ATC GROUP LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 5JQ

Company number 04056781
Status Active
Incorporation Date 21 August 2000
Company Type Private Limited Company
Address 17 PERRYWOOD BUSINESS PARK, HONEYCROCK LANE, REDHILL, SURREY, RH1 5JQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Appointment of Mrs Janet Linda Hedges as a secretary on 27 July 2016; Termination of appointment of Santha Elizabeth Dixon as a secretary on 26 July 2016. The most likely internet sites of ATC GROUP LIMITED are www.atcgroup.co.uk, and www.atc-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Atc Group Limited is a Private Limited Company. The company registration number is 04056781. Atc Group Limited has been working since 21 August 2000. The present status of the company is Active. The registered address of Atc Group Limited is 17 Perrywood Business Park Honeycrock Lane Redhill Surrey Rh1 5jq. . HEDGES, Janet Linda is a Secretary of the company. HUCKVALE, Stephen Archer, Dr is a Director of the company. LORD, Guy Edgar is a Director of the company. Secretary DIXON, Santha Elizabeth has been resigned. Secretary FARAGO, Alison Jill has been resigned. Secretary MCLEAN, James Angus has been resigned. Secretary SMITH, Clifford Vivian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOHNSON, Keith Malcolm has been resigned. Director LITCHFIELD, Brian John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HEDGES, Janet Linda
Appointed Date: 27 July 2016

Director
HUCKVALE, Stephen Archer, Dr
Appointed Date: 28 August 2002
76 years old

Director
LORD, Guy Edgar
Appointed Date: 21 August 2000
65 years old

Resigned Directors

Secretary
DIXON, Santha Elizabeth
Resigned: 26 July 2016
Appointed Date: 24 July 2012

Secretary
FARAGO, Alison Jill
Resigned: 29 February 2012
Appointed Date: 05 June 2008

Secretary
MCLEAN, James Angus
Resigned: 31 December 2004
Appointed Date: 21 August 2000

Secretary
SMITH, Clifford Vivian
Resigned: 05 June 2008
Appointed Date: 17 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 August 2000
Appointed Date: 21 August 2000

Director
JOHNSON, Keith Malcolm
Resigned: 08 February 2007
Appointed Date: 24 November 2000
98 years old

Director
LITCHFIELD, Brian John
Resigned: 31 July 2002
Appointed Date: 24 November 2000
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 August 2000
Appointed Date: 21 August 2000

Persons With Significant Control

Mr Guy Edgar Lord
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ATC GROUP LIMITED Events

22 Aug 2016
Confirmation statement made on 20 August 2016 with updates
22 Aug 2016
Appointment of Mrs Janet Linda Hedges as a secretary on 27 July 2016
22 Aug 2016
Termination of appointment of Santha Elizabeth Dixon as a secretary on 26 July 2016
03 Aug 2016
Total exemption small company accounts made up to 30 November 2015
05 Oct 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 58 more events
22 Aug 2000
New director appointed
21 Aug 2000
Secretary resigned
21 Aug 2000
Director resigned
21 Aug 2000
New secretary appointed
21 Aug 2000
Incorporation

ATC GROUP LIMITED Charges

20 June 2012
Rent deposit deed
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Newsquest Pension Trustee Limited
Description: £55,636.25 deposited in the account.
9 April 2008
Rent deposit deed
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Newsquest Pension Trustees Limited
Description: Premium of £55,636.25 deposited and all other sums.
2 August 2006
Legal charge
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying on the south side of holmethorpe avenue redhill…
13 July 2006
Debenture
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2001
Legal mortgage
Delivered: 13 February 2001
Status: Satisfied on 1 December 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land lying on the south side of…
2 January 2001
Debenture
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…