ACCOUNTING TECHNICIANS (SERVICES) LIMITED

Hellopages » City of London » City of London » EC1A 4HY

Company number 03116873
Status Active
Incorporation Date 23 October 1995
Company Type Private Limited Company
Address 140 ALDERSGATE STREET, LONDON, EC1A 4HY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Appointment of Mr Allan Grant Ramsay as a director on 20 May 2016; Termination of appointment of Michael Thomas Evans as a director on 20 May 2016. The most likely internet sites of ACCOUNTING TECHNICIANS (SERVICES) LIMITED are www.accountingtechniciansservices.co.uk, and www.accounting-technicians-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accounting Technicians Services Limited is a Private Limited Company. The company registration number is 03116873. Accounting Technicians Services Limited has been working since 23 October 1995. The present status of the company is Active. The registered address of Accounting Technicians Services Limited is 140 Aldersgate Street London Ec1a 4hy. . MARSHALL, Karen is a Secretary of the company. FARRAR, Mark Jonathan is a Director of the company. RAMSAY, Allan Grant is a Director of the company. WALKER, David Gordon is a Director of the company. Secretary FISH, Peter Richard has been resigned. Secretary HANSON, John has been resigned. Secretary SCOTT PAUL, Jane has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BELL, Janet Ann has been resigned. Director BOND, Jessie Mary has been resigned. Director BOND, Jessie Mary has been resigned. Director CHAMBERLAIN, Catherine Mary has been resigned. Director CHAMBERLAIN, Catherine Mary has been resigned. Director DUDDING, Michael John has been resigned. Director DYSON, Pamela Diane Margaret has been resigned. Director DYSON, Pamela Diane Margaret has been resigned. Director EVANS, Michael Thomas has been resigned. Director GREENWOOD, James Walter has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HUNT, David Malcolm has been resigned. Director HUNT, David Malcolm has been resigned. Director KINSEY, Jonathan Robert has been resigned. Director LIGHT, Timothy John has been resigned. Director NEWMAN, John Arthur has been resigned. Director PALMER, Brian Arthur has been resigned. Director PRICE, Neil Alexander has been resigned. Director RAWDING, Margaret Helen has been resigned. Director SALMON, Trevor Kenneth has been resigned. Director SALMON, Trevor Kenneth has been resigned. Director SCOTT PAUL, Jane has been resigned. Director SLADEN, Noel James Ashley has been resigned. Director SOMMERVILLE, John Kenneth has been resigned. Director VEALE, Adrian Mark has been resigned. Director VINCENT, John Stephen has been resigned. Director VINCENT, John Stephen has been resigned. Director WHITE, Andrea Maria has been resigned. Director WOOD, Sarah Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MARSHALL, Karen
Appointed Date: 01 January 2010

Director
FARRAR, Mark Jonathan
Appointed Date: 31 March 2014
64 years old

Director
RAMSAY, Allan Grant
Appointed Date: 20 May 2016
70 years old

Director
WALKER, David Gordon
Appointed Date: 30 April 2013
57 years old

Resigned Directors

Secretary
FISH, Peter Richard
Resigned: 31 December 2009
Appointed Date: 01 February 2009

Secretary
HANSON, John
Resigned: 31 December 1996
Appointed Date: 23 October 1995

Secretary
SCOTT PAUL, Jane
Resigned: 01 February 2009
Appointed Date: 01 January 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 October 1995
Appointed Date: 23 October 1995

Director
BELL, Janet Ann
Resigned: 21 May 2004
Appointed Date: 16 May 2003
76 years old

Director
BOND, Jessie Mary
Resigned: 20 May 2005
Appointed Date: 21 May 2004
82 years old

Director
BOND, Jessie Mary
Resigned: 16 May 2003
Appointed Date: 17 May 2002
82 years old

Director
CHAMBERLAIN, Catherine Mary
Resigned: 21 May 2009
Appointed Date: 16 May 2008
67 years old

Director
CHAMBERLAIN, Catherine Mary
Resigned: 17 May 2007
Appointed Date: 19 May 2006
67 years old

Director
DUDDING, Michael John
Resigned: 16 May 2003
Appointed Date: 17 May 2002
78 years old

Director
DYSON, Pamela Diane Margaret
Resigned: 21 May 2010
Appointed Date: 21 May 2009
70 years old

Director
DYSON, Pamela Diane Margaret
Resigned: 16 May 2008
Appointed Date: 17 May 2007
70 years old

Director
EVANS, Michael Thomas
Resigned: 20 May 2016
Appointed Date: 21 May 2009
75 years old

Director
GREENWOOD, James Walter
Resigned: 19 May 2006
Appointed Date: 21 May 2004
71 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 October 1995
Appointed Date: 23 October 1995

Director
HUNT, David Malcolm
Resigned: 17 May 2002
Appointed Date: 18 May 2001
83 years old

Director
HUNT, David Malcolm
Resigned: 21 May 1999
Appointed Date: 23 May 1997
83 years old

Director
KINSEY, Jonathan Robert
Resigned: 02 October 2013
Appointed Date: 30 April 2013
65 years old

Director
LIGHT, Timothy John
Resigned: 16 May 2008
Appointed Date: 17 May 2007
70 years old

Director
NEWMAN, John Arthur
Resigned: 23 May 1997
Appointed Date: 24 May 1996
78 years old

Director
PALMER, Brian Arthur
Resigned: 17 May 2007
Appointed Date: 19 May 2006
66 years old

Director
PRICE, Neil Alexander
Resigned: 17 May 2013
Appointed Date: 21 May 2010
74 years old

Director
RAWDING, Margaret Helen
Resigned: 19 May 2000
Appointed Date: 21 May 1999
64 years old

Director
SALMON, Trevor Kenneth
Resigned: 19 May 2006
Appointed Date: 20 May 2005
77 years old

Director
SALMON, Trevor Kenneth
Resigned: 21 May 2004
Appointed Date: 16 May 2003
77 years old

Director
SCOTT PAUL, Jane
Resigned: 28 March 2014
Appointed Date: 16 July 2009
73 years old

Director
SLADEN, Noel James Ashley
Resigned: 22 May 1998
Appointed Date: 23 May 1997
78 years old

Director
SOMMERVILLE, John Kenneth
Resigned: 24 May 1996
Appointed Date: 23 October 1995
83 years old

Director
VEALE, Adrian Mark
Resigned: 17 May 2002
Appointed Date: 21 May 1999
65 years old

Director
VINCENT, John Stephen
Resigned: 21 May 1999
Appointed Date: 22 May 1998
79 years old

Director
VINCENT, John Stephen
Resigned: 23 May 1997
Appointed Date: 23 October 1995
79 years old

Director
WHITE, Andrea Maria
Resigned: 18 May 2001
Appointed Date: 19 May 2000
63 years old

Director
WOOD, Sarah Ann
Resigned: 21 May 2009
Appointed Date: 16 May 2008
77 years old

Persons With Significant Control

The Association Of Accounting Technicians
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACCOUNTING TECHNICIANS (SERVICES) LIMITED Events

31 Oct 2016
Confirmation statement made on 23 October 2016 with updates
23 May 2016
Appointment of Mr Allan Grant Ramsay as a director on 20 May 2016
23 May 2016
Termination of appointment of Michael Thomas Evans as a director on 20 May 2016
07 Apr 2016
Full accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200,002

...
... and 118 more events
27 Mar 1996
Accounting reference date notified as 31/12
14 Nov 1995
Director resigned;new director appointed
14 Nov 1995
Secretary resigned;new secretary appointed
14 Nov 1995
New director appointed
23 Oct 1995
Incorporation

ACCOUNTING TECHNICIANS (SERVICES) LIMITED Charges

12 April 2012
Debenture
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: The Association of Accounting Technicians
Description: Fixed and floating charge over the undertaking and all…