ATM SERVICES LIMITED
CRICKHOWELL

Hellopages » Powys » Powys » NP8 1DF

Company number 04682264
Status Active
Incorporation Date 28 February 2003
Company Type Private Limited Company
Address RUSSELL HOUSE, ELVICTA BUSINESS PARK, CRICKHOWELL, POWYS, NP8 1DF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 30 June 2016; Memorandum and Articles of Association. The most likely internet sites of ATM SERVICES LIMITED are www.atmservices.co.uk, and www.atm-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Atm Services Limited is a Private Limited Company. The company registration number is 04682264. Atm Services Limited has been working since 28 February 2003. The present status of the company is Active. The registered address of Atm Services Limited is Russell House Elvicta Business Park Crickhowell Powys Np8 1df. . CONSTABLE, Nigel Paul is a Secretary of the company. CONSTABLE, Nigel Paul is a Director of the company. MCNAMARA, Peter Denis is a Director of the company. Secretary DIXON, William John has been resigned. Secretary FOORD, Paul James has been resigned. Secretary OGDEN, Kath has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTWRIGHT, Paul Ian has been resigned. Director DIXON, William John has been resigned. Director EVANS, Charles Edward has been resigned. Director OGDEN, Kath has been resigned. Director SLATTER, Benjamin St Pierre has been resigned. Director TOD, Nicholas James has been resigned. Director WATTS, Lawrence John has been resigned. Director WINGFIELD, David Mervyn has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CONSTABLE, Nigel Paul
Appointed Date: 27 June 2008

Director
CONSTABLE, Nigel Paul
Appointed Date: 22 November 2006
69 years old

Director
MCNAMARA, Peter Denis
Appointed Date: 22 August 2006
74 years old

Resigned Directors

Secretary
DIXON, William John
Resigned: 12 September 2007
Appointed Date: 29 April 2006

Secretary
FOORD, Paul James
Resigned: 31 January 2008
Appointed Date: 12 September 2007

Secretary
OGDEN, Kath
Resigned: 29 April 2006
Appointed Date: 28 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 February 2003
Appointed Date: 28 February 2003

Director
CARTWRIGHT, Paul Ian
Resigned: 15 July 2008
Appointed Date: 22 August 2006
64 years old

Director
DIXON, William John
Resigned: 12 September 2007
Appointed Date: 05 December 2005
73 years old

Director
EVANS, Charles Edward
Resigned: 15 July 2008
Appointed Date: 22 November 2006
56 years old

Director
OGDEN, Kath
Resigned: 29 April 2006
Appointed Date: 28 February 2003
58 years old

Director
SLATTER, Benjamin St Pierre
Resigned: 15 July 2008
Appointed Date: 22 August 2006
52 years old

Director
TOD, Nicholas James
Resigned: 25 August 2005
Appointed Date: 28 February 2003
57 years old

Director
WATTS, Lawrence John
Resigned: 02 October 2006
Appointed Date: 28 February 2003
63 years old

Director
WINGFIELD, David Mervyn
Resigned: 15 July 2008
Appointed Date: 10 July 2007
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 February 2003
Appointed Date: 28 February 2003

Persons With Significant Control

Notemachine Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATM SERVICES LIMITED Events

24 Feb 2017
Confirmation statement made on 18 February 2017 with updates
13 Jan 2017
Full accounts made up to 30 June 2016
13 Apr 2016
Memorandum and Articles of Association
13 Apr 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

26 Mar 2016
Satisfaction of charge 046822640009 in full
...
... and 74 more events
08 Mar 2003
New secretary appointed;new director appointed
08 Mar 2003
New director appointed
28 Feb 2003
Director resigned
28 Feb 2003
Secretary resigned
28 Feb 2003
Incorporation

ATM SERVICES LIMITED Charges

21 March 2016
Charge code 0468 2264 0010
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries)
Description: All current and future land (except for any floating charge…
22 August 2014
Charge code 0468 2264 0009
Delivered: 3 September 2014
Status: Satisfied on 26 March 2016
Persons entitled: Ge Corporate Finance Bank Sas. London Branch (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
31 January 2014
Charge code 0468 2264 0008
Delivered: 10 February 2014
Status: Satisfied on 26 March 2016
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
Description: Notification of addition to or amendment of charge…
23 May 2012
Deed of accession and charge
Delivered: 25 May 2012
Status: Satisfied on 4 February 2014
Persons entitled: Ge Corporate Finance Bank Sas,London Branch (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
10 December 2010
Security agreement
Delivered: 17 December 2010
Status: Satisfied on 31 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 2007
Guarantee & debenture
Delivered: 1 February 2007
Status: Satisfied on 15 March 2011
Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
6 October 2004
Debenture
Delivered: 14 October 2004
Status: Satisfied on 16 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 2004
Omnibus guarantee and set-off agreement
Delivered: 14 October 2004
Status: Satisfied on 16 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any one or more of any…
11 June 2004
Debenture
Delivered: 16 June 2004
Status: Satisfied on 13 June 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 2004
Legal charge
Delivered: 6 May 2004
Status: Satisfied on 2 December 2010
Persons entitled: Welsh Development Agency
Description: All that piece or parcel of land k/a part of russell house…