A.T.B. SYSTEMS LIMITED
STOURBRIDGE ASHBOURNE THERMALBREAK LIMITED

Hellopages » West Midlands » Dudley » DY9 8SN

Company number 02996784
Status Active
Incorporation Date 1 December 1994
Company Type Private Limited Company
Address CHARTER HOUSE, BROOK STREET LYE, STOURBRIDGE, WEST MIDLANDS, DY9 8SN
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Appointment of Mrs Sharon Anne Freeman as a director on 20 November 2016; Resolutions RES13 ‐ The company enter into a debenture (the "debenture") in favour of sheila mary freeman colin freeman creating fixed and floating charges over the whole assets of the company to secure repayment to sheila mary freeman and colin freeman of all monies and liabilities at any time due owing or incurred by A.T.B. holdings without limitation, pursuant to the guarantee be approved and any two directors or any one director and the company secretary or any one director in the presence of a witness be authorised to execute the form of the debenture as a deed. The company grant an UNLIMITED cross guarantee ("the guarantee") sheila mary freeman and colin freeman in respect of the liabilites due or owing or incurred from or by A.T.B. holdings and each of the other group companies and the terms of the guarantee approved in the presence of a witness be authorised to execute the form of the debenture as a deed. 25/10/2016 . The most likely internet sites of A.T.B. SYSTEMS LIMITED are www.atbsystems.co.uk, and www.a-t-b-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. A T B Systems Limited is a Private Limited Company. The company registration number is 02996784. A T B Systems Limited has been working since 01 December 1994. The present status of the company is Active. The registered address of A T B Systems Limited is Charter House Brook Street Lye Stourbridge West Midlands Dy9 8sn. . FREEMAN, Sheila Mary is a Secretary of the company. FREEMAN, Colin is a Director of the company. FREEMAN, Mark Anthony is a Director of the company. FREEMAN, Sharon Anne is a Director of the company. FREEMAN, Sheila Mary is a Director of the company. Secretary CATLEY, Fredric John has been resigned. Secretary FREEMAN, Mark Anthony has been resigned. Secretary WATKISS, Gillian Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALBROW, Carl William has been resigned. Director CATLEY, Fredric John has been resigned. Director MAY, Stephen John has been resigned. Director WATKISS, Brian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Secretary
FREEMAN, Sheila Mary
Appointed Date: 16 October 2000

Director
FREEMAN, Colin
Appointed Date: 19 May 1997
76 years old

Director
FREEMAN, Mark Anthony
Appointed Date: 19 May 1997
63 years old

Director
FREEMAN, Sharon Anne
Appointed Date: 20 November 2016
61 years old

Director
FREEMAN, Sheila Mary
Appointed Date: 01 October 1997
76 years old

Resigned Directors

Secretary
CATLEY, Fredric John
Resigned: 19 May 1997
Appointed Date: 27 September 1995

Secretary
FREEMAN, Mark Anthony
Resigned: 16 October 2000
Appointed Date: 19 May 1997

Secretary
WATKISS, Gillian Mary
Resigned: 27 September 1995
Appointed Date: 14 December 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 December 1994
Appointed Date: 01 December 1994

Director
ALBROW, Carl William
Resigned: 19 May 1997
Appointed Date: 27 September 1995
65 years old

Director
CATLEY, Fredric John
Resigned: 19 May 1997
Appointed Date: 27 September 1995
83 years old

Director
MAY, Stephen John
Resigned: 31 January 1997
Appointed Date: 27 September 1995
75 years old

Director
WATKISS, Brian
Resigned: 27 September 1995
Appointed Date: 14 December 1994
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 December 1994
Appointed Date: 01 December 1994

Persons With Significant Control

Atb Holdings Limited
Notified on: 25 October 2016
Nature of control: Has significant influence or control

A.T.B. SYSTEMS LIMITED Events

08 Dec 2016
Confirmation statement made on 1 December 2016 with updates
23 Nov 2016
Appointment of Mrs Sharon Anne Freeman as a director on 20 November 2016
07 Nov 2016
Resolutions
  • RES13 ‐ The company enter into a debenture (the "debenture") in favour of sheila mary freeman colin freeman creating fixed and floating charges over the whole assets of the company to secure repayment to sheila mary freeman and colin freeman of all monies and liabilities at any time due owing or incurred by A.T.B. holdings without limitation, pursuant to the guarantee be approved and any two directors or any one director and the company secretary or any one director in the presence of a witness be authorised to execute the form of the debenture as a deed. The company grant an UNLIMITED cross guarantee ("the guarantee") sheila mary freeman and colin freeman in respect of the liabilites due or owing or incurred from or by A.T.B. holdings and each of the other group companies and the terms of the guarantee approved in the presence of a witness be authorised to execute the form of the debenture as a deed. 25/10/2016

29 Oct 2016
Registration of charge 029967840004, created on 25 October 2016
31 Aug 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 77 more events
01 Feb 1995
Particulars of mortgage/charge

11 Jan 1995
Secretary resigned;new secretary appointed

11 Jan 1995
Director resigned;new director appointed

11 Jan 1995
Registered office changed on 11/01/95 from: 1 mitchell lane bristol BS1 6BU

01 Dec 1994
Incorporation

A.T.B. SYSTEMS LIMITED Charges

25 October 2016
Charge code 0299 6784 0004
Delivered: 29 October 2016
Status: Outstanding
Persons entitled: Sheila Mary Freeman Colin Freeman
Description: Contains fixed charge…
5 June 1997
Debenture
Delivered: 7 June 1997
Status: Satisfied on 25 November 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 1995
Single debenture
Delivered: 20 October 1995
Status: Satisfied on 30 May 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 1995
Debenture
Delivered: 1 February 1995
Status: Satisfied on 29 January 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…