A T COMMUNICATIONS EUROPE LIMITED
TAMWORTH A T COMMUNICATIONS LIMITED

Hellopages » Staffordshire » Tamworth » B79 7XB

Company number 03047562
Status Active
Incorporation Date 19 April 1995
Company Type Private Limited Company
Address UNIT 5 LANDSBERG, LICHFIELD ROAD INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B79 7XB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 . The most likely internet sites of A T COMMUNICATIONS EUROPE LIMITED are www.atcommunicationseurope.co.uk, and www.a-t-communications-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. A T Communications Europe Limited is a Private Limited Company. The company registration number is 03047562. A T Communications Europe Limited has been working since 19 April 1995. The present status of the company is Active. The registered address of A T Communications Europe Limited is Unit 5 Landsberg Lichfield Road Industrial Estate Tamworth Staffordshire B79 7xb. . LOVATT SMITH, Shirley Ann is a Secretary of the company. LOVATT SMITH, Shirley Ann is a Director of the company. THOMAS, Andrew Glen is a Director of the company. THOMAS, Fiona Jane is a Director of the company. Secretary THOMAS, Fiona Jane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GREGORY, Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LOVATT SMITH, Shirley Ann
Appointed Date: 01 September 2003

Director
LOVATT SMITH, Shirley Ann
Appointed Date: 27 March 2007
71 years old

Director
THOMAS, Andrew Glen
Appointed Date: 19 April 1995
62 years old

Director
THOMAS, Fiona Jane
Appointed Date: 19 April 1995
60 years old

Resigned Directors

Secretary
THOMAS, Fiona Jane
Resigned: 01 September 2003
Appointed Date: 19 April 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 April 1995
Appointed Date: 19 April 1995

Director
GREGORY, Michael
Resigned: 31 October 2006
Appointed Date: 19 April 2002
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 April 1995
Appointed Date: 19 April 1995

Persons With Significant Control

Mr Andrew Glen Thomas
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Fiona Jane Thomas
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A T COMMUNICATIONS EUROPE LIMITED Events

19 Apr 2017
Confirmation statement made on 14 April 2017 with updates
20 Feb 2017
Total exemption small company accounts made up to 30 June 2016
28 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

05 Jan 2016
Total exemption small company accounts made up to 30 June 2015
20 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 57 more events
10 Jul 1995
Registered office changed on 10/07/95 from: 1 union drive boldmere sutton coldfield west midlands B73 5TE

21 Jun 1995
Accounting reference date notified as 30/06
16 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 May 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Apr 1995
Incorporation

A T COMMUNICATIONS EUROPE LIMITED Charges

19 December 2008
Mortgage deed
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a unit 5 landsberg lichfield industrial…
17 December 2008
Debenture
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2007
Legal charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5 landsberg lichfield road industrial estate tamworth…
27 August 1999
Legal charge
Delivered: 8 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 13-19 gate lane, boldmere sutton…
27 August 1999
Debenture
Delivered: 7 September 1999
Status: Satisfied on 25 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…