ADVANCED INDUSTRIAL TECHNOLOGY CORPORATION LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 4TG
Company number 02783657
Status Active
Incorporation Date 26 January 1993
Company Type Private Limited Company
Address 249 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 2 . The most likely internet sites of ADVANCED INDUSTRIAL TECHNOLOGY CORPORATION LIMITED are www.advancedindustrialtechnologycorporation.co.uk, and www.advanced-industrial-technology-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Advanced Industrial Technology Corporation Limited is a Private Limited Company. The company registration number is 02783657. Advanced Industrial Technology Corporation Limited has been working since 26 January 1993. The present status of the company is Active. The registered address of Advanced Industrial Technology Corporation Limited is 249 Cranbrook Road Ilford Essex Ig1 4tg. . DENNEY, James Mckenzie Morrison is a Secretary of the company. SLACK, Diane Elizabeth is a Director of the company. SLACK, Karl Dudley is a Director of the company. Secretary HAYES, Daniela has been resigned. Secretary SLACK, Karl Dudley has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAYES, Daniela has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DENNEY, James Mckenzie Morrison
Appointed Date: 18 February 2002

Director
SLACK, Diane Elizabeth
Appointed Date: 26 January 1993
80 years old

Director
SLACK, Karl Dudley
Appointed Date: 03 March 2004
80 years old

Resigned Directors

Secretary
HAYES, Daniela
Resigned: 01 August 1995
Appointed Date: 26 January 1993

Secretary
SLACK, Karl Dudley
Resigned: 18 February 2002
Appointed Date: 03 April 2001

Secretary
CR SECRETARIES LIMITED
Resigned: 02 November 2001
Appointed Date: 01 August 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 26 January 1993
Appointed Date: 26 January 1993

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 26 January 1993
Appointed Date: 26 January 1993

Director
HAYES, Daniela
Resigned: 01 August 1995
Appointed Date: 26 January 1993
73 years old

Persons With Significant Control

Mr Karl Dudley Slack
Notified on: 16 September 2016
80 years old
Nature of control: Ownership of shares – 75% or more

ADVANCED INDUSTRIAL TECHNOLOGY CORPORATION LIMITED Events

24 Oct 2016
Confirmation statement made on 17 September 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Mar 2015
Registration of charge 027836570029, created on 25 March 2015
...
... and 96 more events
05 Apr 1994
Return made up to 12/01/94; full list of members

12 Nov 1993
Accounting reference date extended from 31/01 to 30/04

19 Feb 1993
Secretary resigned;new secretary appointed;new director appointed
19 Feb 1993
Director resigned;new director appointed

26 Jan 1993
Incorporation

ADVANCED INDUSTRIAL TECHNOLOGY CORPORATION LIMITED Charges

25 March 2015
Charge code 0278 3657 0029
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Coldunell Limited
Description: All that freehold property known as 6, 7, 8, 9 and 10…
19 May 2011
Legal charge
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Diane Elizabeth Slack
Description: F/H 132 high street esher surrey t/no:SY441242.
19 May 2011
Legal charge
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Diane Elizabeth Slack
Description: F/H 128 and 130 high street esher surrey t/no:SY173331.
19 May 2011
Legal charge
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Diane Elizabeth Slack
Description: F/H property 28A high street sittingbourne t/no:K807754.
19 May 2011
Legal charge
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Diane Elizabeth Slack
Description: F/H 27 watling street chatham t/no:K800318.
19 May 2011
Legal charge
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Diane Elizabeth Slack
Description: F/H 205A lower clapton road hackney t/no:EGL194037.
19 May 2011
Legal charge
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Diane Elizabeth Slack
Description: F/H 81 guilford street chertsey t/no:SY370149.
6 August 2007
Legal charge
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 81 guildford street, chertsey, surrey t/no SY370149.
27 January 2006
Legal charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 27 watling street t/no K800318.
27 January 2006
Legal charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 128 and 130 high street esher surrey t/no SY173331.
27 January 2006
Legal charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 205A lower clapton road hackney t/no EGL194037.
27 January 2006
Legal charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H rear of 132 high street esher surrey.
27 January 2006
Legal charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 132 high street esher surrey t/no SY441242.
27 January 2006
Legal charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 28A high street sittingbourne kent t/no K807754.
13 April 2004
Legal charge
Delivered: 20 April 2004
Status: Satisfied on 30 July 2007
Persons entitled: Coldunell Limited
Description: F/H property k/a 311 high road loughton essex IG19 1AH t/n…
28 January 2004
Legal charge
Delivered: 31 January 2004
Status: Satisfied on 30 July 2007
Persons entitled: Coldunell Limited
Description: The f/h property k/a 128,130 and 132 high street esher…
15 January 2004
Legal mortgage
Delivered: 17 January 2004
Status: Satisfied on 30 July 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as 213 high road harrow weald t/n…
15 May 2003
Legal charge
Delivered: 17 May 2003
Status: Satisfied on 30 July 2007
Persons entitled: Coldunell Limited
Description: F/H properties 205A lower clapton road hackney greater…
28 June 2002
Legal charge
Delivered: 29 June 2002
Status: Satisfied on 30 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property 128 and 130 high street, esher, surrey…
28 June 2002
Legal charge
Delivered: 29 June 2002
Status: Satisfied on 30 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property 132 high street, esher, surrey t/n…
10 November 2000
Mortgage deed
Delivered: 22 November 2000
Status: Satisfied on 27 September 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 27 watling street chatham t/no: K800318…
10 November 2000
Mortgage deed
Delivered: 22 November 2000
Status: Satisfied on 27 September 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 28A high street sittingbourne t/no:…
31 May 2000
Mortgage
Delivered: 15 June 2000
Status: Satisfied on 27 September 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 132 high street esher surrey title…
15 July 1998
Mortgage deed
Delivered: 22 July 1998
Status: Satisfied on 27 September 2002
Persons entitled: Lloyds Bank PLC
Description: 205A lower clapton road london E5. Together with all…
16 January 1998
Rent deposit deed
Delivered: 17 January 1998
Status: Satisfied on 27 September 2002
Persons entitled: Kenmead Properties Limited
Description: The amount £14,250 from time to time standing to the credit…
21 November 1997
Mortgage deed
Delivered: 26 November 1997
Status: Satisfied on 11 February 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 128/130 high street esher surrey…
26 June 1996
Mortgage
Delivered: 27 June 1997
Status: Satisfied on 11 February 2004
Persons entitled: Lloyds Bank PLC
Description: 132 high street esher surrey. Together with all buildings…