ATM PROTECTION (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0EF

Company number 07161050
Status Active
Incorporation Date 17 February 2010
Company Type Private Limited Company
Address 91 WIMPOLE STREET, LONDON, ENGLAND, W1G 0EF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 Wimpole Street London W1G 0EF on 20 December 2016; Full accounts made up to 30 April 2016. The most likely internet sites of ATM PROTECTION (UK) LIMITED are www.atmprotectionuk.co.uk, and www.atm-protection-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Atm Protection Uk Limited is a Private Limited Company. The company registration number is 07161050. Atm Protection Uk Limited has been working since 17 February 2010. The present status of the company is Active. The registered address of Atm Protection Uk Limited is 91 Wimpole Street London England W1g 0ef. . BEECRAFT, Brian Gordon is a Secretary of the company. BEECRAFT, Brian Gordon is a Director of the company. DEW, Eric James is a Director of the company. PIETERSE, Anton Johannes is a Director of the company. Director COLE, James Michael has been resigned. Director HAYWOOD, Reginald Peter has been resigned. Director O'SHEA, Hilaire Pace has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BEECRAFT, Brian Gordon
Appointed Date: 28 April 2010

Director
BEECRAFT, Brian Gordon
Appointed Date: 28 April 2010
74 years old

Director
DEW, Eric James
Appointed Date: 28 April 2010
68 years old

Director
PIETERSE, Anton Johannes
Appointed Date: 28 April 2010
61 years old

Resigned Directors

Director
COLE, James Michael
Resigned: 07 June 2011
Appointed Date: 02 March 2010
65 years old

Director
HAYWOOD, Reginald Peter
Resigned: 07 June 2011
Appointed Date: 17 February 2010
81 years old

Director
O'SHEA, Hilaire Pace
Resigned: 10 December 2014
Appointed Date: 17 February 2010
72 years old

Persons With Significant Control

Newmark Security Plc
Notified on: 17 February 2017
Nature of control: Ownership of shares – 75% or more

ATM PROTECTION (UK) LIMITED Events

21 Feb 2017
Confirmation statement made on 17 February 2017 with updates
20 Dec 2016
Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 Wimpole Street London W1G 0EF on 20 December 2016
16 Dec 2016
Full accounts made up to 30 April 2016
29 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 30

14 Nov 2015
Full accounts made up to 30 April 2015
...
... and 28 more events
12 May 2010
Appointment of Brian Gordon Beecraft as a secretary
11 May 2010
Registered office address changed from C/O Druces Llp Salisbury House, London Wall London EC2M 5PS England on 11 May 2010
11 May 2010
Director's details changed for Hilaire O'shea on 1 May 2010
10 Mar 2010
Appointment of James Michael Cole as a director
17 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ATM PROTECTION (UK) LIMITED Charges

15 June 2010
Debenture
Delivered: 17 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…