ATP INSTONE HOLDINGS LIMITED
LONDON INHOCO 3505 LIMITED

Hellopages » Greater London » Lambeth » SE1 7NN

Company number 06732490
Status Active
Incorporation Date 24 October 2008
Company Type Private Limited Company
Address RIVERCASTLE HOUSE 10, LEAKE STREET, LONDON, SE1 7NN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Termination of appointment of John Jansen as a director on 14 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ATP INSTONE HOLDINGS LIMITED are www.atpinstoneholdings.co.uk, and www.atp-instone-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Atp Instone Holdings Limited is a Private Limited Company. The company registration number is 06732490. Atp Instone Holdings Limited has been working since 24 October 2008. The present status of the company is Active. The registered address of Atp Instone Holdings Limited is Rivercastle House 10 Leake Street London Se1 7nn. . BEACHER, Michael Kevan is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. RAMSEY, Graham John is a Director of the company. SINDERSON, Ian Charles is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HARRIS, Michael Paul has been resigned. Director HART, Roger has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. Director JANSEN, John has been resigned. Director A G SECRETARIAL LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BEACHER, Michael Kevan
Appointed Date: 30 March 2009

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 November 2009

Director
RAMSEY, Graham John
Appointed Date: 30 March 2009
73 years old

Director
SINDERSON, Ian Charles
Appointed Date: 30 March 2009
63 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 24 October 2008

Director
HARRIS, Michael Paul
Resigned: 02 February 2009
Appointed Date: 24 October 2008
58 years old

Director
HART, Roger
Resigned: 30 March 2009
Appointed Date: 02 February 2009
54 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 30 March 2009
Appointed Date: 24 October 2008

Director
JANSEN, John
Resigned: 14 July 2016
Appointed Date: 05 May 2009
72 years old

Director
A G SECRETARIAL LIMITED
Resigned: 30 March 2009
Appointed Date: 24 October 2008

ATP INSTONE HOLDINGS LIMITED Events

27 Oct 2016
Confirmation statement made on 24 October 2016 with updates
07 Oct 2016
Termination of appointment of John Jansen as a director on 14 July 2016
06 Sep 2016
Full accounts made up to 31 December 2015
24 Feb 2016
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
26 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

...
... and 36 more events
04 Apr 2009
Director appointed graham john ramsey
30 Mar 2009
Company name changed inhoco 3505 LIMITED\certificate issued on 30/03/09
19 Feb 2009
Director appointed roger hart
08 Feb 2009
Appointment terminated director michael harris
24 Oct 2008
Incorporation

ATP INSTONE HOLDINGS LIMITED Charges

7 December 2012
Debenture
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The chargor with full title guarantee has charged in favour…
15 May 2009
Deed of accession to debenture
Delivered: 21 May 2009
Status: Satisfied on 8 December 2012
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…