ATWELL MARTIN (HOLDINGS) LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SN15 1EJ

Company number 06742841
Status Active
Incorporation Date 6 November 2008
Company Type Private Limited Company
Address 2 NEW ROAD, CHIPPENHAM, WILTSHIRE, SN15 1EJ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Paul William Atwell as a director on 9 December 2016; Confirmation statement made on 6 November 2016 with updates. The most likely internet sites of ATWELL MARTIN (HOLDINGS) LIMITED are www.atwellmartinholdings.co.uk, and www.atwell-martin-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Melksham Rail Station is 5.7 miles; to Bradford-on-Avon Rail Station is 9.9 miles; to Trowbridge Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atwell Martin Holdings Limited is a Private Limited Company. The company registration number is 06742841. Atwell Martin Holdings Limited has been working since 06 November 2008. The present status of the company is Active. The registered address of Atwell Martin Holdings Limited is 2 New Road Chippenham Wiltshire Sn15 1ej. . ATWELL, Lynn is a Secretary of the company. ATWELL, Robert William is a Director of the company. TAYLOR, Steven is a Director of the company. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ATWELL, Paul William has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director HUMPHREYS, George has been resigned. Director POMPHREY, Christopher has been resigned. Director SAUNDERS, Sally Louise has been resigned. Director SCOTHERN, Christopher has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
ATWELL, Lynn
Appointed Date: 06 November 2008

Director
ATWELL, Robert William
Appointed Date: 06 November 2008
70 years old

Director
TAYLOR, Steven
Appointed Date: 01 July 2013
60 years old

Resigned Directors

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 November 2008
Appointed Date: 06 November 2008

Director
ATWELL, Paul William
Resigned: 09 December 2016
Appointed Date: 27 March 2009
43 years old

Director
COWDRY, John Jeremy Arthur
Resigned: 06 November 2008
Appointed Date: 06 November 2008
81 years old

Director
HUMPHREYS, George
Resigned: 05 May 2016
Appointed Date: 27 March 2009
61 years old

Director
POMPHREY, Christopher
Resigned: 30 April 2015
Appointed Date: 07 November 2011
49 years old

Director
SAUNDERS, Sally Louise
Resigned: 30 June 2013
Appointed Date: 27 March 2009
51 years old

Director
SCOTHERN, Christopher
Resigned: 30 April 2015
Appointed Date: 07 November 2010
47 years old

Persons With Significant Control

Mr Martin John Tedham
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert William Atwell
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ATWELL MARTIN (HOLDINGS) LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Dec 2016
Termination of appointment of Paul William Atwell as a director on 9 December 2016
18 Nov 2016
Confirmation statement made on 6 November 2016 with updates
20 Sep 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

18 Sep 2016
Change of share class name or designation
...
... and 42 more events
06 Nov 2008
Director appointed robert william atwell
06 Nov 2008
Secretary appointed lynn atwell
06 Nov 2008
Appointment terminated director john cowdry
06 Nov 2008
Appointment terminated secretary london law secretarial LIMITED
06 Nov 2008
Incorporation

ATWELL MARTIN (HOLDINGS) LIMITED Charges

3 July 2013
Charge code 0674 2841 0002
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
23 June 2009
Debenture
Delivered: 27 June 2009
Status: Satisfied on 30 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…