ALTAVIA HTT LIMITED
SHEFFIELD HTT MANAGED SERVICES LIMITED HTTPRINT EUROPE LIMITED RJP PRINT & MAIL LIMITED WILLOUGHBY (453) LIMITED

Hellopages » South Yorkshire » Sheffield » S35 2PH

Company number 04859829
Status Active
Incorporation Date 7 August 2003
Company Type Private Limited Company
Address 4 PARK SQUARE, NEWTON CHAMBERS ROAD CHAPLETOWN, SHEFFIELD, SOUTH YORKSHIRE, S35 2PH
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Dominique Marie Philippe Valentiny as a director on 18 April 2016. The most likely internet sites of ALTAVIA HTT LIMITED are www.altaviahtt.co.uk, and www.altavia-htt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Altavia Htt Limited is a Private Limited Company. The company registration number is 04859829. Altavia Htt Limited has been working since 07 August 2003. The present status of the company is Active. The registered address of Altavia Htt Limited is 4 Park Square Newton Chambers Road Chapletown Sheffield South Yorkshire S35 2ph. . BERTAGNOLIO, Lorenzo is a Director of the company. DE JAEGER, Didier is a Director of the company. GAMPEL, Laurent is a Director of the company. NORTH, Robert is a Director of the company. PALTI, Raphael is a Director of the company. REYDON, Sebastian is a Director of the company. WHITE, Nicholas Elliott is a Director of the company. Secretary REID, James has been resigned. Nominee Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director ANIDJAR, Haim has been resigned. Director BALLINGER, Paul David has been resigned. Director FINKELSTEIN, Philippe has been resigned. Director LIKIERMAN, George Michael has been resigned. Director LITOU, Sebastien Emmanuel has been resigned. Director REID, James has been resigned. Director SAUMON, Laurent has been resigned. Director SAUMON, Laurent has been resigned. Director VALENTINY, Dominique Marie has been resigned. Nominee Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
BERTAGNOLIO, Lorenzo
Appointed Date: 03 May 2006
69 years old

Director
DE JAEGER, Didier
Appointed Date: 08 July 2015
69 years old

Director
GAMPEL, Laurent
Appointed Date: 05 September 2013
64 years old

Director
NORTH, Robert
Appointed Date: 14 October 2003
58 years old

Director
PALTI, Raphael
Appointed Date: 03 May 2006
67 years old

Director
REYDON, Sebastian
Appointed Date: 27 November 2008
49 years old

Director
WHITE, Nicholas Elliott
Appointed Date: 08 July 2015
53 years old

Resigned Directors

Secretary
REID, James
Resigned: 31 December 2015
Appointed Date: 14 October 2003

Nominee Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 15 October 2003
Appointed Date: 07 August 2003

Director
ANIDJAR, Haim
Resigned: 27 November 2008
Appointed Date: 14 June 2007
67 years old

Director
BALLINGER, Paul David
Resigned: 08 July 2015
Appointed Date: 15 October 2003
65 years old

Director
FINKELSTEIN, Philippe
Resigned: 14 June 2007
Appointed Date: 03 May 2006
61 years old

Director
LIKIERMAN, George Michael
Resigned: 05 September 2013
Appointed Date: 17 April 2012
85 years old

Director
LITOU, Sebastien Emmanuel
Resigned: 27 November 2008
Appointed Date: 14 June 2007
53 years old

Director
REID, James
Resigned: 31 December 2015
Appointed Date: 14 October 2003
77 years old

Director
SAUMON, Laurent
Resigned: 17 April 2012
Appointed Date: 27 November 2008
58 years old

Director
SAUMON, Laurent
Resigned: 14 June 2007
Appointed Date: 03 May 2006
58 years old

Director
VALENTINY, Dominique Marie
Resigned: 18 April 2016
Appointed Date: 08 July 2015
60 years old

Nominee Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 15 October 2003
Appointed Date: 07 August 2003

Persons With Significant Control

Mr Raphael Palti
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALTAVIA HTT LIMITED Events

11 Aug 2016
Confirmation statement made on 7 August 2016 with updates
13 Jun 2016
Full accounts made up to 31 December 2015
23 May 2016
Termination of appointment of Dominique Marie Philippe Valentiny as a director on 18 April 2016
17 May 2016
Termination of appointment of James Reid as a director on 31 December 2015
19 Feb 2016
Termination of appointment of James Reid as a secretary on 31 December 2015
...
... and 80 more events
21 Oct 2003
Director resigned
21 Oct 2003
New director appointed
21 Oct 2003
New secretary appointed;new director appointed
16 Oct 2003
Company name changed willoughby (453) LIMITED\certificate issued on 16/10/03
07 Aug 2003
Incorporation

ALTAVIA HTT LIMITED Charges

27 October 2003
Debenture
Delivered: 31 October 2003
Status: Satisfied on 22 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…