ATANA LTD
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 8DX

Company number 04345865
Status Active
Incorporation Date 28 December 2001
Company Type Private Limited Company
Address 78 LOUGHBOROUGH ROAD, QUORN, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8DX
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Termination of appointment of Bryan Joseph Daly as a director on 30 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ATANA LTD are www.atana.co.uk, and www.atana.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Sileby Rail Station is 2.9 miles; to Syston Rail Station is 5.3 miles; to Leicester Rail Station is 8.2 miles; to East Midlands Parkway Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atana Ltd is a Private Limited Company. The company registration number is 04345865. Atana Ltd has been working since 28 December 2001. The present status of the company is Active. The registered address of Atana Ltd is 78 Loughborough Road Quorn Loughborough Leicestershire Le12 8dx. . GARTON, David is a Secretary of the company. GARTON, David is a Director of the company. GARTON, Stuart is a Director of the company. WADE, Philip Stephen is a Director of the company. Secretary CARTWRIGHT-GARTON, Victoria has been resigned. Secretary GARTON, David has been resigned. Secretary JACKSON, Andrew William has been resigned. Nominee Secretary BUSINESSLEGAL SECRETARIES LIMITED has been resigned. Secretary SHIPWAY & CO LTD has been resigned. Director CARTWRIGHT-GARTON, Victoria Constance has been resigned. Director DALY, Bryan Joseph has been resigned. Director GREENLEES, John has been resigned. Director JACKSON, Andrew William has been resigned. Director THOMPSON, Steve has been resigned. Director WELLS, Matthew Harry has been resigned. Nominee Director BUSINESSLEGAL LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
GARTON, David
Appointed Date: 24 April 2014

Director
GARTON, David
Appointed Date: 01 April 2002
61 years old

Director
GARTON, Stuart
Appointed Date: 01 June 2011
56 years old

Director
WADE, Philip Stephen
Appointed Date: 19 February 2010
63 years old

Resigned Directors

Secretary
CARTWRIGHT-GARTON, Victoria
Resigned: 24 April 2014
Appointed Date: 18 January 2011

Secretary
GARTON, David
Resigned: 01 March 2007
Appointed Date: 31 December 2002

Secretary
JACKSON, Andrew William
Resigned: 31 December 2002
Appointed Date: 01 January 2002

Nominee Secretary
BUSINESSLEGAL SECRETARIES LIMITED
Resigned: 02 February 2002
Appointed Date: 28 December 2001

Secretary
SHIPWAY & CO LTD
Resigned: 18 January 2011
Appointed Date: 01 March 2007

Director
CARTWRIGHT-GARTON, Victoria Constance
Resigned: 22 June 2016
Appointed Date: 19 February 2010
55 years old

Director
DALY, Bryan Joseph
Resigned: 30 September 2016
Appointed Date: 01 February 2009
62 years old

Director
GREENLEES, John
Resigned: 01 September 2005
Appointed Date: 01 January 2002
82 years old

Director
JACKSON, Andrew William
Resigned: 31 December 2002
Appointed Date: 01 January 2002
61 years old

Director
THOMPSON, Steve
Resigned: 08 July 2002
Appointed Date: 01 January 2002
62 years old

Director
WELLS, Matthew Harry
Resigned: 04 January 2008
Appointed Date: 16 December 2004
65 years old

Nominee Director
BUSINESSLEGAL LIMITED
Resigned: 02 February 2002
Appointed Date: 28 December 2001

Persons With Significant Control

Mr Philip Stephen Wade
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Garton
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ATANA LTD Events

07 Feb 2017
Confirmation statement made on 28 December 2016 with updates
06 Oct 2016
Termination of appointment of Bryan Joseph Daly as a director on 30 September 2016
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Termination of appointment of Victoria Constance Cartwright-Garton as a director on 22 June 2016
02 Feb 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

...
... and 64 more events
26 Jan 2002
New secretary appointed;new director appointed
26 Jan 2002
New director appointed
22 Jan 2002
Director resigned
22 Jan 2002
Secretary resigned
28 Dec 2001
Incorporation

ATANA LTD Charges

25 August 2011
Fixed & floating charge
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 June 2004
All assets debenture
Delivered: 26 June 2004
Status: Satisfied on 15 September 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…