ATC RISK MANAGEMENT SERVICES LIMITED
NOTTINGHAM ASSOCIATED GROUP LIMITED ASSOCIATED TRAINING CENTRES LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG12 4DG

Company number 02336528
Status Active
Incorporation Date 18 January 1989
Company Type Private Limited Company
Address 5 WHEATCROFT BUSINESS PARK LANDMERE LANE, EDWALTON, NOTTINGHAM, NG12 4DG
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Appointment of Mr Andrew John Kay as a director on 3 March 2017; Termination of appointment of Andrew John Kay as a director on 3 March 2017; Confirmation statement made on 28 February 2017 with updates. The most likely internet sites of ATC RISK MANAGEMENT SERVICES LIMITED are www.atcriskmanagementservices.co.uk, and www.atc-risk-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Radcliffe (Notts) Rail Station is 4.9 miles; to East Midlands Parkway Rail Station is 6.4 miles; to Bulwell Rail Station is 7.3 miles; to Lowdham Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atc Risk Management Services Limited is a Private Limited Company. The company registration number is 02336528. Atc Risk Management Services Limited has been working since 18 January 1989. The present status of the company is Active. The registered address of Atc Risk Management Services Limited is 5 Wheatcroft Business Park Landmere Lane Edwalton Nottingham Ng12 4dg. . KAY, Anne Marie is a Secretary of the company. HALLAM, Stacey Elaine is a Director of the company. KAY, Andrew John is a Director of the company. TROWBRIDGE, John Barry is a Director of the company. Secretary BRADSHAW, Mark Edward has been resigned. Secretary KAY, Andrew John has been resigned. Secretary TUNSTALL, Neil Alexander has been resigned. Director DICKSON, Philip Michael Anthony has been resigned. Director KAY, Andrew John has been resigned. Director KING, Michael Anthony has been resigned. Director TAYLOR, Paul William has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
KAY, Anne Marie
Appointed Date: 01 March 2011

Director
HALLAM, Stacey Elaine
Appointed Date: 01 October 2014
44 years old

Director
KAY, Andrew John
Appointed Date: 03 March 2017
69 years old

Director

Resigned Directors

Secretary
BRADSHAW, Mark Edward
Resigned: 12 February 2004
Appointed Date: 18 November 1996

Secretary
KAY, Andrew John
Resigned: 01 March 2011
Appointed Date: 12 February 2004

Secretary
TUNSTALL, Neil Alexander
Resigned: 18 November 1996

Director
DICKSON, Philip Michael Anthony
Resigned: 05 October 2009
64 years old

Director
KAY, Andrew John
Resigned: 03 March 2017
Appointed Date: 05 October 2009
69 years old

Director
KING, Michael Anthony
Resigned: 14 April 1994
72 years old

Director
TAYLOR, Paul William
Resigned: 01 October 2001
67 years old

Persons With Significant Control

Mr Andrew John Kay
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATC RISK MANAGEMENT SERVICES LIMITED Events

03 Mar 2017
Appointment of Mr Andrew John Kay as a director on 3 March 2017
03 Mar 2017
Termination of appointment of Andrew John Kay as a director on 3 March 2017
03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
22 Apr 2016
Total exemption full accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2,300

...
... and 82 more events
08 Jun 1990
New director appointed

08 Jun 1990
Secretary resigned;new secretary appointed

01 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Jun 1989
Registered office changed on 01/06/89 from: research house 104 whitchurch road cardiff CF4 3LY

18 Jan 1989
Incorporation

ATC RISK MANAGEMENT SERVICES LIMITED Charges

26 March 2015
Charge code 0233 6528 0004
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: All present and future property…
3 November 2014
Charge code 0233 6528 0003
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge. I. All freehold or leasehold…
9 November 1995
Single debenture
Delivered: 14 November 1995
Status: Satisfied on 8 October 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1991
Debenture
Delivered: 17 April 1991
Status: Satisfied on 21 February 1997
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…