ATG MANAGEMENT LIMITED
WOKING PETER WILSON THEATRE LIMITED

Hellopages » Surrey » Woking » GU21 6EJ

Company number 04215171
Status Active
Incorporation Date 11 May 2001
Company Type Private Limited Company
Address 2ND FLOOR, ALEXANDER HOUSE CHURCH PATH, WOKING, SURREY, GU21 6EJ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Helen Johnstone Enright as a director on 14 September 2016; Appointment of Mr Nicholas Graham Potter as a director on 10 August 2016. The most likely internet sites of ATG MANAGEMENT LIMITED are www.atgmanagement.co.uk, and www.atg-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.5 miles; to Wanborough Rail Station is 7 miles; to Feltham Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atg Management Limited is a Private Limited Company. The company registration number is 04215171. Atg Management Limited has been working since 11 May 2001. The present status of the company is Active. The registered address of Atg Management Limited is 2nd Floor Alexander House Church Path Woking Surrey Gu21 6ej. The company`s financial liabilities are £0.63k. It is £0k against last year. The cash in hand is £0.63k. It is £0k against last year. And the total assets are £0.63k, which is £0k against last year. LYNAS, Michael Cowper is a Director of the company. POTTER, Nicholas Graham is a Director of the company. Secretary COOK, Martin John has been resigned. Secretary ENRIGHT, Helen Johnstone has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEEBY, Hedda Rachel has been resigned. Director ENRIGHT, Helen Johnstone has been resigned. Director GAVIN, Alexander Rupert has been resigned. Director PANTER, Howard Hugh, Sir has been resigned. Director SQUIRE, Rosemary Anne has been resigned. Director WILSON, Peter Stafford has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


atg management Key Finiance

LIABILITIES £0.63k
CASH £0.63k
TOTAL ASSETS £0.63k
All Financial Figures

Current Directors

Director
LYNAS, Michael Cowper
Appointed Date: 10 August 2016
68 years old

Director
POTTER, Nicholas Graham
Appointed Date: 10 August 2016
57 years old

Resigned Directors

Secretary
COOK, Martin John
Resigned: 31 December 2014
Appointed Date: 01 October 2012

Secretary
ENRIGHT, Helen Johnstone
Resigned: 01 October 2012
Appointed Date: 11 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 May 2001
Appointed Date: 11 May 2001

Director
BEEBY, Hedda Rachel
Resigned: 11 May 2004
Appointed Date: 24 January 2002
64 years old

Director
ENRIGHT, Helen Johnstone
Resigned: 14 September 2016
Appointed Date: 11 May 2001
66 years old

Director
GAVIN, Alexander Rupert
Resigned: 22 June 2004
Appointed Date: 21 September 2001
71 years old

Director
PANTER, Howard Hugh, Sir
Resigned: 16 May 2016
Appointed Date: 11 May 2001
76 years old

Director
SQUIRE, Rosemary Anne
Resigned: 16 May 2016
Appointed Date: 11 May 2001
69 years old

Director
WILSON, Peter Stafford
Resigned: 16 January 2003
Appointed Date: 11 May 2001
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 May 2001
Appointed Date: 11 May 2001

ATG MANAGEMENT LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Termination of appointment of Helen Johnstone Enright as a director on 14 September 2016
26 Aug 2016
Appointment of Mr Nicholas Graham Potter as a director on 10 August 2016
26 Aug 2016
Appointment of Mr Michael Cowper Lynas as a director on 10 August 2016
06 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

...
... and 57 more events
19 Sep 2001
New director appointed
19 Sep 2001
New director appointed
19 Sep 2001
New director appointed
19 Sep 2001
New secretary appointed;new director appointed
11 May 2001
Incorporation

ATG MANAGEMENT LIMITED Charges

8 October 2008
Amendment deed
Delivered: 22 October 2008
Status: Satisfied on 27 October 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 November 2006
Amendment deed
Delivered: 24 November 2006
Status: Satisfied on 27 October 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC
Description: By way of equitable mortgage its interest in any f/h or l/h…
4 November 2005
Composite guarantee and debenture
Delivered: 11 November 2005
Status: Satisfied on 27 October 2010
Persons entitled: The Bank Royal Bank of Scotland PLC as Agent for National Westminster PLC
Description: By way of equitable mortgage its interest in any f/h or l/h…
31 March 2003
Guarantee & debenture
Delivered: 11 April 2003
Status: Satisfied on 27 October 2010
Persons entitled: National Westminster Bank PLC as Security Agent for Itself and the Other Finance Parties (Thesecurity Agent)
Description: Fixed and floating charges over the undertaking and all…