Company number 07107005
Status Active
Incorporation Date 17 December 2009
Company Type Private Limited Company
Address HAMILTON OFFICE PARK, 31 HIGH VIEW CLOSE, LEICESTER, LEICESTERSHIRE, LE4 9LJ
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions
RES15 ‐
Change company name resolution on 2016-03-18
. The most likely internet sites of CALL COLLECT (ATF) LIMITED are www.callcollectatf.co.uk, and www.call-collect-atf.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Call Collect Atf Limited is a Private Limited Company.
The company registration number is 07107005. Call Collect Atf Limited has been working since 17 December 2009.
The present status of the company is Active. The registered address of Call Collect Atf Limited is Hamilton Office Park 31 High View Close Leicester Leicestershire Le4 9lj. . LAD, Anil Ramanlal is a Director of the company. NAGAR, Aatish is a Director of the company. Director KAHAN, Barbara has been resigned. Director NOORY, Najibullah has been resigned. The company operates in "Fitness facilities".
Current Directors
Resigned Directors
Director
KAHAN, Barbara
Resigned: 17 December 2009
Appointed Date: 17 December 2009
94 years old
Director
NOORY, Najibullah
Resigned: 28 January 2011
Appointed Date: 17 December 2009
49 years old
Persons With Significant Control
Mr Aatish Nagar
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control
Mr Anil Ramanlal Lad
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more
CALL COLLECT (ATF) LIMITED Events
23 Dec 2016
Confirmation statement made on 17 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
30 Apr 2016
Resolutions
-
RES15 ‐
Change company name resolution on 2016-03-18
09 Apr 2016
Change of name notice
24 Mar 2016
Appointment of Mr Anil Lad as a director on 24 February 2016
...
... and 14 more events
12 May 2010
Particulars of a mortgage or charge / charge no: 1
13 Jan 2010
Appointment of Mr Aatish Nagar as a director
13 Jan 2010
Appointment of Najibullah Noory as a director
22 Dec 2009
Termination of appointment of Barbara Kahan as a director
17 Dec 2009
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)