A.E. TYLER LIMITED
BRENTFORD

Hellopages » Greater London » Hounslow » TW8 8LE

Company number 01066773
Status Active
Incorporation Date 18 August 1972
Company Type Private Limited Company
Address CROWN HOUSE 30A, COMMERCE ROAD, BRENTFORD, MIDDLESEX, TW8 8LE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Compulsory strike-off action has been discontinued; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-09-01 GBP 1,256 . The most likely internet sites of A.E. TYLER LIMITED are www.aetyler.co.uk, and www.a-e-tyler.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. A E Tyler Limited is a Private Limited Company. The company registration number is 01066773. A E Tyler Limited has been working since 18 August 1972. The present status of the company is Active. The registered address of A E Tyler Limited is Crown House 30a Commerce Road Brentford Middlesex Tw8 8le. . FREELY, Michael Edward is a Director of the company. TYLER, Charlotte Joy is a Director of the company. TYLER, William Antony is a Director of the company. Secretary CHATUR, Farida has been resigned. Secretary TYLER, Charlotte Joy has been resigned. Secretary TYLER, Joy Ernestine has been resigned. Director CANDY, Brad has been resigned. Director HAXELL, Terry John has been resigned. Director MARTIN, Simon Christopher has been resigned. Director PHILIPS, Michael William George has been resigned. Director TYLER, Anthony Edwin has been resigned. Director TYLER, Joy Ernestine has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
FREELY, Michael Edward
Appointed Date: 01 April 2001
53 years old

Director
TYLER, Charlotte Joy
Appointed Date: 31 July 1996
53 years old

Director

Resigned Directors

Secretary
CHATUR, Farida
Resigned: 15 May 1992

Secretary
TYLER, Charlotte Joy
Resigned: 01 March 2015
Appointed Date: 23 May 1996

Secretary
TYLER, Joy Ernestine
Resigned: 23 May 1996
Appointed Date: 15 May 1992

Director
CANDY, Brad
Resigned: 28 February 2015
Appointed Date: 01 January 2005
46 years old

Director
HAXELL, Terry John
Resigned: 28 February 2015
Appointed Date: 04 January 2010
45 years old

Director
MARTIN, Simon Christopher
Resigned: 28 February 2015
Appointed Date: 01 September 2002
61 years old

Director
PHILIPS, Michael William George
Resigned: 30 June 2014
Appointed Date: 01 September 2012
62 years old

Director
TYLER, Anthony Edwin
Resigned: 28 August 1994
86 years old

Director
TYLER, Joy Ernestine
Resigned: 18 December 2008
84 years old

A.E. TYLER LIMITED Events

21 Apr 2017
Full accounts made up to 30 June 2016
03 Sep 2016
Compulsory strike-off action has been discontinued
01 Sep 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1,256

30 Aug 2016
First Gazette notice for compulsory strike-off
22 Apr 2016
Full accounts made up to 30 June 2015
...
... and 136 more events
12 Feb 1987
Return made up to 31/05/86; full list of members

12 Jun 1986

12 Jun 1986
Annual return made up to 31/05/85

18 Aug 1972
Incorporation
18 Aug 1972
Certificate of incorporation

A.E. TYLER LIMITED Charges

18 March 2005
Fixed and floating charge
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed charge on all f/h and l/h property, all…
2 February 2005
Debenture
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 2001
Guarantee and debenture
Delivered: 20 December 2001
Status: Satisfied on 3 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 2000
Legal charge
Delivered: 5 July 2000
Status: Satisfied on 3 May 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 80 crowd road twickenham t/no;-MX418956.
11 March 1999
Legal mortgage
Delivered: 16 March 1999
Status: Satisfied on 14 November 2001
Persons entitled: Midland Bank PLC
Description: 80 crown road st margarets twickenham middlesex.. With the…
8 March 1999
Fixed charge on purchased debts which fail to vest
Delivered: 10 March 1999
Status: Satisfied on 14 November 2001
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
3 March 1999
Debenture
Delivered: 6 March 1999
Status: Satisfied on 3 August 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 July 1994
Debenture
Delivered: 2 August 1994
Status: Satisfied on 3 May 2005
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
24 September 1982
Legal charge as confirmed and ratified by a resolution passed at a meeting of the members of A.e tyler limited on 15/11/82
Delivered: 19 November 1982
Status: Satisfied on 3 May 2005
Persons entitled: Barclays Bank PLC
Description: 80 crown road, twickenham, london borough of richmond upon…
24 September 1981
Legal charge
Delivered: 13 October 1981
Status: Satisfied on 14 May 1999
Persons entitled: Barclays Bank PLC
Description: Freehold 80 crown road, twickenham, middlesex mx 418956.