ATTERBURY UK LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 4AR

Company number 05364312
Status Active
Incorporation Date 15 February 2005
Company Type Private Limited Company
Address HIGHLAND HOUSE MAYFLOWER CLOSE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 4AR
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registration of charge 053643120009, created on 13 March 2017; Accounts for a small company made up to 29 February 2016; Confirmation statement made on 10 November 2016 with updates. The most likely internet sites of ATTERBURY UK LIMITED are www.atterburyuk.co.uk, and www.atterbury-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Shawford Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atterbury Uk Limited is a Private Limited Company. The company registration number is 05364312. Atterbury Uk Limited has been working since 15 February 2005. The present status of the company is Active. The registered address of Atterbury Uk Limited is Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire So53 4ar. . GAMBLE, Julian Michael is a Director of the company. Secretary GAMBLE, Christine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GAMBLE, Christine has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
GAMBLE, Julian Michael
Appointed Date: 15 February 2005
56 years old

Resigned Directors

Secretary
GAMBLE, Christine
Resigned: 09 January 2009
Appointed Date: 15 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 2005
Appointed Date: 15 February 2005

Director
GAMBLE, Christine
Resigned: 09 January 2009
Appointed Date: 15 February 2005
54 years old

Persons With Significant Control

Mr Julian Michael Gamble
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ian Michael Gamble
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATTERBURY UK LIMITED Events

14 Mar 2017
Registration of charge 053643120009, created on 13 March 2017
08 Dec 2016
Accounts for a small company made up to 29 February 2016
30 Nov 2016
Confirmation statement made on 10 November 2016 with updates
01 Dec 2015
Accounts for a small company made up to 28 February 2015
01 Dec 2015
Registration of charge 053643120008, created on 27 November 2015
...
... and 44 more events
07 Nov 2006
Total exemption small company accounts made up to 28 February 2006
02 Jun 2006
Return made up to 15/02/06; full list of members
29 Mar 2005
Ad 16/02/05--------- £ si 99@1=99 £ ic 1/100
15 Feb 2005
Secretary resigned
15 Feb 2005
Incorporation

ATTERBURY UK LIMITED Charges

13 March 2017
Charge code 0536 4312 0009
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
27 November 2015
Charge code 0536 4312 0008
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Leumi Abl LTD
Description: N/A…
30 June 2015
Charge code 0536 4312 0007
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Sme Asset Finance Limited
Description: Contains fixed charge…
10 December 2014
Charge code 0536 4312 0006
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: Sme Asset Finance Limited
Description: Contains fixed charge…
26 October 2010
Full form debenture
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
20 November 2009
Debenture (floating charge)
Delivered: 25 November 2009
Status: Outstanding
Persons entitled: Ian Michael Gamble
Description: All undertaking & all property & assets including uncalled…
28 January 2009
Charge over hire agreement
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Manitou Finance LTD
Description: The hire agreements referred to in the schedule to the…
26 October 2007
Debenture
Delivered: 30 October 2007
Status: Satisfied on 2 November 2010
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 2007
Debenture
Delivered: 12 July 2007
Status: Satisfied on 27 October 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…