Company NameATT Securities Limited
DirectorsDavid Gwynder Lewis and Christopher Jones
Company StatusDissolved
Company Number03941787
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Previous NameThe Asian Technology Trust Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr David Gwynder Lewis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address57 Victoria Road
London
W8 5RH
Director NameChristopher Jones
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2000(9 months, 1 week after company formation)
Appointment Duration23 years, 4 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Orchard Drive
Eden Bridge
Kent
TN8 5ES
Secretary NameInvestec Investment Management Limited (Corporation)
StatusCurrent
Appointed19 July 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 9 months
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameChristopher James Wise
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(3 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 December 2000)
RoleChartered Secretary
Correspondence Address2 Hodes Row
Hampstead
London
NW3 2JZ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameInvestec Guinness Flight Investment Management Limited (Corporation)
StatusResigned
Appointed22 June 2000(3 months, 2 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 19 July 2000)
Correspondence Address2 Gresham Street
London
EC2V 7QP

Location

Registered AddressC/O Pricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

6 August 2003Dissolved (1 page)
6 May 2003Return of final meeting in a members' voluntary winding up (4 pages)
10 December 2002Registered office changed on 10/12/02 from: 2 gresham street london EC2V 7QP (1 page)
5 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 December 2002Declaration of solvency (3 pages)
5 December 2002Appointment of a voluntary liquidator (1 page)
8 November 2002Full accounts made up to 31 August 2002 (7 pages)
25 March 2002Return made up to 07/03/02; full list of members (6 pages)
22 November 2001Full accounts made up to 31 August 2001 (7 pages)
10 April 2001Return made up to 07/03/01; full list of members (6 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
22 November 2000Full accounts made up to 31 August 2000 (7 pages)
23 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Accounting reference date shortened from 31/03/01 to 31/08/00 (1 page)
26 July 2000New secretary appointed (2 pages)
13 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
11 July 2000New director appointed (3 pages)
11 July 2000Director resigned (2 pages)
11 July 2000New director appointed (3 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Registered office changed on 11/07/00 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page)
11 July 2000New secretary appointed (2 pages)
21 March 2000Company name changed hackremco (no.1624) LIMITED\certificate issued on 21/03/00 (2 pages)
7 March 2000Incorporation (16 pages)