ATG SERVICES LIMITED
WARRINGTON BROOMCO (1959) LIMITED

Hellopages » Greater Manchester » Wigan » WA3 2AP

Company number 03864116
Status Active
Incorporation Date 25 October 1999
Company Type Private Limited Company
Address AUTOMATION HOUSE, NEWTON ROAD, LOWTON, WARRINGTON, CHESHIRE, WA3 2AP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 80.64 . The most likely internet sites of ATG SERVICES LIMITED are www.atgservices.co.uk, and www.atg-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Atg Services Limited is a Private Limited Company. The company registration number is 03864116. Atg Services Limited has been working since 25 October 1999. The present status of the company is Active. The registered address of Atg Services Limited is Automation House Newton Road Lowton Warrington Cheshire Wa3 2ap. . PARKIN, Patricia is a Secretary of the company. BLACKLEDGE, Peter Louis is a Director of the company. PARKIN, Patricia is a Director of the company. Secretary ATHERTON, Peter has been resigned. Secretary HIBBERT, Mark Stephen has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director HIBBERT, Mark Stephen has been resigned. Director PURSLOW, Christopher John has been resigned. Director SANDISON, James has been resigned. Director TAYLOR, Alan has been resigned. Director WHEATLEY, Clement Trevor has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PARKIN, Patricia
Appointed Date: 24 April 2003

Director
BLACKLEDGE, Peter Louis
Appointed Date: 16 July 2012
78 years old

Director
PARKIN, Patricia
Appointed Date: 15 September 2008
78 years old

Resigned Directors

Secretary
ATHERTON, Peter
Resigned: 11 July 2001
Appointed Date: 03 March 2000

Secretary
HIBBERT, Mark Stephen
Resigned: 28 February 2003
Appointed Date: 11 July 2001

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 03 March 2000
Appointed Date: 25 October 1999

Nominee Director
DLA NOMINEES LIMITED
Resigned: 03 March 2000
Appointed Date: 25 October 1999

Director
HIBBERT, Mark Stephen
Resigned: 28 February 2003
Appointed Date: 03 March 2000
68 years old

Director
PURSLOW, Christopher John
Resigned: 07 November 2003
Appointed Date: 03 March 2000
68 years old

Director
SANDISON, James
Resigned: 07 November 2003
Appointed Date: 03 March 2000
74 years old

Director
TAYLOR, Alan
Resigned: 15 July 2012
Appointed Date: 03 March 2000
77 years old

Director
WHEATLEY, Clement Trevor
Resigned: 30 August 2002
Appointed Date: 03 March 2000
82 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 03 March 2000
Appointed Date: 25 October 1999

Persons With Significant Control

Mr Alan Taylor
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

ATG SERVICES LIMITED Events

06 Dec 2016
Confirmation statement made on 22 November 2016 with updates
09 Sep 2016
Accounts for a small company made up to 31 December 2015
24 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 80.64

14 Oct 2015
Accounts for a small company made up to 31 December 2014
11 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 80.64

...
... and 74 more events
11 Mar 2000
Particulars of mortgage/charge
11 Mar 2000
Particulars of mortgage/charge
11 Mar 2000
Particulars of mortgage/charge
04 Mar 2000
Company name changed broomco (1959) LIMITED\certificate issued on 06/03/00
25 Oct 1999
Incorporation

ATG SERVICES LIMITED Charges

7 March 2000
Mortgage debenture
Delivered: 11 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 March 2000
Legal mortgage
Delivered: 11 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of richmond hill…
7 March 2000
Legal mortgage
Delivered: 11 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of newton road lowton…