ATB GROUP UK LIMITED
NORWICH ATB LAURENCE SCOTT LIMITED GARDENBRICK LIMITED

Hellopages » Norfolk » Norwich » NR1 1JN

Company number 06241009
Status Active
Incorporation Date 9 May 2007
Company Type Private Limited Company
Address - HARDY ROAD, NORWICH, NORFOLK, UNITED KINGDOM, NR1 1JN
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Andreas Schindler as a director on 23 September 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1 . The most likely internet sites of ATB GROUP UK LIMITED are www.atbgroupuk.co.uk, and www.atb-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Atb Group Uk Limited is a Private Limited Company. The company registration number is 06241009. Atb Group Uk Limited has been working since 09 May 2007. The present status of the company is Active. The registered address of Atb Group Uk Limited is Hardy Road Norwich Norfolk United Kingdom Nr1 1jn. . LI, Tao is a Secretary of the company. HURLEY, Stephen Paul is a Director of the company. LI, Tao is a Director of the company. LOMAX, Ian David is a Director of the company. SCALES, Barry Maurice is a Director of the company. Secretary FOX, Ann has been resigned. Secretary KELLETT, Philip Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATKINS, Ian has been resigned. Director HARVEY, David has been resigned. Director KELLETT, Philip Anthony has been resigned. Director KOLOWIECKI, Stephen has been resigned. Director LOMAX, Ian David has been resigned. Director SCHINDLER, Andreas has been resigned. Director WALKER, Ian Roy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
LI, Tao
Appointed Date: 01 September 2015

Director
HURLEY, Stephen Paul
Appointed Date: 01 September 2015
63 years old

Director
LI, Tao
Appointed Date: 01 September 2015
48 years old

Director
LOMAX, Ian David
Appointed Date: 01 September 2015
67 years old

Director
SCALES, Barry Maurice
Appointed Date: 01 April 2008
75 years old

Resigned Directors

Secretary
FOX, Ann
Resigned: 20 August 2014
Appointed Date: 01 April 2008

Secretary
KELLETT, Philip Anthony
Resigned: 01 April 2008
Appointed Date: 10 May 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 May 2007
Appointed Date: 09 May 2007

Director
ATKINS, Ian
Resigned: 30 March 2015
Appointed Date: 01 April 2008
76 years old

Director
HARVEY, David
Resigned: 01 September 2015
Appointed Date: 01 April 2008
64 years old

Director
KELLETT, Philip Anthony
Resigned: 21 April 2009
Appointed Date: 10 May 2007
75 years old

Director
KOLOWIECKI, Stephen
Resigned: 21 April 2009
Appointed Date: 10 May 2007
66 years old

Director
LOMAX, Ian David
Resigned: 16 June 2011
Appointed Date: 10 May 2007
67 years old

Director
SCHINDLER, Andreas
Resigned: 23 September 2016
Appointed Date: 01 September 2015
54 years old

Director
WALKER, Ian Roy
Resigned: 22 October 2015
Appointed Date: 01 April 2008
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 May 2007
Appointed Date: 09 May 2007

ATB GROUP UK LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Termination of appointment of Andreas Schindler as a director on 23 September 2016
06 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

14 Jan 2016
Appointment of Mr Andreas Schindler as a director on 1 September 2015
22 Oct 2015
Appointment of Mr Stephen Paul Hurley as a director on 1 September 2015
...
... and 57 more events
18 Jun 2007
Memorandum and Articles of Association
07 Jun 2007
Director resigned
07 Jun 2007
Secretary resigned
29 May 2007
Company name changed gardenbrick LIMITED\certificate issued on 29/05/07
09 May 2007
Incorporation

ATB GROUP UK LIMITED Charges

10 June 2011
Legal charge
Delivered: 20 June 2011
Status: Outstanding
Persons entitled: Kerrison Holdings Limited
Description: F/H land and building being part of the land with t/no…
10 June 2011
Legal charge
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Test bed building at carrow road and hardy road, norwich.
5 November 2009
Legal charge
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Gothic works hardy road norwich t/n NK267561 NK305499.
5 November 2009
Second legal mortgage
Delivered: 11 November 2009
Status: Satisfied on 15 July 2010
Persons entitled: Fki Trustees Limited
Description: Property k/a the land and buildings at hardy road and…
25 June 2008
Rent deposit deed
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Norwich City Football Club PLC
Description: A deposit account for the holding of the initial sum…
21 September 2007
Guarantee & debenture
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 2007
Debenture
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…