ALEXANDER MILNE ESTATES LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS20 6AW

Company number 04635789
Status Active
Incorporation Date 14 January 2003
Company Type Private Limited Company
Address ADCROFT HOUSE 15 ROATH ROAD, PORTISHEAD, BRISTOL, NORTH SOMERSET, BS20 6AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 15 in full. The most likely internet sites of ALEXANDER MILNE ESTATES LIMITED are www.alexandermilneestates.co.uk, and www.alexander-milne-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to St Andrews Road Rail Station is 3.8 miles; to Shirehampton Rail Station is 3.9 miles; to Sea Mills Rail Station is 5.2 miles; to Caldicot Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alexander Milne Estates Limited is a Private Limited Company. The company registration number is 04635789. Alexander Milne Estates Limited has been working since 14 January 2003. The present status of the company is Active. The registered address of Alexander Milne Estates Limited is Adcroft House 15 Roath Road Portishead Bristol North Somerset Bs20 6aw. . SIEGLE, Hugh Robert is a Secretary of the company. SIEGLE, Alexander Mark is a Director of the company. SIEGLE, Hugh Robert is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SIEGLE, Hugh Robert
Appointed Date: 14 January 2003

Director
SIEGLE, Alexander Mark
Appointed Date: 14 January 2003
53 years old

Director
SIEGLE, Hugh Robert
Appointed Date: 14 January 2003
79 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 15 January 2003
Appointed Date: 14 January 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 15 January 2003
Appointed Date: 14 January 2003

Persons With Significant Control

Mr Alex Mark Siegle
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Hugh Robert Siegle
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALEXANDER MILNE ESTATES LIMITED Events

20 Mar 2017
Confirmation statement made on 14 January 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 January 2016
18 May 2016
Satisfaction of charge 15 in full
18 May 2016
Satisfaction of charge 11 in full
18 May 2016
Satisfaction of charge 13 in full
...
... and 54 more events
14 Feb 2003
New secretary appointed;new director appointed
14 Feb 2003
New director appointed
16 Jan 2003
Director resigned
16 Jan 2003
Secretary resigned
14 Jan 2003
Incorporation

ALEXANDER MILNE ESTATES LIMITED Charges

3 July 2015
Charge code 0463 5789 0018
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich and Peterborough Building Society
Description: The freehold property known as 67 scorer street lincoln LN5…
3 July 2015
Charge code 0463 5789 0017
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The freehold property known as 99 scorer street lincoln LN5…
21 July 2006
Deed of rental assignment
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Leeds Building Society
Description: Assigns to the chargee all rights, title, benefit and…
21 July 2006
Charge
Delivered: 25 July 2006
Status: Satisfied on 18 May 2016
Persons entitled: Leeds Building Society
Description: F/H land k/a land and buildings at cliffe hill avenue…
15 August 2005
Deed of rental assignment
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: Assigns to the chargee the rents (as defined in the deed).
15 August 2005
Charge deed
Delivered: 24 August 2005
Status: Satisfied on 18 May 2016
Persons entitled: Leeds & Holbeck Building Society
Description: All that f/h land k/a 2 west street, bourne, lincolnshire…
29 July 2005
Deed of rental assignment
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: Assigns the rents. See the mortgage charge document for…
29 July 2005
Floating charge
Delivered: 9 August 2005
Status: Satisfied on 18 May 2016
Persons entitled: Leeds & Holbeck Building Society
Description: Floating charge all property and assets other than the…
29 July 2005
Charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: F/H land k/a 99 scorer street lincoln t/no LL37777,101…
10 June 2004
Legal charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 9 scorer street lincoln LN5 7XD.
10 May 2004
Legal charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 34 arthur st,lincoln LN5 7UH.
30 January 2004
Legal charge
Delivered: 3 February 2004
Status: Satisfied on 12 July 2007
Persons entitled: Mortgage Express LTD
Description: 34 thesiger street lincoln.
16 July 2003
Legal charge
Delivered: 21 July 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 24 foster street lincoln.
11 July 2003
Legal charge
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Britannic Money
Description: The property k/a 12 scorer street lincoln.
20 June 2003
Legal charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Britannic Money
Description: 101 ripon street lincoln LN5 7NF.
11 June 2003
Legal charge
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: Britannic Money
Description: 15 cross street lincoln LN5 7LT.
9 June 2003
Legal charge
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 67 scorer street lincoln LN5 7SY.
30 May 2003
Legal charge
Delivered: 31 May 2003
Status: Outstanding
Persons entitled: Britannic Money
Description: 99 scorer street lincoln.