ATLANTEC I.T. SERVICES LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 03872142
Status Active
Incorporation Date 5 November 1999
Company Type Private Limited Company
Address TELECOM HOUSE, PRESTON ROAD, BRIGHTON, ENGLAND, BN1 6AF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Telecom House Preston Road Brighton BN1 6AF on 20 January 2017; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Simon Andrew De Gannes as a director on 5 July 2016. The most likely internet sites of ATLANTEC I.T. SERVICES LIMITED are www.atlantecitservices.co.uk, and www.atlantec-i-t-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Atlantec I T Services Limited is a Private Limited Company. The company registration number is 03872142. Atlantec I T Services Limited has been working since 05 November 1999. The present status of the company is Active. The registered address of Atlantec I T Services Limited is Telecom House Preston Road Brighton England Bn1 6af. The company`s financial liabilities are £4.4k. It is £1.91k against last year. The cash in hand is £3.91k. It is £-10.95k against last year. And the total assets are £17.42k, which is £1.73k against last year. PAMPELLONNE, Jean-Marc Gerard is a Director of the company. PAMPELLONNE, Kristine is a Director of the company. Secretary DE GANNES, Simon Andrew has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DE GANNES, Simon Andrew has been resigned. Director KING, Paul George has been resigned. Director LANGFORD, Paul Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


atlantec i.t. services Key Finiance

LIABILITIES £4.4k
+77%
CASH £3.91k
-74%
TOTAL ASSETS £17.42k
+11%
All Financial Figures

Current Directors

Director
PAMPELLONNE, Jean-Marc Gerard
Appointed Date: 05 November 1999
51 years old

Director
PAMPELLONNE, Kristine
Appointed Date: 09 April 2012
47 years old

Resigned Directors

Secretary
DE GANNES, Simon Andrew
Resigned: 21 January 2013
Appointed Date: 05 November 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 November 1999
Appointed Date: 05 November 1999

Director
DE GANNES, Simon Andrew
Resigned: 05 July 2016
Appointed Date: 05 November 1999
54 years old

Director
KING, Paul George
Resigned: 27 March 2000
Appointed Date: 05 November 1999
52 years old

Director
LANGFORD, Paul Andrew
Resigned: 31 December 2007
Appointed Date: 05 November 1999
51 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 November 1999
Appointed Date: 05 November 1999

Persons With Significant Control

Mr Jean-Marc Gerard Pampellonne Bsc(Hons)
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kristine Pampellonne
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATLANTEC I.T. SERVICES LIMITED Events

20 Jan 2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Telecom House Preston Road Brighton BN1 6AF on 20 January 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Termination of appointment of Simon Andrew De Gannes as a director on 5 July 2016
11 Nov 2016
Confirmation statement made on 5 November 2016 with updates
09 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 400

...
... and 56 more events
14 Dec 1999
New secretary appointed;new director appointed
14 Dec 1999
New director appointed
14 Dec 1999
New director appointed
14 Dec 1999
New director appointed
05 Nov 1999
Incorporation