A.E. TELEVISION RENTALS GROUP LIMITED
EAST WRETHAM

Hellopages » Norfolk » Breckland » IP24 1RR

Company number 00879034
Status Active
Incorporation Date 11 May 1966
Company Type Private Limited Company
Address MONEYTREE FARM, CROXTON ROAD, EAST WRETHAM, THETFORD, IP24 1RR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates; Registration of charge 008790340008, created on 18 March 2016. The most likely internet sites of A.E. TELEVISION RENTALS GROUP LIMITED are www.aetelevisionrentalsgroup.co.uk, and www.a-e-television-rentals-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and six months. The distance to to Eccles Road Rail Station is 4.5 miles; to Thetford Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A E Television Rentals Group Limited is a Private Limited Company. The company registration number is 00879034. A E Television Rentals Group Limited has been working since 11 May 1966. The present status of the company is Active. The registered address of A E Television Rentals Group Limited is Moneytree Farm Croxton Road East Wretham Thetford Ip24 1rr. . FITZJOHN, Sarah Patricia is a Secretary of the company. EVANS, Brian Joseph James is a Director of the company. EVANS, Gareth Brian Walter is a Director of the company. Secretary EVANS, Zourie Jane Anne has been resigned. Secretary FAULNER, Elsie Joyce has been resigned. Director EVANS, Zourie Jane Anne has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FITZJOHN, Sarah Patricia
Appointed Date: 27 March 1996

Director

Director
EVANS, Gareth Brian Walter
Appointed Date: 28 October 1998
45 years old

Resigned Directors

Secretary
EVANS, Zourie Jane Anne
Resigned: 07 January 1991

Secretary
FAULNER, Elsie Joyce
Resigned: 27 March 1996

Director
EVANS, Zourie Jane Anne
Resigned: 10 October 1991
77 years old

Persons With Significant Control

Mr Brian Joseph James Evans
Notified on: 31 December 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gareth Evans
Notified on: 31 December 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.E. TELEVISION RENTALS GROUP LIMITED Events

23 Feb 2017
Micro company accounts made up to 31 May 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Mar 2016
Registration of charge 008790340008, created on 18 March 2016
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

...
... and 74 more events
13 Apr 1988
Return made up to 31/12/87; full list of members

06 Mar 1987
Full accounts made up to 31 May 1985

06 Mar 1987
Return made up to 31/12/86; full list of members

07 Jul 1986
Return made up to 31/12/85; full list of members

11 May 1966
Certificate of incorporation

A.E. TELEVISION RENTALS GROUP LIMITED Charges

18 March 2016
Charge code 0087 9034 0008
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
3 February 2010
Legal charge
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6A the parade bury st edmunds suffolk.
10 September 2007
Legal charge
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 5 the parade ridley road westley…
3 April 2007
Legal charge
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 4 and 5 the parade ridley road bury st edmunds suffolk.
21 August 1998
Legal charge
Delivered: 28 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of money tree farm east wretham norfolk part…
18 April 1979
Debenture
Delivered: 23 April 1979
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on undertaking and all property and…
21 March 1979
Charge
Delivered: 6 April 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 97 yarmouth road, thorpe, norwich, norfolk.
12 July 1977
Legal charge
Delivered: 18 July 1977
Status: Satisfied on 10 February 1990
Persons entitled: Barclays Bank LTD
Description: Shop, flat & garden ground being 3, westley estate & garage…