ATLANTIC INERTIAL SYSTEMS LIMITED
PLYMOUTH UK GUIDANCE ACQUISITION LIMITED

Hellopages » Devon » Plymouth » PL6 6DE

Company number 06208660
Status Active
Incorporation Date 11 April 2007
Company Type Private Limited Company
Address CLITTAFORD ROAD, SOUTHWAY, PLYMOUTH, DEVON, PL6 6DE
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100,000 . The most likely internet sites of ATLANTIC INERTIAL SYSTEMS LIMITED are www.atlanticinertialsystems.co.uk, and www.atlantic-inertial-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Atlantic Inertial Systems Limited is a Private Limited Company. The company registration number is 06208660. Atlantic Inertial Systems Limited has been working since 11 April 2007. The present status of the company is Active. The registered address of Atlantic Inertial Systems Limited is Clittaford Road Southway Plymouth Devon Pl6 6de. . EDWIN COE SECRETARIES LIMITED is a Secretary of the company. BARNES, Stuart Peter is a Director of the company. KEPPY, Justin Robert is a Director of the company. PINDARD, Kevin is a Director of the company. Secretary GROVES, Carter has been resigned. Secretary HARWOOD, Jonathan Alexander has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMSTRONG, Peter David has been resigned. Director ASTBURY, Susan has been resigned. Director BROOKS, Stephen has been resigned. Director CHAPMAN, James has been resigned. Director FULTON, Robert Andrew has been resigned. Director HARWOOD, Jonathan Alexander has been resigned. Director KREKEL, Tig has been resigned. Director LOFTUS, Gary John, Vice President & Gen Mgr has been resigned. Director MEPHAM, Thomas Andrew has been resigned. Director OLDHAM, David Mark has been resigned. Director TOUGH, Alan John has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
EDWIN COE SECRETARIES LIMITED
Appointed Date: 09 August 2013

Director
BARNES, Stuart Peter
Appointed Date: 05 June 2014
63 years old

Director
KEPPY, Justin Robert
Appointed Date: 26 January 2015
53 years old

Director
PINDARD, Kevin
Appointed Date: 09 August 2013
58 years old

Resigned Directors

Secretary
GROVES, Carter
Resigned: 14 December 2007
Appointed Date: 11 April 2007

Secretary
HARWOOD, Jonathan Alexander
Resigned: 17 September 2010
Appointed Date: 14 December 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 April 2007
Appointed Date: 11 April 2007

Director
ARMSTRONG, Peter David
Resigned: 22 January 2009
Appointed Date: 07 October 2008
69 years old

Director
ASTBURY, Susan
Resigned: 29 August 2008
Appointed Date: 20 August 2007
64 years old

Director
BROOKS, Stephen
Resigned: 15 May 2008
Appointed Date: 11 April 2007
54 years old

Director
CHAPMAN, James
Resigned: 17 August 2012
Appointed Date: 22 January 2009
73 years old

Director
FULTON, Robert Andrew
Resigned: 16 June 2014
Appointed Date: 19 April 2010
69 years old

Director
HARWOOD, Jonathan Alexander
Resigned: 17 September 2010
Appointed Date: 20 August 2007
70 years old

Director
KREKEL, Tig
Resigned: 16 July 2007
Appointed Date: 14 June 2007
72 years old

Director
LOFTUS, Gary John, Vice President & Gen Mgr
Resigned: 05 July 2010
Appointed Date: 19 April 2010
66 years old

Director
MEPHAM, Thomas Andrew
Resigned: 26 January 2015
Appointed Date: 09 August 2013
61 years old

Director
OLDHAM, David Mark
Resigned: 01 June 2010
Appointed Date: 15 May 2008
58 years old

Director
TOUGH, Alan John
Resigned: 21 May 2014
Appointed Date: 01 March 2011
66 years old

Persons With Significant Control

Goodrich Limited
Notified on: 6 April 2017
Nature of control: Ownership of shares – 75% or more

ATLANTIC INERTIAL SYSTEMS LIMITED Events

18 Apr 2017
Confirmation statement made on 11 April 2017 with updates
19 Sep 2016
Full accounts made up to 31 December 2015
09 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,000

15 Dec 2015
Full accounts made up to 31 December 2014
05 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100,000

...
... and 62 more events
29 Jun 2007
Secretary's particulars changed
23 May 2007
Memorandum and Articles of Association
04 May 2007
Company name changed uk guidance acquisition LIMITED\certificate issued on 04/05/07
11 Apr 2007
Secretary resigned
11 Apr 2007
Incorporation

ATLANTIC INERTIAL SYSTEMS LIMITED Charges

20 August 2007
Trademark security agreement
Delivered: 24 August 2007
Status: Satisfied on 8 May 2010
Persons entitled: Bnp Paribas
Description: All rights in respect of any know-how patent trademark or…
20 August 2007
Patent security agreement
Delivered: 24 August 2007
Status: Satisfied on 8 May 2010
Persons entitled: Bnp Paribas
Description: All rights in respect of any know-how patent trademark or…
20 August 2007
Debenture
Delivered: 24 August 2007
Status: Satisfied on 8 May 2010
Persons entitled: Bnp Paribas
Description: The f/h property being land and buildings on the north east…