AEL T101 LIMITED
WINCHESTER KILLEAN LIMITED

Hellopages » Hampshire » Winchester » SO23 7SA

Company number 02842265
Status Active
Incorporation Date 4 August 1993
Company Type Private Limited Company
Address VAUGHAN HOUSE, MOORSIDE ROAD, WINCHESTER, HAMPSHIRE, SO23 7SA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mr James Edward Tuttiet on 16 June 2016. The most likely internet sites of AEL T101 LIMITED are www.aelt101.co.uk, and www.ael-t101.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Shawford Rail Station is 3.7 miles; to Chandlers Ford Rail Station is 7.2 miles; to Eastleigh Rail Station is 7.5 miles; to Swaythling Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ael T101 Limited is a Private Limited Company. The company registration number is 02842265. Ael T101 Limited has been working since 04 August 1993. The present status of the company is Active. The registered address of Ael T101 Limited is Vaughan House Moorside Road Winchester Hampshire So23 7sa. . TUTTIETT, James Edward is a Director of the company. Secretary CAMPBELL, Tammie Michaela has been resigned. Secretary COLLINS, Jennifer has been resigned. Secretary HOLGATE, Peter James Olden has been resigned. Secretary KING, Alistair has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Secretary WHITING, Jacqueline Anne has been resigned. Secretary CORPORATE MANAGEMENT SERVICES (S.E.) LIMITED has been resigned. Secretary PASS-ACCOUNTING LIMITED has been resigned. Director CAINE, Ronald Trevor has been resigned. Director CLYDE, Gordon Macnair has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director PARISH, Margaret Eleanor has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
TUTTIETT, James Edward
Appointed Date: 14 December 2005
61 years old

Resigned Directors

Secretary
CAMPBELL, Tammie Michaela
Resigned: 28 February 1998
Appointed Date: 12 July 1994

Secretary
COLLINS, Jennifer
Resigned: 09 August 2002
Appointed Date: 16 April 1999

Secretary
HOLGATE, Peter James Olden
Resigned: 01 August 2000
Appointed Date: 28 February 1998

Secretary
KING, Alistair
Resigned: 16 April 1999
Appointed Date: 22 June 1998

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 01 October 1993
Appointed Date: 04 August 1993

Secretary
WHITING, Jacqueline Anne
Resigned: 01 August 2000
Appointed Date: 28 February 1998

Secretary
CORPORATE MANAGEMENT SERVICES (S.E.) LIMITED
Resigned: 14 December 2005
Appointed Date: 09 August 2002

Secretary
PASS-ACCOUNTING LIMITED
Resigned: 16 April 2015
Appointed Date: 16 January 2006

Director
CAINE, Ronald Trevor
Resigned: 14 December 2005
Appointed Date: 01 October 1993
70 years old

Director
CLYDE, Gordon Macnair
Resigned: 14 December 2005
84 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 01 October 1993
Appointed Date: 04 August 1993
62 years old

Director
PARISH, Margaret Eleanor
Resigned: 08 August 2002
Appointed Date: 31 March 1998
74 years old

Persons With Significant Control

Sf Ground Rents Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AEL T101 LIMITED Events

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
10 Oct 2016
Full accounts made up to 31 March 2016
16 Jun 2016
Director's details changed for Mr James Edward Tuttiet on 16 June 2016
14 Apr 2016
Director's details changed for Mr James Edward Tuttiet on 14 April 2016
03 Nov 2015
Accounts for a small company made up to 31 March 2015
...
... and 118 more events
11 Oct 1993
Secretary resigned

11 Oct 1993
Director resigned

11 Oct 1993
Registered office changed on 11/10/93 from: 3 falmer court london road uckfield east sussex TN22 1HX

11 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Aug 1993
Incorporation

AEL T101 LIMITED Charges

16 April 2015
Charge code 0284 2265 0018
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: 2/4 acre road merton t/no TGL75039 and land on the west…
9 July 2014
Charge code 0284 2265 0017
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: 2/4 acre road merton f/h t/no TGL75039 please see image for…
9 December 1996
Legal mortgage
Delivered: 10 December 1996
Status: Satisfied on 10 January 2006
Persons entitled: Midland Bank PLC
Description: Property at leigh court eastleigh with the benefit of all…
9 December 1996
Legal mortgage
Delivered: 10 December 1996
Status: Satisfied on 10 January 2006
Persons entitled: Midland Bank PLC
Description: The property at royal court chandlers ford with the benefit…
9 December 1996
Legal mortgage
Delivered: 10 December 1996
Status: Satisfied on 10 January 2006
Persons entitled: Midland Bank PLC
Description: The property at dorchester court southampton with the…
6 September 1996
Legal mortgage
Delivered: 11 September 1996
Status: Satisfied on 10 January 2006
Persons entitled: Midland Bank PLC
Description: The property k/a 1-8 mill view court roxwell chelmsford…
24 May 1996
Legal mortgage
Delivered: 6 June 1996
Status: Satisfied on 10 January 2006
Persons entitled: Midland Bank PLC
Description: F/Hold property known as lime villas new malden with all…
21 May 1996
Legal mortgage
Delivered: 6 June 1996
Status: Satisfied on 10 January 2006
Persons entitled: Midland Bank PLC
Description: F/Hold property known as 76/78 newlands park sydenham with…
12 January 1996
Legal mortgage
Delivered: 22 January 1996
Status: Satisfied on 10 January 2006
Persons entitled: Midland Bank PLC
Description: The property at land on the east side of tavistock road…
5 January 1996
Legal mortgage
Delivered: 8 January 1996
Status: Satisfied on 10 January 2006
Persons entitled: Midland Bank PLC
Description: Abbey way battle east sussex. Together with all fixtures…
5 January 1996
Legal mortgage
Delivered: 8 January 1996
Status: Satisfied on 10 January 2006
Persons entitled: Midland Bank PLC
Description: Blacklands court hastings east sussex. Together with all…
5 January 1996
Legal mortgage
Delivered: 8 January 1996
Status: Satisfied on 10 January 2006
Persons entitled: Midland Bank PLC
Description: Halley court st leonards on sea east sussex. Together with…
5 January 1996
Legal mortgage
Delivered: 8 January 1996
Status: Satisfied on 10 January 2006
Persons entitled: Midland Bank PLC
Description: Property at the moorings hastings. Together with all…
5 January 1996
Legal mortgage
Delivered: 8 January 1996
Status: Satisfied on 10 January 2006
Persons entitled: Midland Bank PLC
Description: Property at 43 tooting bec gardens streatham. Together with…
5 January 1996
Legal mortgage
Delivered: 8 January 1996
Status: Satisfied on 10 January 2006
Persons entitled: Midland Bank PLC
Description: Property at 70/72 portsmouth road southampton. Together…
5 January 1996
Legal mortgage
Delivered: 8 January 1996
Status: Satisfied on 7 January 2006
Persons entitled: Midland Bank PLC
Description: Property at beechwood house southampton. Together with all…
5 January 1996
Legal mortgage
Delivered: 8 January 1996
Status: Satisfied on 10 January 2006
Persons entitled: Midland Bank PLC
Description: Property at 27 penywern road london. Together with all…
22 May 1995
Fixed and floating charge
Delivered: 2 June 1995
Status: Satisfied on 8 December 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…