ATLANTA TECHNOLOGY LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 0UX

Company number 03196705
Status Liquidation
Incorporation Date 9 May 1996
Company Type Private Limited Company
Address STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Liquidators' statement of receipts and payments to 9 March 2017; Appointment of Mr David Richard Mezher as a director on 11 October 2016; Appointment of Mr Ryan Thomas Styles as a director on 21 July 2016. The most likely internet sites of ATLANTA TECHNOLOGY LIMITED are www.atlantatechnology.co.uk, and www.atlanta-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Gloucester Rail Station is 4.6 miles; to Ashchurch for Tewkesbury Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlanta Technology Limited is a Private Limited Company. The company registration number is 03196705. Atlanta Technology Limited has been working since 09 May 1996. The present status of the company is Liquidation. The registered address of Atlanta Technology Limited is Staverton Court Staverton Cheltenham Gloucestershire Gl51 0ux. . MEZHER, David Richard is a Director of the company. STYLES, Ryan Thomas is a Director of the company. SWEETBAUM, Peter Mark is a Director of the company. Secretary KELSON, Michael David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLONG, Nick has been resigned. Director FRANCIS, Damon has been resigned. Director GRAY, Sebastian Christopher has been resigned. Director HEWITT, Michael has been resigned. Director HOWARD, Rosa Kathleen has been resigned. Director KELSON, Michael David has been resigned. Director KELSON, Simon John has been resigned. Director RIVERS, Simon John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Director
MEZHER, David Richard
Appointed Date: 11 October 2016
58 years old

Director
STYLES, Ryan Thomas
Appointed Date: 21 July 2016
41 years old

Director
SWEETBAUM, Peter Mark
Appointed Date: 23 June 2016
57 years old

Resigned Directors

Secretary
KELSON, Michael David
Resigned: 13 September 2013
Appointed Date: 09 May 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 May 1996
Appointed Date: 09 May 1996

Director
BLONG, Nick
Resigned: 13 September 2013
Appointed Date: 20 June 2005
70 years old

Director
FRANCIS, Damon
Resigned: 03 November 2000
Appointed Date: 30 July 1997
55 years old

Director
GRAY, Sebastian Christopher
Resigned: 23 June 2016
Appointed Date: 14 September 2013
51 years old

Director
HEWITT, Michael
Resigned: 20 June 2005
Appointed Date: 30 July 1997
58 years old

Director
HOWARD, Rosa Kathleen
Resigned: 23 June 2016
Appointed Date: 14 September 2013
51 years old

Director
KELSON, Michael David
Resigned: 13 September 2013
Appointed Date: 09 May 1996
59 years old

Director
KELSON, Simon John
Resigned: 13 September 2013
Appointed Date: 20 June 2005
62 years old

Director
RIVERS, Simon John
Resigned: 30 September 1998
Appointed Date: 09 May 1996
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 May 1996
Appointed Date: 09 May 1996

ATLANTA TECHNOLOGY LIMITED Events

22 Mar 2017
Liquidators' statement of receipts and payments to 9 March 2017
12 Oct 2016
Appointment of Mr David Richard Mezher as a director on 11 October 2016
22 Jul 2016
Appointment of Mr Ryan Thomas Styles as a director on 21 July 2016
01 Jul 2016
Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016
01 Jul 2016
Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016
...
... and 96 more events
27 Jun 1996
Director resigned
27 Jun 1996
New director appointed
27 Jun 1996
New secretary appointed;new director appointed
20 Jun 1996
Company name changed lomasfast LIMITED\certificate issued on 21/06/96
09 May 1996
Incorporation

ATLANTA TECHNOLOGY LIMITED Charges

21 June 2013
Charge code 0319 6705 0005
Delivered: 24 June 2013
Status: Satisfied on 26 January 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
10 September 2007
Rent deposit deed
Delivered: 18 September 2007
Status: Satisfied on 16 April 2011
Persons entitled: Cdt Design Limited
Description: The deposit account.
22 April 2005
Debenture
Delivered: 30 April 2005
Status: Satisfied on 5 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 2005
Rent deposit deed
Delivered: 15 February 2005
Status: Satisfied on 16 April 2011
Persons entitled: Cdt Design Limited
Description: The account and its balance.
10 June 1998
Mortgage debenture
Delivered: 29 June 1998
Status: Satisfied on 19 August 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…