A T & T (GB) LIMITED
BRENTFORD ATT ELECTRICAL WHOLESALERS LIMITED

Hellopages » Greater London » Hounslow » TW8 9PL

Company number 03747818
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address UNITS 9&10, PHOENIX PARK, EALING ROAD, BRENTFORD, MIDDLESEX, TW8 9PL
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Full accounts made up to 30 April 2016; Statement of capital following an allotment of shares on 21 July 2016 GBP 1,346.66 . The most likely internet sites of A T & T (GB) LIMITED are www.attgb.co.uk, and www.a-t-t-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. A T T Gb Limited is a Private Limited Company. The company registration number is 03747818. A T T Gb Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of A T T Gb Limited is Units 9 10 Phoenix Park Ealing Road Brentford Middlesex Tw8 9pl. . STORR, Adrian is a Secretary of the company. BROWN, Terence Anthony is a Director of the company. HABGOOD, Steven David is a Director of the company. STORR, Adrian is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director FOWLER, Anthony has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
STORR, Adrian
Appointed Date: 08 April 1999

Director
BROWN, Terence Anthony
Appointed Date: 08 April 1999
72 years old

Director
HABGOOD, Steven David
Appointed Date: 01 December 2015
60 years old

Director
STORR, Adrian
Appointed Date: 08 April 1999
54 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Director
FOWLER, Anthony
Resigned: 15 November 1999
Appointed Date: 08 April 1999
68 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Persons With Significant Control

A T & T (Gb) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

A T & T (GB) LIMITED Events

20 Apr 2017
Confirmation statement made on 1 April 2017 with updates
29 Nov 2016
Full accounts made up to 30 April 2016
25 Aug 2016
Statement of capital following an allotment of shares on 21 July 2016
  • GBP 1,346.66

22 Aug 2016
Statement of capital following an allotment of shares on 21 July 2016
  • GBP 1,346.66

22 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

...
... and 64 more events
14 May 1999
New secretary appointed;new director appointed
14 May 1999
Registered office changed on 14/05/99 from: c/o rm company services LIMITED second floor 80 great eastern st london EC2A 3JL
14 May 1999
New director appointed
14 May 1999
New director appointed
08 Apr 1999
Incorporation

A T & T (GB) LIMITED Charges

13 June 2006
Legal charge
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground and first floor premises at 98 brook lane north…
20 March 2001
Mortgage debenture
Delivered: 31 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 March 2001
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed equitable charge any debt together with its…
27 January 2000
Debenture
Delivered: 1 February 2000
Status: Satisfied on 14 September 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…