ATTENTIONIT LIMITED
WARRINGTON ALTCOM 441 LIMITED

Hellopages » Cheshire » Warrington » WA3 6FW

Company number 06403746
Status Active
Incorporation Date 19 October 2007
Company Type Private Limited Company
Address ATTENTION IT LTD, NEWTON HOUSE, SUITE 101, WARRINGTON, CHESHIRE, WA3 6FW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 27 September 2016 with updates; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 1,000 . The most likely internet sites of ATTENTIONIT LIMITED are www.attentionit.co.uk, and www.attentionit.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Attentionit Limited is a Private Limited Company. The company registration number is 06403746. Attentionit Limited has been working since 19 October 2007. The present status of the company is Active. The registered address of Attentionit Limited is Attention It Ltd Newton House Suite 101 Warrington Cheshire Wa3 6fw. . PRATT, Jeanice Ely is a Secretary of the company. PRATT, Jeanice Ely is a Director of the company. SMITH, Daniel Edward is a Director of the company. Secretary SMITH, Daniel Edward has been resigned. Secretary DOWNS NOMINEES LIMITED has been resigned. Director ORREN, Mark has been resigned. Director REGENT ROAD NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
PRATT, Jeanice Ely
Appointed Date: 13 January 2009

Director
PRATT, Jeanice Ely
Appointed Date: 13 February 2009
62 years old

Director
SMITH, Daniel Edward
Appointed Date: 02 April 2008
71 years old

Resigned Directors

Secretary
SMITH, Daniel Edward
Resigned: 13 January 2009
Appointed Date: 02 April 2008

Secretary
DOWNS NOMINEES LIMITED
Resigned: 02 April 2008
Appointed Date: 19 October 2007

Director
ORREN, Mark
Resigned: 20 December 2008
Appointed Date: 02 April 2008
62 years old

Director
REGENT ROAD NOMINEES LIMITED
Resigned: 02 April 2008
Appointed Date: 19 October 2007

Persons With Significant Control

President/Owner Daniel Edward Smith
Notified on: 27 September 2016
71 years old
Nature of control: Ownership of shares – 75% or more

Cfo Jeanice Ely Pratt
Notified on: 27 September 2016
62 years old
Nature of control: Has significant influence or control

ATTENTIONIT LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2016
Confirmation statement made on 27 September 2016 with updates
20 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Oct 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000

...
... and 27 more events
07 Apr 2008
Director and secretary appointed daniel edward smith
07 Apr 2008
Director appointed mark orren
19 Mar 2008
Memorandum and Articles of Association
13 Mar 2008
Company name changed altcom 441 LIMITED\certificate issued on 15/03/08
19 Oct 2007
Incorporation