ATTICA COMPONENTS HOLDINGS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS4 2BX

Company number 08911107
Status Active
Incorporation Date 25 February 2014
Company Type Private Limited Company
Address CHURCHILL HOUSE 59, LICHFIELD STREET, WALSALL, ENGLAND, WS4 2BX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Registered office address changed from Attica House North Leigh Business Park North Leigh Witney Oxfordshire OX29 6SW to Churchill House 59 Lichfield Street Walsall WS4 2BX on 20 December 2016. The most likely internet sites of ATTICA COMPONENTS HOLDINGS LIMITED are www.atticacomponentsholdings.co.uk, and www.attica-components-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Attica Components Holdings Limited is a Private Limited Company. The company registration number is 08911107. Attica Components Holdings Limited has been working since 25 February 2014. The present status of the company is Active. The registered address of Attica Components Holdings Limited is Churchill House 59 Lichfield Street Walsall England Ws4 2bx. . JAMES, Lee Julian is a Director of the company. Director FIFE, Catherine Maria has been resigned. Director FIFE, James Grant has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
JAMES, Lee Julian
Appointed Date: 16 December 2016
59 years old

Resigned Directors

Director
FIFE, Catherine Maria
Resigned: 16 December 2016
Appointed Date: 25 February 2014
67 years old

Director
FIFE, James Grant
Resigned: 16 December 2016
Appointed Date: 25 February 2014
69 years old

Persons With Significant Control

James Baldwin Limited
Notified on: 16 December 2016
Nature of control: Ownership of shares – 75% or more

ATTICA COMPONENTS HOLDINGS LIMITED Events

02 May 2017
Confirmation statement made on 25 February 2017 with updates
11 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

20 Dec 2016
Registered office address changed from Attica House North Leigh Business Park North Leigh Witney Oxfordshire OX29 6SW to Churchill House 59 Lichfield Street Walsall WS4 2BX on 20 December 2016
20 Dec 2016
Termination of appointment of James Grant Fife as a director on 16 December 2016
20 Dec 2016
Appointment of Mr Lee Julian James as a director on 16 December 2016
...
... and 8 more events
01 Apr 2014
Resolutions
  • RES10 ‐ Resolution of allotment of securities

01 Apr 2014
Current accounting period shortened from 28 February 2015 to 30 September 2014
01 Apr 2014
Statement of capital following an allotment of shares on 1 March 2014
  • GBP 950

01 Apr 2014
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

25 Feb 2014
Incorporation