ATELIER TEN PROPERTIES LIMITED
LONDON MIMIC PROPERTIES LIMITED KJD ASSESSORS LIMITED

Hellopages » Greater London » Hackney » E2 8DD

Company number 03366507
Status Active
Incorporation Date 7 May 1997
Company Type Private Limited Company
Address 19 PERSEVERANCE WORKS, 38 KINGSLAND ROAD, LONDON, ENGLAND, E2 8DD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Appointment of Mr Warren Mccumiskey as a secretary on 1 April 2016. The most likely internet sites of ATELIER TEN PROPERTIES LIMITED are www.ateliertenproperties.co.uk, and www.atelier-ten-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five 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 Properties Limited is a Private Limited Company. The company registration number is 03366507. Atelier Ten Properties Limited has been working since 07 May 1997. The present status of the company is Active. The registered address of Atelier Ten Properties Limited is 19 Perseverance Works 38 Kingsland Road London England E2 8dd. The cash in hand is £0.1k. It is £0k against last year. . MCCUMISKEY, Warren is a Secretary of the company. BELLEW, Patrick John is a Director of the company. LEWIS, Pamela Frances is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary COLATO, Michael Richard Henry has been resigned. Secretary LEWIS, Pamela Frances has been resigned. Secretary LEWIS, Pamela Frances has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director COLATO, Cristina Maria has been resigned. Director COLATO, Michael Richard Henry has been resigned. Director COLATO, Michael Andrew has been resigned. Director DALY, Kevin John has been resigned. Director LEWIS, Richard Wayne has been resigned. The company operates in "Non-trading company".


atelier ten properties Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCCUMISKEY, Warren
Appointed Date: 01 April 2016

Director
BELLEW, Patrick John
Appointed Date: 14 April 2016
66 years old

Director
LEWIS, Pamela Frances
Appointed Date: 01 April 2001
82 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 07 May 1997
Appointed Date: 07 May 1997

Secretary
COLATO, Michael Richard Henry
Resigned: 01 April 2001
Appointed Date: 01 June 1998

Secretary
LEWIS, Pamela Frances
Resigned: 01 April 2016
Appointed Date: 01 April 2001

Secretary
LEWIS, Pamela Frances
Resigned: 31 March 2000
Appointed Date: 07 May 1997

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 07 May 1997
Appointed Date: 07 May 1997

Director
COLATO, Cristina Maria
Resigned: 01 June 2001
Appointed Date: 01 December 1997
57 years old

Director
COLATO, Michael Richard Henry
Resigned: 01 April 2001
Appointed Date: 01 June 1998
94 years old

Director
COLATO, Michael Andrew
Resigned: 01 June 2001
Appointed Date: 01 December 1997
61 years old

Director
DALY, Kevin John
Resigned: 01 December 1997
Appointed Date: 07 May 1997
64 years old

Director
LEWIS, Richard Wayne
Resigned: 14 April 2016
Appointed Date: 01 April 2001
84 years old

ATELIER TEN PROPERTIES LIMITED Events

07 Jun 2016
Accounts for a dormant company made up to 30 September 2015
06 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

06 Jun 2016
Appointment of Mr Warren Mccumiskey as a secretary on 1 April 2016
06 Jun 2016
Termination of appointment of Pamela Frances Lewis as a secretary on 1 April 2016
29 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

...
... and 55 more events
12 May 1997
Registered office changed on 12/05/97 from: 83 clerkenwell road london EC1R 5AR
12 May 1997
New director appointed
12 May 1997
Director resigned
12 May 1997
Secretary resigned
07 May 1997
Incorporation