A.E.CLEGG LIMITED
WORCS

Company number 00565968
Status Active
Incorporation Date 11 May 1956
Company Type Private Limited Company
Address HALLOW SERVICE STATION, HALLOW, WORCS
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr Simon John Gwilliam on 14 March 2016. The most likely internet sites of A.E.CLEGG LIMITED are www.aeclegg.co.uk, and www.a-e-clegg.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and nine months. A E Clegg Limited is a Private Limited Company. The company registration number is 00565968. A E Clegg Limited has been working since 11 May 1956. The present status of the company is Active. The registered address of A E Clegg Limited is Hallow Service Station Hallow Worcs. . GWILLIAM, Lisa is a Secretary of the company. GWILLIAM, Lisa is a Director of the company. GWILLIAM, Patricia Ellen is a Director of the company. GWILLIAM, Simon John is a Director of the company. Secretary GWILLIAM, Michael George has been resigned. Secretary GWILLIAM, Patricia Ellen has been resigned. Director CLEGG, Kate Winifred has been resigned. Director CLEGG, Neville James has been resigned. Director GWILLIAM, Michael George has been resigned. Director JUKES, Andrew Paul has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
GWILLIAM, Lisa
Appointed Date: 20 April 2007

Director
GWILLIAM, Lisa
Appointed Date: 01 April 2006
56 years old

Director

Director
GWILLIAM, Simon John
Appointed Date: 25 July 2002
62 years old

Resigned Directors

Secretary
GWILLIAM, Michael George
Resigned: 23 April 2007
Appointed Date: 18 February 2000

Secretary
GWILLIAM, Patricia Ellen
Resigned: 18 February 2000

Director
CLEGG, Kate Winifred
Resigned: 14 July 1994
118 years old

Director
CLEGG, Neville James
Resigned: 18 February 2000
81 years old

Director
GWILLIAM, Michael George
Resigned: 17 November 2009
Appointed Date: 25 July 2002
93 years old

Director
JUKES, Andrew Paul
Resigned: 22 August 2012
Appointed Date: 01 May 2008
59 years old

Persons With Significant Control

Mr Simon John Gwilliam
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.E.CLEGG LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 April 2016
14 Mar 2016
Director's details changed for Mr Simon John Gwilliam on 14 March 2016
14 Mar 2016
Director's details changed for Mrs Lisa Gwilliam on 14 March 2016
14 Mar 2016
Secretary's details changed for Mrs Lisa Gwilliam on 14 March 2016
...
... and 93 more events
24 Feb 1982
Accounts for a small company made up to 2 August 1986

24 Feb 1982
Return made up to 10/12/86; full list of members

21 Oct 1975
Particulars of mortgage/charge
15 Oct 1975
Particulars of mortgage/charge
11 May 1956
Certificate of incorporation

A.E.CLEGG LIMITED Charges

17 March 2008
Floating charge on vehicles
Delivered: 22 March 2008
Status: Satisfied on 30 April 2013
Persons entitled: Gmac UK PLC
Description: All right title and interest in or to any motor vehicle…
23 April 2007
Debenture
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Arctic Apple Limited
Description: Fixed and floating charges over the undertaking and all…
16 September 1991
Legal charge
Delivered: 18 September 1991
Status: Satisfied on 6 September 1995
Persons entitled: Shell UK Limited
Description: 25, halifax drive lower wick, worcester.
16 October 1975
Legal mortgage
Delivered: 21 October 1975
Status: Satisfied on 23 November 2007
Persons entitled: National Westminster Bank PLC
Description: 28, halifax drive, worcester.. Floating charge over all…
9 October 1975
Legal mortgage
Delivered: 15 October 1975
Status: Satisfied on 23 November 2007
Persons entitled: National Westminster Bank PLC
Description: 288 halifax drive, worcester.. Floating charge over all…