ATELIER TEN LTD
LONDON ATELIER 10 LIMITED

Hellopages » Greater London » Hackney » E2 8DD

Company number 02552224
Status Active
Incorporation Date 25 October 1990
Company Type Private Limited Company
Address 19 PERSEVERANCE WORKS, 38 KINGSLAND ROAD, LONDON, E2 8DD
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Statement of capital following an allotment of shares on 30 September 2016 GBP 3,688.15 ; Termination of appointment of Nicholas Schofield as a director on 14 December 2016; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of ATELIER TEN LTD are www.atelierten.co.uk, and www.atelier-ten.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atelier Ten Ltd is a Private Limited Company. The company registration number is 02552224. Atelier Ten Ltd has been working since 25 October 1990. The present status of the company is Active. The registered address of Atelier Ten Ltd is 19 Perseverance Works 38 Kingsland Road London E2 8dd. . LEWIS, Pamela Frances is a Secretary of the company. BELLEW, Patrick John is a Director of the company. DAVEY, Meredith William Thorold is a Director of the company. LEWIS, Pamela Frances is a Director of the company. PASZYNSKI, Tadeusz Wieslaw is a Director of the company. RITCHIE, William John Peter is a Director of the company. Secretary MARSHALL, Stephen has been resigned. Secretary MURRAY, David has been resigned. Director ARNOTT, Alan Michael has been resigned. Director GRACE, James has been resigned. Director MARSHALL, Stephen has been resigned. Director SCHOFIELD, Nicholas has been resigned. Director SMITH, Mark John has been resigned. Director THOMAS, Neil has been resigned. Director WICKRAMASINGHE, Anuran Claude has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
LEWIS, Pamela Frances
Appointed Date: 01 September 1995

Director
BELLEW, Patrick John

66 years old

Director
DAVEY, Meredith William Thorold
Appointed Date: 01 April 2015
46 years old

Director
LEWIS, Pamela Frances
Appointed Date: 01 September 1995
82 years old

Director
PASZYNSKI, Tadeusz Wieslaw
Appointed Date: 01 June 2014
66 years old

Director
RITCHIE, William John Peter
Appointed Date: 01 January 2011
61 years old

Resigned Directors

Secretary
MARSHALL, Stephen
Resigned: 01 September 1995
Appointed Date: 23 September 1992

Secretary
MURRAY, David
Resigned: 23 September 1992

Director
ARNOTT, Alan Michael
Resigned: 30 September 1996
Appointed Date: 01 September 1995
77 years old

Director
GRACE, James
Resigned: 10 January 2007
Appointed Date: 01 August 2002
57 years old

Director
MARSHALL, Stephen
Resigned: 31 December 2007
73 years old

Director
SCHOFIELD, Nicholas
Resigned: 14 December 2016
Appointed Date: 01 April 2011
63 years old

Director
SMITH, Mark John
Resigned: 25 June 2014
Appointed Date: 01 August 2002
61 years old

Director
THOMAS, Neil
Resigned: 31 August 1995
66 years old

Director
WICKRAMASINGHE, Anuran Claude
Resigned: 01 April 2015
Appointed Date: 01 October 2012
66 years old

Persons With Significant Control

Mr Patrick John Bellew
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ATELIER TEN LTD Events

03 May 2017
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 3,688.15

19 Apr 2017
Termination of appointment of Nicholas Schofield as a director on 14 December 2016
07 Oct 2016
Confirmation statement made on 5 September 2016 with updates
15 Sep 2016
Group of companies' accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 3,896.56

...
... and 98 more events
11 Mar 1992
Secretary resigned;new secretary appointed

11 Mar 1992
Ad 01/01/91--------- £ si 3@1
11 Mar 1992
Return made up to 25/10/91; full list of members

31 Oct 1990
Secretary resigned;new secretary appointed

25 Oct 1990
Incorporation

ATELIER TEN LTD Charges

24 June 2005
Rent deposit deed
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Capita Life and Pensions Regulated Services Limited
Description: Part second floor production house 18 perseverance works…
4 October 1995
Mortgage debenture
Delivered: 10 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…