THE AUTOMATED TECHNOLOGY GROUP LIMITED
STAINES-UPON-THAMES AUTOTECH CONTROLS LIMITED

Hellopages » Surrey » Spelthorne » TW18 1DT
Company number 03109235
Status Active
Incorporation Date 3 October 1995
Company Type Private Limited Company
Address COMPASS POINT, KINGSTON ROAD, STAINES-UPON-THAMES, MIDDLESEX, TW18 1DT
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of John Cecil Blythe as a director on 31 December 2015. The most likely internet sites of THE AUTOMATED TECHNOLOGY GROUP LIMITED are www.theautomatedtechnologygroup.co.uk, and www.the-automated-technology-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Byfleet & New Haw Rail Station is 5.6 miles; to Fulwell Rail Station is 6.3 miles; to Slough Rail Station is 7 miles; to Burnham (Berks) Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Automated Technology Group Limited is a Private Limited Company. The company registration number is 03109235. The Automated Technology Group Limited has been working since 03 October 1995. The present status of the company is Active. The registered address of The Automated Technology Group Limited is Compass Point Kingston Road Staines Upon Thames Middlesex Tw18 1dt. . JONES, Iain Angus is a Secretary of the company. ASHFORD, Darren is a Director of the company. BROOKES, Nigel is a Director of the company. FARMER, Ian Paul is a Director of the company. HINDER, Leslie John is a Director of the company. LITCHFIELD, Simon is a Director of the company. ROBINSON, Andrew is a Director of the company. WILKES, Gary Stephen is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary BROWN, Robert Muirhead Birnie has been resigned. Secretary MCLOUGHLIN, Deborah Jane has been resigned. Secretary WILSON, David John Macleod has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BLYTHE, John Cecil has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


Current Directors

Secretary
JONES, Iain Angus
Appointed Date: 18 December 2015

Director
ASHFORD, Darren
Appointed Date: 12 April 2012
60 years old

Director
BROOKES, Nigel
Appointed Date: 12 April 2012
63 years old

Director
FARMER, Ian Paul
Appointed Date: 12 April 2012
56 years old

Director
HINDER, Leslie John
Appointed Date: 21 September 2015
69 years old

Director
LITCHFIELD, Simon
Appointed Date: 12 April 2012
58 years old

Director
ROBINSON, Andrew
Appointed Date: 04 June 1996
57 years old

Director
WILKES, Gary Stephen
Appointed Date: 21 September 2015
67 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 04 June 1996
Appointed Date: 03 October 1995

Secretary
BROWN, Robert Muirhead Birnie
Resigned: 18 December 2015
Appointed Date: 21 September 2015

Secretary
MCLOUGHLIN, Deborah Jane
Resigned: 21 September 2015
Appointed Date: 01 August 2005

Secretary
WILSON, David John Macleod
Resigned: 01 August 2005
Appointed Date: 04 June 1996

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 03 October 1995
Appointed Date: 03 October 1995

Director
BLYTHE, John Cecil
Resigned: 31 December 2015
Appointed Date: 21 September 2015
78 years old

Persons With Significant Control

Automated Technology Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE AUTOMATED TECHNOLOGY GROUP LIMITED Events

02 Nov 2016
Confirmation statement made on 3 October 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
09 Jan 2016
Termination of appointment of John Cecil Blythe as a director on 31 December 2015
07 Jan 2016
Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015
07 Jan 2016
Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015
...
... and 82 more events
02 Jul 1996
Accounting reference date notified as 31/12
31 May 1996
Particulars of mortgage/charge
13 Oct 1995
Director resigned
13 Oct 1995
Director resigned
03 Oct 1995
Incorporation

THE AUTOMATED TECHNOLOGY GROUP LIMITED Charges

12 April 2012
Debenture
Delivered: 18 April 2012
Status: Satisfied on 2 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 October 2005
Debenture
Delivered: 19 October 2005
Status: Satisfied on 2 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1997
Legal charge
Delivered: 28 April 1997
Status: Satisfied on 28 January 2010
Persons entitled: Barclays Bank PLC
Description: Unit k, airport executive park, president way, luton…
2 April 1997
Rent deposit deed
Delivered: 4 April 1997
Status: Satisfied on 13 July 2011
Persons entitled: Britel Fund Trustees Limited
Description: £37,730 exclusive of V.A.T.. see the mortgage charge…
23 May 1996
Debenture
Delivered: 31 May 1996
Status: Satisfied on 16 February 2010
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…