AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED
SUNBURY ON THAMES

Hellopages » Surrey » Spelthorne » TW16 5DB

Company number 01284493
Status Active
Incorporation Date 2 November 1976
Company Type Private Limited Company
Address SECURITY HOUSE THE SUMMIT, HANWORTH ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 5DB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017; Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017; Confirmation statement made on 29 December 2016 with updates. The most likely internet sites of AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED are www.americandistricttelegraphservicesinternational.co.uk, and www.american-district-telegraph-services-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. The distance to to Fulwell Rail Station is 2.9 miles; to Byfleet & New Haw Rail Station is 5.7 miles; to Chessington North Rail Station is 6.2 miles; to Brentford Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.American District Telegraph Services International Limited is a Private Limited Company. The company registration number is 01284493. American District Telegraph Services International Limited has been working since 02 November 1976. The present status of the company is Active. The registered address of American District Telegraph Services International Limited is Security House The Summit Hanworth Road Sunbury On Thames Middlesex Tw16 5db. . BOWIE, Andrew is a Director of the company. SCHIESER, Peter is a Director of the company. Secretary ALPHONSUS, Anton Bernard has been resigned. Secretary GODFRAY, Terence William has been resigned. Director ALPHONSUS, Anton Bernard has been resigned. Director CASEY, Adrian John has been resigned. Director COLEMAN, Paul James has been resigned. Director COLEMAN, Paul James has been resigned. Director GODFRAY, Terence William has been resigned. Director HARRIS, Anthony Gordon has been resigned. Director HORTON, Ruth has been resigned. Director JERMINE, John Grover has been resigned. Director KAYE, David Leo has been resigned. Director MCNUTT, Alexander Samuel has been resigned. Director PARMENTIER, Paul Oscar Octaff has been resigned. Director RADFORD, Jane has been resigned. Director ROBERTS, David Edward has been resigned. Director WELLS, Peter John has been resigned. Director WILSON, David Andrew has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BOWIE, Andrew
Appointed Date: 11 January 2011
59 years old

Director
SCHIESER, Peter
Appointed Date: 28 June 2013
58 years old

Resigned Directors

Secretary
ALPHONSUS, Anton Bernard
Resigned: 10 March 2017
Appointed Date: 28 February 2002

Secretary
GODFRAY, Terence William
Resigned: 28 February 2002

Director
ALPHONSUS, Anton Bernard
Resigned: 10 March 2017
Appointed Date: 10 November 2008
69 years old

Director
CASEY, Adrian John
Resigned: 13 October 2006
Appointed Date: 22 November 2005
68 years old

Director
COLEMAN, Paul James
Resigned: 27 August 1997
Appointed Date: 19 December 1994
74 years old

Director
COLEMAN, Paul James
Resigned: 31 October 1994
Appointed Date: 13 April 1992
74 years old

Director
GODFRAY, Terence William
Resigned: 28 February 2002
Appointed Date: 31 October 1994
82 years old

Director
HARRIS, Anthony Gordon
Resigned: 09 September 2008
Appointed Date: 05 September 2006
72 years old

Director
HORTON, Ruth
Resigned: 30 January 2009
Appointed Date: 18 September 2008
60 years old

Director
JERMINE, John Grover
Resigned: 31 December 1990
81 years old

Director
KAYE, David Leo
Resigned: 11 January 2011
Appointed Date: 10 November 2008
71 years old

Director
MCNUTT, Alexander Samuel
Resigned: 25 October 2005
Appointed Date: 24 August 2001
62 years old

Director
PARMENTIER, Paul Oscar Octaff
Resigned: 19 November 1998
74 years old

Director
RADFORD, Jane
Resigned: 28 February 2002
Appointed Date: 27 August 1997
67 years old

Director
ROBERTS, David Edward
Resigned: 01 May 2010
Appointed Date: 24 August 2001
59 years old

Director
WELLS, Peter John
Resigned: 19 December 1994
83 years old

Director
WILSON, David Andrew
Resigned: 13 April 1992
77 years old

Persons With Significant Control

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

AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED Events

27 Mar 2017
Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017
27 Mar 2017
Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017
09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
22 Mar 2016
Full accounts made up to 25 September 2015
19 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

...
... and 122 more events
20 Jan 1988
Full accounts made up to 31 December 1986

21 Dec 1987
Return made up to 06/11/87; full list of members

27 Oct 1987
Director resigned

11 Oct 1986
Full accounts made up to 31 December 1985

11 Oct 1986
Annual return made up to 09/10/86