hugh is a Secretary of the company. COOMBS, Graham Derek Clifford is a Director of the company. REDFORD, Christopher Hugh is a Director of the company. Secretary BHOGAL, Manjeet Kaur has been resigned. Secretary MAIDEN, Edward David has been resigned. Secretary REDFORD, Christopher Hugh has been resigned. Director COOMBS, Clifford Keith has been resigned. Director COOMBS, Derek Michael has been resigned. Director FISHER, Robert Eric John has been resigned. Director PRIESTLEY, David Kenneth has been resigned. Director PUGSLEY, Owen Thomas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
REDFORD, Christopher Hugh
Appointed Date: 01 August 2015

Director
COOMBS, Graham Derek Clifford
Appointed Date: 01 August 1996
72 years old

Director
REDFORD, Christopher Hugh
Appointed Date: 16 May 2008
60 years old

Resigned Directors

Secretary
BHOGAL, Manjeet Kaur
Resigned: 31 July 2015
Appointed Date: 27 June 2014

Secretary
MAIDEN, Edward David
Resigned: 01 March 2004

Secretary
REDFORD, Christopher Hugh
Resigned: 27 June 2014
Appointed Date: 01 March 2004

Director
COOMBS, Clifford Keith
Resigned: 13 July 1998
97 years old

Director
COOMBS, Derek Michael
Resigned: 16 May 2008
94 years old

Director
FISHER, Robert Eric John
Resigned: 14 February 2002
87 years old

Director
PRIESTLEY, David Kenneth
Resigned: 17 March 2003
84 years old

Director
PUGSLEY, Owen Thomas
Resigned: 31 July 2002
Appointed Date: 02 July 1996
68 years old

A.E.HOLT(LEICESTER)LIMITED Events

28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 15,695

15 Jun 2016
Appointment of Mr Christopher Hugh Redford as a secretary on 1 August 2015
15 Jun 2016
Termination of appointment of Manjeet Kaur Bhogal as a secretary on 31 July 2015
14 Jun 2016
Accounts for a dormant company made up to 31 January 2016
20 Oct 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 83 more events
29 Jan 1987
New director appointed

11 Dec 1986
Full accounts made up to 31 January 1986

11 Dec 1986
Return made up to 30/09/86; full list of members

26 Jun 1986
Director resigned

05 Feb 1964
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

A.E.HOLT(LEICESTER)LIMITED Charges

19 February 1975
Mortgage
Delivered: 25 February 1975
Status: Satisfied on 5 August 2000
Persons entitled: Midland Bank LTD
Description: Land & factory premises on coreys close st nicholas circle…
20 March 1970
Floating charge
Delivered: 3 April 1970
Status: Satisfied on 5 August 2000
Persons entitled: Midland Bank LTD
Description: By way of floating charge.. Undertaking and all property…