Staines-Upon-Thames
Middlesex
TW18 1DT
Secretary Name | Mr Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 18 December 2015(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 April 2018) |
Role | Company Director |
Correspondence Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Director Name | Mr Peter Michael Whitbread |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ramillies Close Kempston Bedford Beds MK42 8SP |
Director Name | Mr Ian Malcolm Brice |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brook Street Bedford Bedfordshire MK42 0QR |
Director Name | Mr Christopher Lee |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 5 New Road Bromham Bedford MK43 8QH |
Director Name | Mr David George Nunn |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cheltenham Close Putnoe Bedford Bedfordshire MK41 8RL |
Director Name | Mr John Lewis Ware |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Egglestone Close Kempston Bedford Bedfordshire MK42 8QE |
Director Name | Mr Glyn William Wildman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 32 Chantry Road Kempston Bedford Bedfordshire MK42 7QU |
Secretary Name | Peter John Mount |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hardwick Lane Buckden Huntingdon Cambridgeshire PE19 5UN |
Secretary Name | Mr Ian Malcolm Brice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 October 1997) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 10 Brook Street Bedford Bedfordshire MK42 0QR |
Secretary Name | Lyn Paula Kitching |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(10 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | 17 The Green Marston Moretaine Bedford MK43 0NF |
Director Name | Anthony Howard Stanton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 February 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Filleigh Mews Chudleigh Newton Abbot Devon TQ13 0DE |
Secretary Name | Kirstie Sian Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 1 Spencer Road Long Buckby Northamptonshire NN6 7YP |
Secretary Name | Lynn Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(15 years, 11 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 December 2002) |
Role | Company Director |
Correspondence Address | 30 Badgers Oak Kents Hill Milton Keynes Buckinghamshire MK7 6HS |
Secretary Name | Thomas Larkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(16 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 August 2003) |
Role | Company Director |
Correspondence Address | 5 Clayland Close Bozeat Wellingborough Northamptonshire NN29 7NT |
Secretary Name | Andy Seabrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2010) |
Role | Accountant |
Correspondence Address | 202 Stewartby Way Stewartby Bedford Bedfordshire MK43 9LN |
Secretary Name | Mr Robert Neil Hook |
---|---|
Status | Resigned |
Appointed | 01 October 2010(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 2012) |
Role | Company Director |
Correspondence Address | Igranic Works 50 Murdock Road Bedford MK41 7PT |
Director Name | Mr Andy Seabrook |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Director Name | Mr Mark Fenn |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 London Road St. Albans Hertfordshire AL1 1NS |
Director Name | Andrew Robinson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Oaks Silsoe Bedford Bedfordshire MK45 4EL |
Director Name | Mr John Cecil Blythe |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(28 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Director Name | Mr Gary Stephen Wilkes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Secretary Name | Robert Muirhead Birnie Brown |
---|---|
Status | Resigned |
Appointed | 21 September 2015(28 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Website | www.atg.gb.com |
---|---|
Email address | [email protected] |
Telephone | 01582 400690 |
Telephone region | Luton |
Registered Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
66.5k at £1 | Igranic Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2012 | Delivered on: 18 April 2012 Satisfied on: 2 October 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
21 May 2008 | Delivered on: 22 May 2008 Satisfied on: 11 April 2014 Persons entitled: Bibby Financial Services Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 October 2005 | Delivered on: 19 October 2005 Satisfied on: 29 September 2009 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 February 2004 | Delivered on: 12 February 2004 Satisfied on: 29 September 2009 Persons entitled: Bibby Factors Bedford Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 July 2002 | Delivered on: 17 July 2002 Satisfied on: 29 September 2009 Persons entitled: David George Nunn, Christopher Lee, Ian Malcolm Brice, John Lewis Ware, Peter Michael Whitbreadand Glynn William Wildman Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 April 2002 | Delivered on: 24 April 2002 Satisfied on: 29 September 2009 Persons entitled: Cattles Invoice Finance (Oxford) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 April 1988 | Delivered on: 27 April 1988 Satisfied on: 29 September 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
---|---|
6 October 2017 | Resolutions
|
6 October 2017 | Statement by Directors (1 page) |
6 October 2017 | Solvency Statement dated 26/09/17 (1 page) |
6 October 2017 | Statement of capital on 6 October 2017
|
25 September 2017 | Termination of appointment of Gary Stephen Wilkes as a director on 14 September 2017 (1 page) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 January 2016 | Termination of appointment of John Cecil Blythe as a director on 31 December 2015 (1 page) |
6 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
23 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
10 November 2015 | Auditor's resignation (1 page) |
15 October 2015 | Statement of company's objects (2 pages) |
15 October 2015 | Resolutions
|
6 October 2015 | Appointment of Robert Muirhead Birnie Brown as a secretary on 21 September 2015 (2 pages) |
5 October 2015 | Registered office address changed from 72 London Road St. Albans Hertfordshire AL1 1NS to Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Andrew Robinson as a director on 21 September 2015 (1 page) |
5 October 2015 | Appointment of Mr Gary Wilkes as a director on 21 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Andy Seabrook as a director on 21 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Andrew Robinson as a director on 21 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Ian Malcolm Brice as a director on 21 September 2015 (1 page) |
5 October 2015 | Registered office address changed from 72 London Road St. Albans Hertfordshire AL1 1NS to Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Mr John Cecil Blythe as a director on 21 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Peter Michael Whitbread as a director on 21 September 2015 (1 page) |
5 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
5 October 2015 | Appointment of Mr Leslie John Hinder as a director on 21 September 2015 (2 pages) |
2 October 2015 | Satisfaction of charge 7 in full (4 pages) |
30 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
17 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Termination of appointment of Mark Fenn as a director on 1 July 2014 (1 page) |
17 December 2014 | Termination of appointment of Mark Fenn as a director on 1 July 2014 (1 page) |
2 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
11 April 2014 | Satisfaction of charge 6 in full (9 pages) |
8 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
18 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
31 January 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
25 April 2012 | Auditors resignation (1 page) |
25 April 2012 | Resolutions
|
20 April 2012 | Termination of appointment of John Ware as a director (2 pages) |
20 April 2012 | Appointment of Andrew Robinson as a director (3 pages) |
20 April 2012 | Registered office address changed from Igranic Works 50 Murdock Road Bedford MK41 7PT on 20 April 2012 (2 pages) |
20 April 2012 | Termination of appointment of Robert Hook as a secretary (2 pages) |
20 April 2012 | Appointment of Mark Fenn as a director (3 pages) |
20 April 2012 | Termination of appointment of David Nunn as a director (2 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
5 July 2011 | Appointment of Mr Andy Seabrook as a director (2 pages) |
1 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Appointment of Mr Robert Neil Hook as a secretary (1 page) |
1 October 2010 | Termination of appointment of Andy Seabrook as a secretary (1 page) |
25 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
29 October 2009 | Director's details changed for Mr John Lewis Ware on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Ian Malcolm Brice on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Mr David George Nunn on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Peter Michael Whitbread on 29 October 2009 (2 pages) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 July 2009 | Full accounts made up to 31 March 2009 (20 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
8 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 February 2008 | Appointment terminated director anthony stanton (1 page) |
25 October 2007 | Return made up to 23/10/07; no change of members (8 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
6 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
31 October 2006 | Return made up to 23/10/06; full list of members (8 pages) |
7 December 2005 | Return made up to 23/10/05; full list of members (8 pages) |
19 October 2005 | Particulars of mortgage/charge (7 pages) |
6 July 2005 | Full accounts made up to 30 September 2004 (20 pages) |
6 July 2005 | Full accounts made up to 31 March 2005 (19 pages) |
10 June 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
24 November 2004 | Return made up to 23/10/04; full list of members
|
29 September 2004 | Director resigned (1 page) |
24 September 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
21 April 2004 | New secretary appointed (1 page) |
20 April 2004 | Return made up to 23/10/03; full list of members (9 pages) |
6 April 2004 | New secretary appointed (2 pages) |
12 February 2004 | Particulars of mortgage/charge (15 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
2 September 2003 | Secretary resigned (1 page) |
9 July 2003 | New secretary appointed (1 page) |
18 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed (1 page) |
3 December 2002 | Secretary resigned (1 page) |
4 November 2002 | Full accounts made up to 31 March 2002 (21 pages) |
28 October 2002 | Return made up to 23/10/02; full list of members (9 pages) |
17 July 2002 | Particulars of mortgage/charge (4 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Director resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Return made up to 23/10/01; full list of members
|
22 August 2001 | Full accounts made up to 31 March 2001 (22 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
6 November 2000 | Return made up to 23/10/00; full list of members (8 pages) |
31 July 2000 | New director appointed (2 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (21 pages) |
16 November 1999 | Return made up to 23/10/99; full list of members (8 pages) |
4 November 1998 | Return made up to 23/10/98; no change of members
|
17 July 1998 | Full accounts made up to 31 March 1998 (23 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
21 November 1997 | Return made up to 23/10/97; full list of members
|
14 July 1997 | Full accounts made up to 31 March 1997 (21 pages) |
22 November 1996 | Return made up to 23/10/96; no change of members (6 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (18 pages) |
21 November 1995 | Return made up to 23/10/95; full list of members
|
21 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
30 January 1987 | Company name changed hillstove LIMITED\certificate issued on 30/01/87 (2 pages) |
9 January 1987 | Incorporation (13 pages) |
9 January 1987 | Certificate of Incorporation (1 page) |