ATLAS MATERIAL TESTING TECHNOLOGY LIMITED
WOKINGHAM ALPLAS TECHNOLOGY LIMITED

Hellopages » Berkshire » Wokingham » RG41 5TS
Company number 02014175
Status Liquidation
Incorporation Date 25 April 1986
Company Type Private Limited Company
Address 1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Registered office address changed from No.1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 21 February 2017; Registered office address changed from PO Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ to No.1 Dorset Street Southampton Hampshire SO15 2DP on 11 August 2016; Declaration of solvency. The most likely internet sites of ATLAS MATERIAL TESTING TECHNOLOGY LIMITED are www.atlasmaterialtestingtechnology.co.uk, and www.atlas-material-testing-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.4 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlas Material Testing Technology Limited is a Private Limited Company. The company registration number is 02014175. Atlas Material Testing Technology Limited has been working since 25 April 1986. The present status of the company is Liquidation. The registered address of Atlas Material Testing Technology Limited is 1020 Eskdale Road Winnersh Wokingham Berkshire Rg41 5ts. . COLEY, David Bruce is a Secretary of the company. COLEY, David Bruce is a Director of the company. Secretary DE JONG, Cornelis Adrianus has been resigned. Secretary KALANI, Tina Lynn has been resigned. Secretary SELLEN, Ulrike Adelheid Franziska has been resigned. Secretary SENA, Kathryn Ethel has been resigned. Secretary TOMPKINS, Tracy has been resigned. Director CAROE, Harald Preben has been resigned. Director CHIANDETTI, Giorgio has been resigned. Director KUEHLEN, Andreas has been resigned. Director MARCH, Peter, Dr has been resigned. Director MOLINELLI, John Joseph has been resigned. Director SELLEN, Ulrike Adelheid Franziska has been resigned. Director SEVERON, Burkhard has been resigned. Director WEILER, Emil Richard Jr has been resigned. Director WOOTTON, Alan Barrie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COLEY, David Bruce
Appointed Date: 09 November 2010

Director
COLEY, David Bruce
Appointed Date: 09 November 2010
60 years old

Resigned Directors

Secretary
DE JONG, Cornelis Adrianus
Resigned: 25 April 2009
Appointed Date: 23 July 2002

Secretary
KALANI, Tina Lynn
Resigned: 26 April 2001
Appointed Date: 10 June 1999

Secretary
SELLEN, Ulrike Adelheid Franziska
Resigned: 10 June 1999

Secretary
SENA, Kathryn Ethel
Resigned: 05 February 2016
Appointed Date: 09 November 2010

Secretary
TOMPKINS, Tracy
Resigned: 23 July 2002
Appointed Date: 26 April 2001

Director
CAROE, Harald Preben
Resigned: 16 October 2015
Appointed Date: 09 November 2010
74 years old

Director
CHIANDETTI, Giorgio
Resigned: 05 November 2008
Appointed Date: 23 July 2002
67 years old

Director
KUEHLEN, Andreas
Resigned: 09 November 2010
Appointed Date: 01 July 2010
63 years old

Director
MARCH, Peter, Dr
Resigned: 09 November 2010
Appointed Date: 22 August 2008
70 years old

Director
MOLINELLI, John Joseph
Resigned: 01 July 2012
Appointed Date: 09 November 2010
79 years old

Director
SELLEN, Ulrike Adelheid Franziska
Resigned: 23 July 2002
89 years old

Director
SEVERON, Burkhard
Resigned: 30 June 2010
Appointed Date: 22 August 2008
70 years old

Director
WEILER, Emil Richard Jr
Resigned: 09 November 2010
Appointed Date: 22 August 2008
61 years old

Director
WOOTTON, Alan Barrie
Resigned: 12 August 1999
76 years old

ATLAS MATERIAL TESTING TECHNOLOGY LIMITED Events

21 Feb 2017
Registered office address changed from No.1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 21 February 2017
11 Aug 2016
Registered office address changed from PO Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ to No.1 Dorset Street Southampton Hampshire SO15 2DP on 11 August 2016
05 Aug 2016
Declaration of solvency
05 Aug 2016
Appointment of a voluntary liquidator
05 Aug 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-20

...
... and 110 more events
12 Nov 1986
Accounting reference date notified as 30/06
14 Aug 1986
New director appointed

08 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 May 1986
Registered office changed on 08/05/86 from: 124-128 city road london EC1V 2NJ

25 Apr 1986
Incorporation

ATLAS MATERIAL TESTING TECHNOLOGY LIMITED Charges

12 August 1999
Legal charge
Delivered: 25 August 1999
Status: Satisfied on 21 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 kings meadow ferry hinckley road osney road oxford…
12 August 1999
Debenture
Delivered: 21 August 1999
Status: Satisfied on 21 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
29 March 1989
Legal charge
Delivered: 10 April 1989
Status: Satisfied on 18 June 1999
Persons entitled: Barclays Bank PLC
Description: Unit 11, kings meadow ferry hinksey road oxford oxfordshire.