A.T.P.ELECTRONIC DEVELOPMENTS LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS12 0PL

Company number 02086001
Status Active
Incorporation Date 23 December 1986
Company Type Private Limited Company
Address ATP INDUSTRIES GROUP LTD CANNOCK WOOD INDUSTRIAL ESTATE, CANNOCK WOOD STREET, CANNOCK, STAFFORDSHIRE, WS12 0PL
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Appointment of Mr Stephen Paul Steadman as a director on 31 August 2016; Termination of appointment of Paul John Wilde as a director on 31 August 2016. The most likely internet sites of A.T.P.ELECTRONIC DEVELOPMENTS LIMITED are www.atpelectronicdevelopments.co.uk, and www.a-t-p-electronic-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Bloxwich North Rail Station is 6.6 miles; to Bloxwich Rail Station is 7 miles; to Blake Street Rail Station is 8.7 miles; to Butlers Lane Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A T P Electronic Developments Limited is a Private Limited Company. The company registration number is 02086001. A T P Electronic Developments Limited has been working since 23 December 1986. The present status of the company is Active. The registered address of A T P Electronic Developments Limited is Atp Industries Group Ltd Cannock Wood Industrial Estate Cannock Wood Street Cannock Staffordshire Ws12 0pl. . SMART, Alan Henry is a Director of the company. STEADMAN, Stephen Paul is a Director of the company. Secretary DAWSON, Robert William has been resigned. Secretary LAWTON, Christopher John has been resigned. Secretary WILDE, Paul John has been resigned. Director DAWSON, Robert William has been resigned. Director GREEN, Malcolm James has been resigned. Director LAWTON, Christopher John has been resigned. Director TIGHE-PARKER, Roy Joseph has been resigned. Director WALKER, Michael John has been resigned. Director WILDE, Paul John has been resigned. The company operates in "Repair of other equipment".


Current Directors

Director
SMART, Alan Henry

81 years old

Director
STEADMAN, Stephen Paul
Appointed Date: 31 August 2016
48 years old

Resigned Directors

Secretary
DAWSON, Robert William
Resigned: 25 November 1999
Appointed Date: 31 March 1996

Secretary
LAWTON, Christopher John
Resigned: 31 March 1996

Secretary
WILDE, Paul John
Resigned: 31 August 2016
Appointed Date: 25 November 1999

Director
DAWSON, Robert William
Resigned: 25 November 1999
Appointed Date: 14 February 1997
78 years old

Director
GREEN, Malcolm James
Resigned: 28 June 2013
84 years old

Director
LAWTON, Christopher John
Resigned: 31 March 1996
Appointed Date: 07 May 1990
78 years old

Director
TIGHE-PARKER, Roy Joseph
Resigned: 07 February 2005
83 years old

Director
WALKER, Michael John
Resigned: 01 June 2016
74 years old

Director
WILDE, Paul John
Resigned: 31 August 2016
Appointed Date: 01 January 2000
69 years old

Persons With Significant Control

Atp Industries Group Ltd
Notified on: 12 July 2016
Nature of control: Ownership of shares – 75% or more

A.T.P.ELECTRONIC DEVELOPMENTS LIMITED Events

07 Jan 2017
Accounts for a small company made up to 30 April 2016
31 Aug 2016
Appointment of Mr Stephen Paul Steadman as a director on 31 August 2016
31 Aug 2016
Termination of appointment of Paul John Wilde as a director on 31 August 2016
31 Aug 2016
Termination of appointment of Paul John Wilde as a secretary on 31 August 2016
12 Jul 2016
Confirmation statement made on 7 July 2016 with updates
...
... and 80 more events
15 Mar 1989
Return made up to 07/07/88; full list of members
09 Feb 1989
Wd 30/01/89 ad 30/04/88--------- £ si 8998@1=8998 £ ic 2/9000
29 Dec 1986
Secretary resigned
23 Dec 1986
Certificate of Incorporation
23 Dec 1986
Incorporation

A.T.P.ELECTRONIC DEVELOPMENTS LIMITED Charges

7 June 2011
Debenture
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 2005
An omnibus letter of set-off
Delivered: 10 March 2005
Status: Satisfied on 22 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
4 December 1992
Single debenture
Delivered: 9 December 1992
Status: Satisfied on 22 November 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…