GLOBAL ATS LIMITED
CHELTENHAM YOURCO 240 LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 3DA

Company number 07596473
Status Active
Incorporation Date 7 April 2011
Company Type Private Limited Company
Address SHERBORNES SOLICITORS LIMITED, 4 ROYAL CRESCENT, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL50 3DA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Termination of appointment of a director; Termination of appointment of Shrinivas Ainapure as a director on 20 February 2017; Second filing of the annual return made up to 7 April 2016. The most likely internet sites of GLOBAL ATS LIMITED are www.globalats.co.uk, and www.global-ats.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Ashchurch for Tewkesbury Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Ats Limited is a Private Limited Company. The company registration number is 07596473. Global Ats Limited has been working since 07 April 2011. The present status of the company is Active. The registered address of Global Ats Limited is Sherbornes Solicitors Limited 4 Royal Crescent Cheltenham Gloucestershire England Gl50 3da. . BECKSMITH, Derrick Paul is a Secretary of the company. BELL, Cedric Desmond is a Director of the company. COLE, Jacinda Helen is a Director of the company. COLE, Murray Charles is a Director of the company. Secretary SPEAFI SECRETARIAL LIMITED has been resigned. Director AINAPURE, Shrinivas has been resigned. Director BRAME, Donald has been resigned. Director COLLINS, Mathew Francis has been resigned. Director PEARS, Mary Catherine has been resigned. Director SHARPE, Richard Anthony has been resigned. Director SIDDOWAY, Alan Paul has been resigned. Director SPEAFI LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
BECKSMITH, Derrick Paul
Appointed Date: 26 May 2011

Director
BELL, Cedric Desmond
Appointed Date: 01 January 2016
73 years old

Director
COLE, Jacinda Helen
Appointed Date: 01 May 2014
44 years old

Director
COLE, Murray Charles
Appointed Date: 26 May 2011
76 years old

Resigned Directors

Secretary
SPEAFI SECRETARIAL LIMITED
Resigned: 26 May 2011
Appointed Date: 07 April 2011

Director
AINAPURE, Shrinivas
Resigned: 20 February 2017
Appointed Date: 10 March 2014
62 years old

Director
BRAME, Donald
Resigned: 06 June 2016
Appointed Date: 26 May 2011
80 years old

Director
COLLINS, Mathew Francis
Resigned: 31 December 2015
Appointed Date: 26 May 2011
64 years old

Director
PEARS, Mary Catherine
Resigned: 26 May 2011
Appointed Date: 07 April 2011
53 years old

Director
SHARPE, Richard Anthony
Resigned: 31 December 2015
Appointed Date: 24 September 2014
68 years old

Director
SIDDOWAY, Alan Paul
Resigned: 03 April 2014
Appointed Date: 26 May 2011
68 years old

Director
SPEAFI LIMITED
Resigned: 26 May 2011
Appointed Date: 07 April 2011

GLOBAL ATS LIMITED Events

03 Mar 2017
Termination of appointment of a director
22 Feb 2017
Termination of appointment of Shrinivas Ainapure as a director on 20 February 2017
13 Dec 2016
Second filing of the annual return made up to 7 April 2016
28 Nov 2016
Registered office address changed from , 1 London Street, Reading, Berkshire, RG1 4QW to C/O Sherbornes Solicitors Limited 4 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 28 November 2016
28 Nov 2016
Director's details changed for Mr Murray Charles Cole on 28 November 2016
...
... and 41 more events
26 May 2011
Appointment of Mr Mathew Francis Collins as a director
26 May 2011
Appointment of Mr Alan Paul Siddoway as a director
26 May 2011
Appointment of Mr Derrick Paul Becksmith as a secretary
26 May 2011
Appointment of Mr Donald Brame as a director
07 Apr 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

GLOBAL ATS LIMITED Charges

2 July 2012
Rent security deposit deed
Delivered: 21 July 2012
Status: Satisfied on 28 November 2016
Persons entitled: Berkshire Nominee 1 Limited and Berkshire Nominee 2 Limited
Description: Interest in the deposit account the initial deposit being…
24 September 2011
Debenture
Delivered: 10 October 2011
Status: Outstanding
Persons entitled: Nondas Melas, Derrick Paul Becksmith, Mathew Francis Collins and Murray Cole
Description: Fixed and floating charge over the undertaking and all…
30 June 2011
Rent security deposit deed
Delivered: 15 July 2011
Status: Satisfied on 28 November 2016
Persons entitled: Berkshire Nominee 1 Limited and Berkshire Nominee 2 Limited
Description: The sum of £5,000 plus an amount equal to vat.