ATA GLOBAL STAFFING SOLUTIONS LIMITED
DERBY ADVICEPART LIMITED CATALIS RAIL TRAINING LIMITED ADVICEPART LIMITED

Hellopages » Derbyshire » Derby » DE24 8UX

Company number 03125335
Status Active
Incorporation Date 8 November 1995
Company Type Private Limited Company
Address THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 8 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ATA GLOBAL STAFFING SOLUTIONS LIMITED are www.ataglobalstaffingsolutions.co.uk, and www.ata-global-staffing-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Peartree Rail Station is 1.1 miles; to Willington Rail Station is 5.9 miles; to Duffield Rail Station is 6 miles; to Langley Mill Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ata Global Staffing Solutions Limited is a Private Limited Company. The company registration number is 03125335. Ata Global Staffing Solutions Limited has been working since 08 November 1995. The present status of the company is Active. The registered address of Ata Global Staffing Solutions Limited is The Derby Conference Centre London Road Derby De24 8ux. . DYE, Sarah Louise is a Secretary of the company. DYE, Sarah Louise is a Director of the company. PENDLEBURY, Andrew Mark is a Director of the company. Secretary BAILEY, Andrew has been resigned. Secretary BAILEY, Andrew has been resigned. Secretary BAILEY, Andrew has been resigned. Secretary HEWETT, Peter Graham has been resigned. Secretary JARVIS, Elaine has been resigned. Secretary KENDALL, Jonathan Mark has been resigned. Secretary MCWEENEY, Peter has been resigned. Secretary MOULTON, Stephanie Jane has been resigned. Secretary PORTER, Ralph Anthony has been resigned. Secretary PORTER, Ralph Anthony has been resigned. Secretary STAHELIN, Peter Charles has been resigned. Secretary WINWOOD, Michael George has been resigned. Director BAILEY, Andrew has been resigned. Director CHAPMAN, Clive has been resigned. Director COHEN, Jonathan has been resigned. Director DEBOO, Alan John has been resigned. Director DOUIE, William James Charles has been resigned. Director HARGRAVE, James has been resigned. Director HILL, Stuart John, Dr has been resigned. Director HUGHES, Richard Kelvin has been resigned. Director KAY, Christopher Paul has been resigned. Director KELVIN HUGHES, Richard Gordon has been resigned. Director KNIGHT, Christopher John has been resigned. Director MANSFIELD, Adrian John has been resigned. Director MARCHANT, George Ernest has been resigned. Director POTTS, Michael John has been resigned. Director SMITH, Roderick Arthur has been resigned. Director WINWOOD, Michael George has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
DYE, Sarah Louise
Appointed Date: 04 February 2013

Director
DYE, Sarah Louise
Appointed Date: 02 January 2014
58 years old

Director
PENDLEBURY, Andrew Mark
Appointed Date: 17 December 2012
65 years old

Resigned Directors

Secretary
BAILEY, Andrew
Resigned: 31 January 2013
Appointed Date: 22 July 2010

Secretary
BAILEY, Andrew
Resigned: 10 March 2009
Appointed Date: 09 March 2007

Secretary
BAILEY, Andrew
Resigned: 20 June 2006
Appointed Date: 28 November 2003

Secretary
HEWETT, Peter Graham
Resigned: 28 March 1996
Appointed Date: 09 November 1995

Secretary
JARVIS, Elaine
Resigned: 09 March 2007
Appointed Date: 20 June 2006

Secretary
KENDALL, Jonathan Mark
Resigned: 22 July 2010
Appointed Date: 10 March 2009

Secretary
MCWEENEY, Peter
Resigned: 01 January 2002
Appointed Date: 08 November 2000

Secretary
MOULTON, Stephanie Jane
Resigned: 28 November 2003
Appointed Date: 01 January 2002

Secretary
PORTER, Ralph Anthony
Resigned: 29 March 1996
Appointed Date: 28 March 1996

Secretary
PORTER, Ralph Anthony
Resigned: 10 November 1995
Appointed Date: 08 November 1995

Secretary
STAHELIN, Peter Charles
Resigned: 08 November 2000
Appointed Date: 10 December 1997

Secretary
WINWOOD, Michael George
Resigned: 24 September 1998
Appointed Date: 29 March 1996

Director
BAILEY, Andrew
Resigned: 31 January 2013
Appointed Date: 25 May 2011
69 years old

Director
CHAPMAN, Clive
Resigned: 27 January 2006
Appointed Date: 08 November 2000
64 years old

Director
COHEN, Jonathan
Resigned: 07 September 2001
Appointed Date: 10 December 1997
81 years old

Director
DEBOO, Alan John
Resigned: 29 March 1996
Appointed Date: 08 November 1995
80 years old

Director
DOUIE, William James Charles
Resigned: 25 May 2011
Appointed Date: 08 November 2000
86 years old

Director
HARGRAVE, James
Resigned: 23 July 2014
Appointed Date: 17 December 2012
45 years old

Director
HILL, Stuart John, Dr
Resigned: 29 March 1996
Appointed Date: 08 November 1995
75 years old

Director
HUGHES, Richard Kelvin
Resigned: 07 September 2001
Appointed Date: 07 November 1999
70 years old

Director
KAY, Christopher Paul
Resigned: 10 December 1997
Appointed Date: 29 March 1996
65 years old

Director
KELVIN HUGHES, Richard Gordon
Resigned: 10 December 1997
Appointed Date: 10 December 1997
70 years old

Director
KNIGHT, Christopher John
Resigned: 10 December 1997
Appointed Date: 29 March 1996
68 years old

Director
MANSFIELD, Adrian John
Resigned: 02 September 2015
Appointed Date: 04 December 2012
50 years old

Director
MARCHANT, George Ernest
Resigned: 29 March 1996
Appointed Date: 08 November 1995
82 years old

Director
POTTS, Michael John
Resigned: 10 December 1997
Appointed Date: 29 March 1996
72 years old

Director
SMITH, Roderick Arthur
Resigned: 10 December 1997
Appointed Date: 29 March 1996
77 years old

Director
WINWOOD, Michael George
Resigned: 11 December 1997
Appointed Date: 29 March 1996
78 years old

Persons With Significant Control

Rtc Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATA GLOBAL STAFFING SOLUTIONS LIMITED Events

16 Mar 2017
Full accounts made up to 31 December 2016
15 Nov 2016
Confirmation statement made on 8 November 2016 with updates
21 Mar 2016
Full accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000

03 Sep 2015
Termination of appointment of Adrian John Mansfield as a director on 2 September 2015
...
... and 128 more events
20 Nov 1995
Accounting reference date notified as 31/03
15 Nov 1995
Secretary resigned
15 Nov 1995
New secretary appointed
09 Nov 1995
Company name changed college of rail technology limit ed\certificate issued on 09/11/95
08 Nov 1995
Incorporation

ATA GLOBAL STAFFING SOLUTIONS LIMITED Charges

9 July 2013
Charge code 0312 5335 0005
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
5 July 2013
Charge code 0312 5335 0004
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
25 June 2013
Charge code 0312 5335 0003
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
17 December 1997
Debenture
Delivered: 18 December 1997
Status: Satisfied on 3 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 March 1996
Debenture
Delivered: 12 April 1996
Status: Satisfied on 8 January 1998
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…