AE&E MII LTD
LONDON M.I.I. MECHANICAL INSTALLATIONS INTERNATIONAL LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5NR

Company number 01817547
Status Liquidation
Incorporation Date 18 May 1984
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, 40 BANK STREET, 31 FLOOR, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 2924 - Manufacture of other general machinery
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Liquidators' statement of receipts and payments to 9 June 2016; Liquidators' statement of receipts and payments to 9 June 2015; Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014. The most likely internet sites of AE&E MII LTD are www.aeemii.co.uk, and www.ae-e-mii.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Ae E Mii Ltd is a Private Limited Company. The company registration number is 01817547. Ae E Mii Ltd has been working since 18 May 1984. The present status of the company is Liquidation. The registered address of Ae E Mii Ltd is Begbies Traynor Central Llp 40 Bank Street 31 Floor London E14 5nr. . BRAND, Julie Anne is a Secretary of the company. ARNESEN, Brian Roy is a Director of the company. Secretary STEVENS, Glyn William has been resigned. Director BARTON, Raymond Gordon has been resigned. Director BARTON, Ruth Elizabeth has been resigned. Director BAZZARD, Reginald has been resigned. Director BRAMHILL, Robert Bernard has been resigned. Director BRUNNER, Martin Christoph has been resigned. Director LIPPERT, Erik Ingo has been resigned. Director MENGEDE, Franz Joseff has been resigned. Director MOODY, Matthew James has been resigned. Director SACHS, Hans-Ulrich has been resigned. Director SCOTLAND, Walter Reginald has been resigned. Director SILBERMANN, Georg, Dipl Ing has been resigned. Director STAYMANN, Klaus has been resigned. Director STEVENS, Glyn William has been resigned. The company operates in "Manufacture of other general machinery".


Current Directors

Secretary
BRAND, Julie Anne
Appointed Date: 26 February 1996

Director
ARNESEN, Brian Roy
Appointed Date: 01 March 2008
59 years old

Resigned Directors

Secretary
STEVENS, Glyn William
Resigned: 26 April 1996

Director
BARTON, Raymond Gordon
Resigned: 31 December 2008
75 years old

Director
BARTON, Ruth Elizabeth
Resigned: 25 February 2008
Appointed Date: 01 December 1996
68 years old

Director
BAZZARD, Reginald
Resigned: 18 May 2009
Appointed Date: 05 January 1998
78 years old

Director
BRAMHILL, Robert Bernard
Resigned: 31 August 2009
Appointed Date: 01 June 2009
74 years old

Director
BRUNNER, Martin Christoph
Resigned: 01 June 2009
Appointed Date: 01 September 2008
66 years old

Director
LIPPERT, Erik Ingo
Resigned: 31 December 2009
Appointed Date: 01 February 2009
56 years old

Director
MENGEDE, Franz Joseff
Resigned: 01 July 2008
Appointed Date: 25 February 2008
68 years old

Director
MOODY, Matthew James
Resigned: 31 August 2009
Appointed Date: 01 March 2008
54 years old

Director
SACHS, Hans-Ulrich
Resigned: 29 November 2010
Appointed Date: 01 January 2010
70 years old

Director
SCOTLAND, Walter Reginald
Resigned: 31 August 2009
Appointed Date: 25 February 2008
79 years old

Director
SILBERMANN, Georg, Dipl Ing
Resigned: 31 August 2009
Appointed Date: 01 June 2009
69 years old

Director
STAYMANN, Klaus
Resigned: 31 August 2009
Appointed Date: 25 February 2008
64 years old

Director
STEVENS, Glyn William
Resigned: 07 June 1996
98 years old

AE&E MII LTD Events

12 Aug 2016
Liquidators' statement of receipts and payments to 9 June 2016
10 Aug 2015
Liquidators' statement of receipts and payments to 9 June 2015
25 Sep 2014
Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014
06 Aug 2014
Liquidators' statement of receipts and payments to 9 June 2014
05 Aug 2013
Liquidators' statement of receipts and payments to 9 June 2013
...
... and 103 more events
20 Apr 1988
Accounts for a small company made up to 31 March 1987

02 Jun 1987
Particulars of mortgage/charge
27 Jan 1987
Accounts for a small company made up to 31 March 1986

27 Jan 1987
Return made up to 27/01/87; full list of members

01 Mar 1985
Incorporation

AE&E MII LTD Charges

29 November 2006
Debenture
Delivered: 2 December 2006
Status: Satisfied on 15 February 2011
Persons entitled: Finance Wales Investments (2) Limited
Description: Fixed and floating charges over the undertaking and all…
29 April 1998
Legal charge
Delivered: 11 May 1998
Status: Satisfied on 30 March 2012
Persons entitled: Barclays Bank PLC
Description: Springdale wyesham monmouth monmouthshire t/n WA647792.
29 April 1998
Legal charge
Delivered: 11 May 1998
Status: Satisfied on 30 March 2012
Persons entitled: Barclays Bank PLC
Description: 47 lapwing avenue caldicot monmouthshire T.n WA523765.
30 November 1990
Legal charge
Delivered: 7 December 1990
Status: Satisfied on 30 March 2012
Persons entitled: Barclays Bank PLC
Description: Richmond house, 468 chepstow road, newport gwent, title no…
15 January 1990
Gurantee & debenture
Delivered: 25 January 1990
Status: Satisfied on 30 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1987
Debenture
Delivered: 2 June 1987
Status: Satisfied on 30 March 2012
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…

Similar Companies

AE&CO LTD AE&D CONSULTANCY LTD AE&M LTD AE1 LIMITED AE17 LTD AE2 MUSIC LIMITED AE3 C FEEDER LP