ARMSTRONG TECHNOLOGY ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1QX

Company number 02998558
Status Active
Incorporation Date 6 December 1994
Company Type Private Limited Company
Address 33 WIGMORE STREET, LONDON, W1U 1QX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016. The most likely internet sites of ARMSTRONG TECHNOLOGY ASSOCIATES LIMITED are www.armstrongtechnologyassociates.co.uk, and www.armstrong-technology-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Armstrong Technology Associates Limited is a Private Limited Company. The company registration number is 02998558. Armstrong Technology Associates Limited has been working since 06 December 1994. The present status of the company is Active. The registered address of Armstrong Technology Associates Limited is 33 Wigmore Street London W1u 1qx. . WOOD, Julia Mary is a Secretary of the company. BABCOCK CORPORATE SECRETARIES LIMITED is a Secretary of the company. HARDY, Mark William is a Director of the company. JONES, Derek Malcolm is a Director of the company. Secretary BILLIALD, Stanley Alan Royall has been resigned. Secretary GREIG, John David Taylor has been resigned. Secretary HEWITT, Pauline has been resigned. Secretary MACKIE, Graeme Charles has been resigned. Secretary TELLER, Valerie Francine Anne has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director BETHEL, Archibald Anderson has been resigned. Director CRAMOND, William Alan has been resigned. Director EASTON, Murray Simpson has been resigned. Director HEWITT, Alan David has been resigned. Director MACKIE, Graeme Charles has been resigned. Director MACPHERSON, Alexander Allan has been resigned. Director MCKENNA, Michael Noel has been resigned. Director MORSE, Barry has been resigned. Director PETTIGREW, Timothy Michael Robert has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WOOD, Julia Mary
Appointed Date: 01 June 2014

Secretary
BABCOCK CORPORATE SECRETARIES LIMITED
Appointed Date: 19 September 2016

Director
HARDY, Mark William
Appointed Date: 19 September 2016
68 years old

Director
JONES, Derek Malcolm
Appointed Date: 19 September 2016
54 years old

Resigned Directors

Secretary
BILLIALD, Stanley Alan Royall
Resigned: 01 July 2009
Appointed Date: 27 February 2004

Secretary
GREIG, John David Taylor
Resigned: 01 June 2014
Appointed Date: 27 January 2000

Secretary
HEWITT, Pauline
Resigned: 27 January 2000
Appointed Date: 07 January 2000

Secretary
MACKIE, Graeme Charles
Resigned: 07 January 2000
Appointed Date: 15 December 1994

Secretary
TELLER, Valerie Francine Anne
Resigned: 27 July 2012
Appointed Date: 01 July 2009

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 15 December 1994
Appointed Date: 06 December 1994

Director
BETHEL, Archibald Anderson
Resigned: 19 September 2016
Appointed Date: 27 February 2004
72 years old

Director
CRAMOND, William Alan
Resigned: 20 October 2003
Appointed Date: 27 January 2000
68 years old

Director
EASTON, Murray Simpson
Resigned: 31 May 2002
Appointed Date: 27 January 2000
74 years old

Director
HEWITT, Alan David
Resigned: 07 September 2005
Appointed Date: 15 December 1994
77 years old

Director
MACKIE, Graeme Charles
Resigned: 18 December 2002
Appointed Date: 15 December 1994
73 years old

Director
MACPHERSON, Alexander Allan
Resigned: 04 July 2003
Appointed Date: 03 June 2002
86 years old

Director
MCKENNA, Michael Noel
Resigned: 27 February 2004
Appointed Date: 20 October 2003
80 years old

Director
MORSE, Barry
Resigned: 31 March 2005
Appointed Date: 04 July 2003
75 years old

Director
PETTIGREW, Timothy Michael Robert
Resigned: 30 June 2016
Appointed Date: 16 May 2005
58 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 15 December 1994
Appointed Date: 06 December 1994

Persons With Significant Control

Babcock2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARMSTRONG TECHNOLOGY ASSOCIATES LIMITED Events

11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
09 Dec 2016
Accounts for a dormant company made up to 31 March 2016
30 Sep 2016
Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016
22 Sep 2016
Appointment of Mr Mark William Hardy as a director on 19 September 2016
22 Sep 2016
Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016
...
... and 94 more events
07 Dec 1995
Registered office changed on 07/12/95 from: conmarque engineering company armstrong technology centre wallsend research station davy bank wallsend tyne & wear
16 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
16 Mar 1995
Director resigned;new director appointed
12 Jan 1995
Registered office changed on 12/01/95 from: 46A syon lane osterley isleworth middlesex TW7 5NQ

06 Dec 1994
Incorporation

ARMSTRONG TECHNOLOGY ASSOCIATES LIMITED Charges

20 December 1995
Debenture
Delivered: 9 January 1996
Status: Satisfied on 28 July 2000
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…