ATMEL NORTH TYNESIDE LIMITED
LONDON SHELFCO (NO.1927) LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 04018730
Status Active
Incorporation Date 21 June 2000
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-09-02 GBP 1 ; Appointment of Mr Mohammed Nawaz Sharif as a director on 23 May 2016. The most likely internet sites of ATMEL NORTH TYNESIDE LIMITED are www.atmelnorthtyneside.co.uk, and www.atmel-north-tyneside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atmel North Tyneside Limited is a Private Limited Company. The company registration number is 04018730. Atmel North Tyneside Limited has been working since 21 June 2000. The present status of the company is Active. The registered address of Atmel North Tyneside Limited is 100 New Bridge Street London Ec4v 6ja. . MARSH, Gary Paul is a Director of the company. SHARIF, Mohammed Nawaz is a Director of the company. Secretary EPS SECRETARIES LIMITED has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director AVERY, Robert has been resigned. Director COLVIN, Donald Andrew has been resigned. Director LAUB, Steven has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director PERLEGOS, Angela has been resigned. Director PERLEGOS, George has been resigned. Director REUTENS, Patrick has been resigned. Director ROSS, James Michael has been resigned. Director WU, Tsung-Ching has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
MARSH, Gary Paul
Appointed Date: 23 May 2016
63 years old

Director
SHARIF, Mohammed Nawaz
Appointed Date: 23 May 2016
55 years old

Resigned Directors

Secretary
EPS SECRETARIES LIMITED
Resigned: 25 February 2008
Appointed Date: 21 June 2000

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 01 May 2009
Appointed Date: 25 February 2008

Director
AVERY, Robert
Resigned: 24 June 2008
Appointed Date: 06 October 2006
77 years old

Director
COLVIN, Donald Andrew
Resigned: 10 January 2003
Appointed Date: 04 August 2000
72 years old

Director
LAUB, Steven
Resigned: 04 April 2016
Appointed Date: 06 October 2006
67 years old

Nominee Director
MIKJON LIMITED
Resigned: 04 August 2000
Appointed Date: 21 June 2000

Director
PERLEGOS, Angela
Resigned: 06 October 2006
Appointed Date: 01 January 2001
63 years old

Director
PERLEGOS, George
Resigned: 06 October 2006
Appointed Date: 04 August 2000
75 years old

Director
REUTENS, Patrick
Resigned: 23 March 2010
Appointed Date: 06 October 2006
66 years old

Director
ROSS, James Michael
Resigned: 06 October 2006
Appointed Date: 04 August 2000
65 years old

Director
WU, Tsung-Ching
Resigned: 04 April 2016
Appointed Date: 10 January 2003
74 years old

ATMEL NORTH TYNESIDE LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
02 Sep 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1

24 May 2016
Appointment of Mr Mohammed Nawaz Sharif as a director on 23 May 2016
24 May 2016
Appointment of Mr. Gary Paul Marsh as a director on 23 May 2016
24 May 2016
Termination of appointment of Steven Laub as a director on 4 April 2016
...
... and 91 more events
26 Sep 2000
New director appointed
26 Sep 2000
New director appointed
26 Sep 2000
New director appointed
04 Aug 2000
Company name changed shelfco (no.1927) LIMITED\certificate issued on 04/08/00
21 Jun 2000
Incorporation

ATMEL NORTH TYNESIDE LIMITED Charges

30 June 2006
Chattel mortgage
Delivered: 11 July 2006
Status: Satisfied on 16 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The equipment listed in the chattel mortgage and the…
14 September 2005
Chattel mortgage
Delivered: 16 September 2005
Status: Satisfied on 16 June 2008
Persons entitled: Ge Capital Corporation (Leasing) Limited
Description: Ebara technologies,inc ecp 2000 electroplating system s/no…
14 September 2005
Chattel mortgage
Delivered: 16 September 2005
Status: Satisfied on 16 June 2008
Persons entitled: Ge Capital Corporation (Leasing) Limited
Description: Applied materials endura pvd system s/no 406156 producer…
28 June 2005
Chattel mortgage
Delivered: 16 July 2005
Status: Satisfied on 16 June 2008
Persons entitled: Ge Capital Corporation (Leasing) Limited
Description: With full title guarantee assigns the equipment and…
28 June 2005
Chattel mortgage
Delivered: 16 July 2005
Status: Satisfied on 16 June 2008
Persons entitled: Ge Capital Corporation (Leasing) Limited
Description: With full title guarantee assigns the equipment and…
28 September 2004
Fixed charge
Delivered: 11 October 2004
Status: Satisfied on 16 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The collateral being the equipment - ebara f-rex 200…
14 February 2002
Charge of deposit
Delivered: 1 March 2002
Status: Satisfied on 16 June 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…