ATM TRAFFIC SOLUTIONS LIMITED
LONDON ANGLIA TRAFFIC MANAGEMENT LIMITED

Hellopages » City of London » City of London » EC2V 6DT

Company number 05015772
Status Active
Incorporation Date 14 January 2004
Company Type Private Limited Company
Address 100 CHEAPSIDE, LONDON, EC2V 6DT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 13 January 2017 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of ATM TRAFFIC SOLUTIONS LIMITED are www.atmtrafficsolutions.co.uk, and www.atm-traffic-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atm Traffic Solutions Limited is a Private Limited Company. The company registration number is 05015772. Atm Traffic Solutions Limited has been working since 14 January 2004. The present status of the company is Active. The registered address of Atm Traffic Solutions Limited is 100 Cheapside London Ec2v 6dt. . WATKINS, Eric is a Secretary of the company. DHAIWAL, Satpal Singh is a Director of the company. PRATT, Michael Richard is a Director of the company. THOMAS, Richard David is a Director of the company. Secretary BROWN, Gordon Anthony David has been resigned. Secretary LOWTON, Christopher John has been resigned. Secretary MUNCASTER, Wendy Elaine has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARNETT, Ricky John has been resigned. Director BROWN, David Andrew has been resigned. Director BROWN, Gordon Anthony David has been resigned. Director GRIFFIN, Iain has been resigned. Director LOWTON, Christopher John has been resigned. Director MUNCASTER, Ian Peter has been resigned. Director MUNCASTER, Wendy Elaine has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WATKINS, Eric
Appointed Date: 10 May 2013

Director
DHAIWAL, Satpal Singh
Appointed Date: 10 May 2013
57 years old

Director
PRATT, Michael Richard
Appointed Date: 10 May 2013
61 years old

Director
THOMAS, Richard David
Appointed Date: 10 May 2013
46 years old

Resigned Directors

Secretary
BROWN, Gordon Anthony David
Resigned: 20 August 2009
Appointed Date: 28 January 2004

Secretary
LOWTON, Christopher John
Resigned: 10 May 2013
Appointed Date: 20 August 2009

Secretary
MUNCASTER, Wendy Elaine
Resigned: 28 January 2004
Appointed Date: 14 January 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 January 2004
Appointed Date: 14 January 2004

Director
BARNETT, Ricky John
Resigned: 10 January 2014
Appointed Date: 20 August 2009
66 years old

Director
BROWN, David Andrew
Resigned: 07 January 2005
Appointed Date: 14 January 2004
60 years old

Director
BROWN, Gordon Anthony David
Resigned: 20 August 2009
Appointed Date: 09 May 2006
77 years old

Director
GRIFFIN, Iain
Resigned: 20 August 2009
Appointed Date: 09 May 2006
59 years old

Director
LOWTON, Christopher John
Resigned: 10 January 2014
Appointed Date: 20 August 2009
57 years old

Director
MUNCASTER, Ian Peter
Resigned: 20 August 2009
Appointed Date: 14 January 2004
59 years old

Director
MUNCASTER, Wendy Elaine
Resigned: 20 August 2009
Appointed Date: 28 January 2004
52 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 January 2004
Appointed Date: 14 January 2004

Persons With Significant Control

Anglia Traffic Management Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATM TRAFFIC SOLUTIONS LIMITED Events

16 Jan 2017
Accounts for a dormant company made up to 30 April 2016
13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
19 Jan 2016
Accounts for a dormant company made up to 30 April 2015
19 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

23 Sep 2015
Registered office address changed from Kings House 36-37 King Street London EC2V 8BB to 100 Cheapside London EC2V 6DT on 23 September 2015
...
... and 78 more events
15 Jan 2004
Registered office changed on 15/01/04 from: marquess court 69 southampton row london WC1B 4ET
15 Jan 2004
New secretary appointed
15 Jan 2004
Director resigned
15 Jan 2004
Secretary resigned
14 Jan 2004
Incorporation

ATM TRAFFIC SOLUTIONS LIMITED Charges

17 September 2014
Charge code 0501 5772 0009
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: Contains fixed charge…
2 July 2013
Charge code 0501 5772 0007
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Notification of addition to or amendment of charge…
25 June 2013
Charge code 0501 5772 0008
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: The Bank of New York Mellon (As Trustee)
Description: Notification of addition to or amendment of charge…
9 May 2012
Rent deposit deed
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Ruskins Limited
Description: Deposit of £7,500.
20 August 2009
Debenture
Delivered: 25 August 2009
Status: Satisfied on 11 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 August 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 27 june 2008 and
Delivered: 25 August 2009
Status: Satisfied on 11 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 May 2007
Debenture
Delivered: 24 May 2007
Status: Satisfied on 12 September 2009
Persons entitled: Bibby Financial Services Limted as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
12 April 2005
Guarantee & debenture
Delivered: 22 April 2005
Status: Satisfied on 12 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 2004
Debenture
Delivered: 22 October 2004
Status: Satisfied on 22 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…