Teddington
Middlesex
TW11 8ST
Director Name | Gregory Davis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 April 2011(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 27 June 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 6&7 The Old Office Block 16 Elmtree Road Teddington Middlesex TW11 8ST |
Secretary Name | Gregory Davis |
---|---|
Nationality | American |
Status | Closed |
Appointed | 30 April 2011(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 27 June 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 6&7 The Old Office Block 16 Elmtree Road Teddington Middlesex TW11 8ST |
Director Name | Dr Timothy Wiggins |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 January 2012(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 27 June 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Richmond Station, Parkshot House Richmond Station 5 Kew Road Richmond TW9 2PR |
Director Name | Robert Alan Schofield |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 September 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Meadowside Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JD |
Director Name | David Arthur Rosebery |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 March 1993) |
Role | Management Accountant |
Correspondence Address | 31 Netherlands Road New Barnet Barnet Hertfordshire EN5 1BW |
Director Name | Mr David Mark Norman |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 21 August 1998) |
Role | Exec Search Consultant |
Country of Residence | England |
Correspondence Address | Burkham House Alton Hampshire GU34 5RS |
Secretary Name | Paul Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 9 Albert Road Caversham Reading Berkshire RG4 7AN |
Director Name | Mr Graham Richard Durgan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(8 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 20 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fielding House Jubilee Road Littlewick Green Berkshire SL6 3QU |
Director Name | Christopher Terence Garcia |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 1995) |
Role | Managing Director |
Correspondence Address | Westfield Farm Limeburn Hill Chew Magna Bristol Avon BS18 8QW |
Secretary Name | Helen Claire Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 19 Forest Road Loughton Essex IG10 1EB |
Director Name | Gordon Norris |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 May 2002) |
Role | Business Training Director |
Correspondence Address | 20 Broadway Knaphill Woking Surrey GU21 2DT |
Secretary Name | Robert Alan Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowside Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JD |
Director Name | Peter John Ronald Anderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 July 2003) |
Role | Lecturer |
Correspondence Address | The Malt House East End, North Leigh Witney Oxfordshire OX8 6PX |
Secretary Name | Timothy Martin Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(14 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 40 Belleville Road Battersea London SW11 6QT |
Director Name | Mr Stephen William Cartwright |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tarn Hows Sands Lane Carlton Le Moorland Lincoln LN5 9HJ |
Secretary Name | Mr Stephen William Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tarn Hows Sands Lane Carlton Le Moorland Lincoln LN5 9HJ |
Director Name | Olga Minenok |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(16 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 20 Broadway Knaphill Woking Surrey GU21 2DT |
Secretary Name | Deborah Yvonne Morrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 54 Balcaskie Road Eltham London SE9 1HQ |
Secretary Name | Mr Michael John Harrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bradley Gardens London W13 8HE |
Director Name | Richard Gunst |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2011(25 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 January 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 6&7 The Old Office Block 16 Elmtree Road Teddington Middlesex TW11 8ST |
Director Name | Mr Richard Gordon Finlay Glover |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Grange Road Ealing London W5 3PJ |
Website | atc-international.com |
---|
Registered Address | Richmond Station, Parkshot House Richmond Station, Parkshot House 5 Kew Road Richmond TW9 2PR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
100 at £1 | Becker Professional Development International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,193 |
Cash | £895 |
Current Liabilities | £30,368 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 October 1988 | Delivered on: 18 October 1988 Satisfied on: 6 August 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2016 | Registered office address changed from Suite 6&7 the Old Office Block 16 Elmtree Road Teddington Middlesextw11 8st to Richmond Station, Parkshot House Richmond Station, Parkshot House 5 Kew Road Richmond TW9 2PR on 16 September 2016 (1 page) |
12 August 2016 | Voluntary strike-off action has been suspended (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2016 | Application to strike the company off the register (3 pages) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | Termination of appointment of Richard Gordon Finlay Glover as a director on 29 January 2015 (2 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
11 June 2014 | Full accounts made up to 30 June 2013 (13 pages) |
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
25 April 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Appointment of Timothy Wiggins as a director (2 pages) |
30 May 2012 | Termination of appointment of Richard Gunst as a director (1 page) |
26 September 2011 | Annual return made up to 31 July 2011 (16 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 August 2011 | Appointment of Mr John Roselli as a director (3 pages) |
18 July 2011 | Appointment of Richard Glover as a director (3 pages) |
14 July 2011 | Appointment of Gregory Davis as a secretary (3 pages) |
14 July 2011 | Appointment of Gregory Davis as a director (3 pages) |
14 July 2011 | Appointment of Richard Gunst as a director (3 pages) |
14 July 2011 | Termination of appointment of Michael Harrigan as a secretary (2 pages) |
14 July 2011 | Termination of appointment of Richard Glover as a director (2 pages) |
7 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 June 2009 | Company name changed accountancy tuition centre (czech republic) LIMITED\certificate issued on 18/06/09 (2 pages) |
4 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
25 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 October 2006 | Return made up to 31/07/06; full list of members (6 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 September 2005 | Return made up to 31/07/05; full list of members (6 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
18 November 2004 | Return made up to 31/07/04; full list of members
|
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
21 November 2003 | Return made up to 31/07/03; full list of members (5 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
3 September 2002 | Director resigned (1 page) |
22 August 2002 | Return made up to 31/07/02; full list of members
|
22 August 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
22 June 2001 | New secretary appointed;new director appointed (3 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 June 2001 | Secretary resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 30 farringdon street london EC4A 4EA (1 page) |
8 November 2000 | Director resigned (1 page) |
14 August 2000 | Auditor's resignation (1 page) |
3 August 2000 | Return made up to 31/07/00; full list of members (11 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 February 2000 | New director appointed (2 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (10 pages) |
19 March 1999 | New secretary appointed (2 pages) |
5 October 1998 | Director's particulars changed (1 page) |
1 September 1998 | Director resigned (1 page) |
25 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 August 1998 | Return made up to 31/07/98; full list of members (7 pages) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
11 August 1997 | Return made up to 31/07/97; full list of members (9 pages) |
27 March 1997 | New director appointed (2 pages) |
5 March 1997 | Company name changed bnb training and enterprise limi ted\certificate issued on 06/03/97 (2 pages) |
24 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
15 August 1996 | Return made up to 31/07/96; full list of members (9 pages) |
30 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
21 August 1995 | Return made up to 31/07/95; full list of members (14 pages) |
23 March 1995 | Director resigned (2 pages) |
27 July 1993 | Company name changed\certificate issued on 27/07/93 (2 pages) |
7 August 1992 | Resolutions
|
6 August 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1992 | Company name changed\certificate issued on 31/07/92 (2 pages) |
23 May 1990 | Company name changed\certificate issued on 23/05/90 (2 pages) |
18 October 1988 | Particulars of mortgage/charge (3 pages) |
31 December 1985 | Memorandum and Articles of Association (9 pages) |
27 November 1985 | Company name changed\certificate issued on 27/11/85 (2 pages) |
25 September 1985 | Certificate of incorporation (1 page) |