ATTICUS ONE LIMITED
CRANBROOK AIRCRAFT ESCROW LIMITED PLAYMAX LIMITED AK TOYS LIMITED BLUW TOYS LIMITED

Hellopages » Kent » Tunbridge Wells » TN17 2AP

Company number 06038636
Status Active
Incorporation Date 2 January 2007
Company Type Private Limited Company
Address HUFFKINS OAST LONDON LANE, SISSINGHURST, CRANBROOK, KENT, TN17 2AP
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of ATTICUS ONE LIMITED are www.atticusone.co.uk, and www.atticus-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Etchingham Rail Station is 9.2 miles; to East Farleigh Rail Station is 9.8 miles; to Robertsbridge Rail Station is 10.2 miles; to Hollingbourne Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atticus One Limited is a Private Limited Company. The company registration number is 06038636. Atticus One Limited has been working since 02 January 2007. The present status of the company is Active. The registered address of Atticus One Limited is Huffkins Oast London Lane Sissinghurst Cranbrook Kent Tn17 2ap. . BERKELEY, Robert Anthony Rowland is a Director of the company. Secretary BERKELEY, Catherine Sophie has been resigned. Director APOSTEL, Graham Vincent has been resigned. Director FORREST-LLOYD, Helen Helen has been resigned. Director FRANKLIN, Thomas William has been resigned. Director KENDALL, Delmar Jack has been resigned. Director KETTLE-WHITE, Trevor Wallace has been resigned. Director SKELLON, Kirsty Jane has been resigned. Director WRIDE, David has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Director
BERKELEY, Robert Anthony Rowland
Appointed Date: 02 January 2007
61 years old

Resigned Directors

Secretary
BERKELEY, Catherine Sophie
Resigned: 01 January 2011
Appointed Date: 02 January 2007

Director
APOSTEL, Graham Vincent
Resigned: 01 September 2012
Appointed Date: 30 January 2012
73 years old

Director
FORREST-LLOYD, Helen Helen
Resigned: 20 March 2012
Appointed Date: 28 November 2011
65 years old

Director
FRANKLIN, Thomas William
Resigned: 01 September 2012
Appointed Date: 01 June 2011
44 years old

Director
KENDALL, Delmar Jack
Resigned: 01 July 2012
Appointed Date: 16 June 2011
81 years old

Director
KETTLE-WHITE, Trevor Wallace
Resigned: 01 August 2012
Appointed Date: 28 November 2011
72 years old

Director
SKELLON, Kirsty Jane
Resigned: 27 September 2012
Appointed Date: 01 June 2011
51 years old

Director
WRIDE, David
Resigned: 01 July 2012
Appointed Date: 01 June 2011
60 years old

Persons With Significant Control

Mr Robert Anthony Rowland Berkeley
Notified on: 1 December 2016
61 years old
Nature of control: Has significant influence or control

ATTICUS ONE LIMITED Events

30 Jan 2017
Confirmation statement made on 2 January 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
17 Mar 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

11 Nov 2015
Total exemption small company accounts made up to 31 January 2015
17 Mar 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 36 more events
05 Jan 2009
Return made up to 02/01/09; full list of members
12 Dec 2008
Accounts for a dormant company made up to 31 January 2008
21 Feb 2008
Company name changed bluw toys LIMITED\certificate issued on 25/02/08
03 Jan 2008
Return made up to 02/01/08; full list of members
02 Jan 2007
Incorporation

ATTICUS ONE LIMITED Charges

12 October 2009
Debenture
Delivered: 16 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…