AT ENGINE CONTROLS LIMITED
WORSLEY BONDCO 1069 LIMITED

Hellopages » Greater Manchester » Salford » M28 2QB

Company number 05087739
Status Active
Incorporation Date 30 March 2004
Company Type Private Limited Company
Address UNITS 10 & 11 SHIELD DRIVE, WARDLEY INDUSTRIAL ESTATE, WORSLEY, MANCHESTER, M28 2QB
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP; Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of AT ENGINE CONTROLS LIMITED are www.atenginecontrols.co.uk, and www.at-engine-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. At Engine Controls Limited is a Private Limited Company. The company registration number is 05087739. At Engine Controls Limited has been working since 30 March 2004. The present status of the company is Active. The registered address of At Engine Controls Limited is Units 10 11 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2qb. . BOWDEN, John Giles is a Director of the company. HASLAM, David Howard is a Director of the company. HOUGH, Andrea Lee is a Director of the company. Secretary DAWES, Peter Graham has been resigned. Secretary MADDEN, Terence John has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director MADDEN, Terence John has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Director
BOWDEN, John Giles
Appointed Date: 15 October 2014
47 years old

Director
HASLAM, David Howard
Appointed Date: 23 October 2007
67 years old

Director
HOUGH, Andrea Lee
Appointed Date: 20 July 2004
63 years old

Resigned Directors

Secretary
DAWES, Peter Graham
Resigned: 11 October 2016
Appointed Date: 09 February 2005

Secretary
MADDEN, Terence John
Resigned: 09 February 2005
Appointed Date: 20 July 2004

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 20 July 2004
Appointed Date: 30 March 2004

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 20 July 2004
Appointed Date: 30 March 2004

Director
MADDEN, Terence John
Resigned: 02 August 2016
Appointed Date: 20 July 2004
76 years old

Persons With Significant Control

Sareline (Eu) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AT ENGINE CONTROLS LIMITED Events

20 Apr 2017
Confirmation statement made on 16 March 2017 with updates
31 Mar 2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
31 Mar 2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
07 Dec 2016
Accounts for a small company made up to 31 July 2016
11 Oct 2016
Termination of appointment of Peter Graham Dawes as a secretary on 11 October 2016
...
... and 55 more events
27 Jul 2004
Director resigned
27 Jul 2004
New secretary appointed;new director appointed
27 Jul 2004
New director appointed
14 Jul 2004
Company name changed bondco 1069 LIMITED\certificate issued on 14/07/04
30 Mar 2004
Incorporation

AT ENGINE CONTROLS LIMITED Charges

9 November 2012
Debenture
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2005
Rent deposit deed
Delivered: 5 January 2006
Status: Satisfied on 30 March 2013
Persons entitled: A E Bullock Limited
Description: Interest in a bank deposit account and all monies from time…
9 August 2004
An omnibus guarantee and set-off agreement
Delivered: 18 August 2004
Status: Satisfied on 30 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 August 2004
Debenture deed
Delivered: 18 August 2004
Status: Satisfied on 30 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…