ATL TELECOM LIMITED
CARDIFF ATL COMMUNICATIONS LIMITED OVAL (1693) LIMITED

Hellopages » Cardiff » Cardiff » CF3 0FB

Company number 04335781
Status Active
Incorporation Date 6 December 2001
Company Type Private Limited Company
Address LAKESIDE, FOUNTAIN LANE, ST MELLONS, CARDIFF, WALES, CF3 0FB
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Charles Giles Clarke as a director on 7 April 2017; Confirmation statement made on 6 December 2016 with updates; Accounts for a small company made up to 31 August 2015. The most likely internet sites of ATL TELECOM LIMITED are www.atltelecom.co.uk, and www.atl-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Atl Telecom Limited is a Private Limited Company. The company registration number is 04335781. Atl Telecom Limited has been working since 06 December 2001. The present status of the company is Active. The registered address of Atl Telecom Limited is Lakeside Fountain Lane St Mellons Cardiff Wales Cf3 0fb. . HARRISON, John Nicholas is a Secretary of the company. DAVIES, Robert Anthony is a Director of the company. HARRISON, John Nicholas is a Director of the company. JAMES, William Brian is a Director of the company. Nominee Secretary OVALSEC LIMITED has been resigned. Director BRYAN, Anthony John has been resigned. Director CLARKE, Charles Giles has been resigned. Director HEATHER, John Alfred has been resigned. Director O'BRIEN, Anthony has been resigned. Director TOMLINSON, William David has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
HARRISON, John Nicholas
Appointed Date: 25 March 2002

Director
DAVIES, Robert Anthony
Appointed Date: 01 June 2007
65 years old

Director
HARRISON, John Nicholas
Appointed Date: 25 March 2002
66 years old

Director
JAMES, William Brian
Appointed Date: 01 June 2007
63 years old

Resigned Directors

Nominee Secretary
OVALSEC LIMITED
Resigned: 25 March 2002
Appointed Date: 06 December 2001

Director
BRYAN, Anthony John
Resigned: 25 September 2009
Appointed Date: 01 June 2007
63 years old

Director
CLARKE, Charles Giles
Resigned: 07 April 2017
Appointed Date: 31 January 2002
72 years old

Director
HEATHER, John Alfred
Resigned: 18 September 2002
Appointed Date: 08 April 2002
81 years old

Director
O'BRIEN, Anthony
Resigned: 30 September 2006
Appointed Date: 13 June 2002
76 years old

Director
TOMLINSON, William David
Resigned: 05 October 2004
Appointed Date: 08 April 2002
65 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 31 January 2002
Appointed Date: 06 December 2001

Nominee Director
OVALSEC LIMITED
Resigned: 31 January 2002
Appointed Date: 06 December 2001

Persons With Significant Control

Westleigh Investments Holdings Ltd
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

ATL TELECOM LIMITED Events

07 Apr 2017
Termination of appointment of Charles Giles Clarke as a director on 7 April 2017
09 Dec 2016
Confirmation statement made on 6 December 2016 with updates
25 May 2016
Accounts for a small company made up to 31 August 2015
11 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 241,300

15 May 2015
Accounts for a small company made up to 31 August 2014
...
... and 83 more events
30 Apr 2002
Company name changed atl communications LIMITED\certificate issued on 30/04/02
04 Mar 2002
New director appointed
07 Feb 2002
Registered office changed on 07/02/02 from: 30 queen charlotte street bristol BS99 7QQ
05 Feb 2002
Company name changed oval (1693) LIMITED\certificate issued on 05/02/02
06 Dec 2001
Incorporation

ATL TELECOM LIMITED Charges

7 July 2006
Debenture
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 2006
Legal mortgage
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H part of former atl building cypress drive st mellons…
26 April 2002
Legal charge
Delivered: 10 May 2002
Status: Satisfied on 2 October 2010
Persons entitled: Nmb-Heller Limited
Description: The property k/a land and buildings at cypress drive st…
26 April 2002
Legal mortgage
Delivered: 4 May 2002
Status: Satisfied on 2 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a land & buildings at cypress drive st…
26 April 2002
Fixed charge over chattels
Delivered: 2 May 2002
Status: Satisfied on 2 October 2010
Persons entitled: Nmb-Heller Limited
Description: Logic master XL60 test bench with sun workstation hewlett…
26 April 2002
Fixed and floating charge over all assets
Delivered: 2 May 2002
Status: Satisfied on 2 October 2010
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…