ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED
LONDON RESTAURANT TECHNOLOGY SERVICES UK LIMITED

Hellopages » Greater London » Camden » NW1 3HG
Company number 07232703
Status Active
Incorporation Date 22 April 2010
Company Type Private Limited Company
Address 4 TRITON SQUARE, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3HG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 . The most likely internet sites of ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED are www.atosrestauranttechnologyservicesuk.co.uk, and www.atos-restaurant-technology-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Atos Restaurant Technology Services Uk Limited is a Private Limited Company. The company registration number is 07232703. Atos Restaurant Technology Services Uk Limited has been working since 22 April 2010. The present status of the company is Active. The registered address of Atos Restaurant Technology Services Uk Limited is 4 Triton Square Regent S Place London United Kingdom Nw1 3hg. . LOUGHREY, James Terrence John is a Secretary of the company. GREGORY, Adrian Paul is a Director of the company. HARRIS, Chad Sterling is a Director of the company. PROCH, Michel Alain is a Director of the company. Secretary HORNE, Denise Anne has been resigned. Secretary PEFFER, James Michael has been resigned. Director FESTA, Michael Robert has been resigned. Director GRIFFIN, Catherine Ann has been resigned. Director LONDON, John Andrew has been resigned. Director MORGENSTERN, Ursula Franziska has been resigned. Director OVERTON, Gideon has been resigned. Director PEFFER, James Michael has been resigned. Director SWITZER, Robert Lee has been resigned. Director WEICK, David Daniel has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LOUGHREY, James Terrence John
Appointed Date: 01 July 2015

Director
GREGORY, Adrian Paul
Appointed Date: 01 December 2015
52 years old

Director
HARRIS, Chad Sterling
Appointed Date: 01 July 2015
61 years old

Director
PROCH, Michel Alain
Appointed Date: 01 July 2015
55 years old

Resigned Directors

Secretary
HORNE, Denise Anne
Resigned: 30 September 2012
Appointed Date: 22 April 2010

Secretary
PEFFER, James Michael
Resigned: 01 July 2015
Appointed Date: 30 September 2012

Director
FESTA, Michael Robert
Resigned: 01 July 2015
Appointed Date: 30 September 2014
66 years old

Director
GRIFFIN, Catherine Ann
Resigned: 30 September 2012
Appointed Date: 22 April 2010
69 years old

Director
LONDON, John Andrew
Resigned: 15 September 2014
Appointed Date: 30 September 2012
63 years old

Director
MORGENSTERN, Ursula Franziska
Resigned: 01 December 2015
Appointed Date: 01 July 2015
60 years old

Director
OVERTON, Gideon
Resigned: 01 July 2015
Appointed Date: 30 September 2012
58 years old

Director
PEFFER, James Michael
Resigned: 01 July 2015
Appointed Date: 30 September 2012
64 years old

Director
SWITZER, Robert Lee
Resigned: 30 September 2012
Appointed Date: 22 April 2010
71 years old

Director
WEICK, David Daniel
Resigned: 30 September 2012
Appointed Date: 22 April 2010
69 years old

ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED Events

20 Apr 2017
Confirmation statement made on 19 April 2017 with updates
11 May 2016
Full accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

21 Apr 2016
Register inspection address has been changed from C/O Xerox Limited, Legal Department Bridge House Oxford Road Uxbridge Middlesex UB8 1HS England to 4 Triton Square Regent's Place Lodon NW1 3HG
20 Apr 2016
Registered office address changed from 4 Triton Square Triton Square London NW1 3HG United Kingdom to 4 Triton Square Regent's Place London NW1 3HG on 20 April 2016
...
... and 43 more events
11 Jan 2011
Secretary's details changed for Denise Horne on 1 January 2011
22 May 2010
Particulars of a mortgage or charge / charge no: 1
11 May 2010
Current accounting period shortened from 30 April 2011 to 31 December 2010
07 May 2010
Registered office address changed from Unit 1 Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU on 7 May 2010
22 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED Charges

18 May 2010
Rent deposit agreement
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Letchworth Garden City Heritage Foundation
Description: The sum standing from time to time in the rent deposit…