CENNOX ATM PARTS LTD
SURREY ATM PARTS COMPANY LIMITED

Hellopages » Surrey » Surrey Heath » GU15 3DT

Company number 02848103
Status Active
Incorporation Date 26 August 1993
Company Type Private Limited Company
Address UNIT 12 ADMIRALTY WAY, CAMBERLEY, SURREY, GU15 3DT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 40 . The most likely internet sites of CENNOX ATM PARTS LTD are www.cennoxatmparts.co.uk, and www.cennox-atm-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Bagshot Rail Station is 4.3 miles; to Ash Vale Rail Station is 4.5 miles; to Ash Rail Station is 6.1 miles; to Bentley (Hants) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cennox Atm Parts Ltd is a Private Limited Company. The company registration number is 02848103. Cennox Atm Parts Ltd has been working since 26 August 1993. The present status of the company is Active. The registered address of Cennox Atm Parts Ltd is Unit 12 Admiralty Way Camberley Surrey Gu15 3dt. . COCKETT, Nicholas is a Director of the company. DODD, Roy David is a Director of the company. NATION, Clive Matthew is a Director of the company. Secretary DINSMORE, Craig John has been resigned. Secretary THORNTON, Christine Ruth has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Guy Justin has been resigned. Director BUCHAN, George Allan has been resigned. Director COOPER, Malcolm Howard has been resigned. Director DINSMORE, Craig John has been resigned. Director FROOME, Shaun Douglas Lawler has been resigned. Director HALL, Robert Bernard has been resigned. Director HESKETH, Mark James has been resigned. Director MORRIS, Ian Geoffrey has been resigned. Director NEVILLE, Paul Howard has been resigned. Director THORNTON, Christine Ruth has been resigned. Director THORNTON, Michael Charles has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
COCKETT, Nicholas
Appointed Date: 12 October 2010
53 years old

Director
DODD, Roy David
Appointed Date: 12 October 2010
61 years old

Director
NATION, Clive Matthew
Appointed Date: 12 October 2010
70 years old

Resigned Directors

Secretary
DINSMORE, Craig John
Resigned: 12 October 2010
Appointed Date: 12 October 2002

Secretary
THORNTON, Christine Ruth
Resigned: 11 October 2002
Appointed Date: 26 August 1993

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 26 August 1993
Appointed Date: 26 August 1993

Director
ARMSTRONG, Guy Justin
Resigned: 19 November 2008
Appointed Date: 24 April 2002
72 years old

Director
BUCHAN, George Allan
Resigned: 12 October 2010
Appointed Date: 26 March 2009
71 years old

Director
COOPER, Malcolm Howard
Resigned: 26 February 2010
Appointed Date: 07 January 2009
64 years old

Director
DINSMORE, Craig John
Resigned: 26 March 2009
Appointed Date: 20 October 2003
64 years old

Director
FROOME, Shaun Douglas Lawler
Resigned: 26 March 2009
Appointed Date: 20 October 2003
61 years old

Director
HALL, Robert Bernard
Resigned: 12 October 2010
Appointed Date: 26 March 2009
53 years old

Director
HESKETH, Mark James
Resigned: 12 October 2010
Appointed Date: 26 March 2009
67 years old

Director
MORRIS, Ian Geoffrey
Resigned: 24 September 2003
Appointed Date: 09 May 1994
66 years old

Director
NEVILLE, Paul Howard
Resigned: 12 October 2010
Appointed Date: 26 February 2010
58 years old

Director
THORNTON, Christine Ruth
Resigned: 24 September 2003
Appointed Date: 26 August 1993
64 years old

Director
THORNTON, Michael Charles
Resigned: 24 September 2003
Appointed Date: 26 August 1993
65 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 26 August 1993
Appointed Date: 26 August 1993

Persons With Significant Control

Cennox Plc
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CENNOX ATM PARTS LTD Events

02 Sep 2016
Confirmation statement made on 26 August 2016 with updates
01 Jun 2016
Full accounts made up to 31 December 2015
07 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 40

24 Jul 2015
Memorandum and Articles of Association
24 Jul 2015
Resolutions
  • RES13 ‐ Various company business 11/05/2015
  • RES13 ‐ Various company business 11/05/2015

...
... and 95 more events
12 Nov 1993
Ad 13/10/93--------- £ si 20@1=20 £ ic 2/22

22 Oct 1993
Accounting reference date notified as 25/08

05 Sep 1993
New secretary appointed;director resigned;new director appointed

05 Sep 1993
Secretary resigned;new director appointed

26 Aug 1993
Incorporation

CENNOX ATM PARTS LTD Charges

15 May 2015
Charge code 0284 8103 0004
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 May 2015
Charge code 0284 8103 0005
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
19 October 2010
Fixed & floating charge
Delivered: 23 October 2010
Status: Satisfied on 9 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 June 1997
Legal charge
Delivered: 1 July 1997
Status: Satisfied on 22 April 2003
Persons entitled: Barclays Bank PLC
Description: Unit 4A fleet business park sandy lane fleet hampshire t/n…
9 December 1994
Legal charge
Delivered: 20 December 1994
Status: Satisfied on 30 April 2002
Persons entitled: Barclays Bank PLC
Description: Unit 5, fleet business park, sandy lane, church crookham…