BANKING AUTOMATION LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG41 5TU

Company number 01811448
Status Active
Incorporation Date 26 April 1984
Company Type Private Limited Company
Address UNIT 510 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TU
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 39,066.65 . The most likely internet sites of BANKING AUTOMATION LIMITED are www.bankingautomation.co.uk, and www.banking-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to Blackwater Rail Station is 8.7 miles; to Camberley Rail Station is 9.2 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Banking Automation Limited is a Private Limited Company. The company registration number is 01811448. Banking Automation Limited has been working since 26 April 1984. The present status of the company is Active. The registered address of Banking Automation Limited is Unit 510 Eskdale Road Winnersh Wokingham Berkshire Rg41 5tu. . TEW, David is a Secretary of the company. JEFFERS, Alan Taylor is a Director of the company. STILLSTROM, Petter Jan is a Director of the company. TEW, David is a Director of the company. Director ALBINSSON, Bjorn Erik has been resigned. Director ASTROM, Klas has been resigned. Director BOFFEY, David Thomas has been resigned. Director CROUCH, Michael John has been resigned. Director FENN, Anthony Charles Gustaf Martin has been resigned. Director SALAFIA 3, Louis V has been resigned. Director STILLSTROM, Bengt Eric Arne has been resigned. Director TIDELIUS, Jan Harald has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary

Director
JEFFERS, Alan Taylor

87 years old

Director
STILLSTROM, Petter Jan
Appointed Date: 29 September 2008
53 years old

Director
TEW, David

70 years old

Resigned Directors

Director
ALBINSSON, Bjorn Erik
Resigned: 22 September 2006
Appointed Date: 25 September 2001
64 years old

Director
ASTROM, Klas
Resigned: 29 September 2008
Appointed Date: 18 June 2007
65 years old

Director
BOFFEY, David Thomas
Resigned: 31 May 1996
87 years old

Director
CROUCH, Michael John
Resigned: 11 December 2006
Appointed Date: 01 December 1999
60 years old

Director
FENN, Anthony Charles Gustaf Martin
Resigned: 30 September 1994
Appointed Date: 01 April 1992
70 years old

Director
SALAFIA 3, Louis V
Resigned: 04 February 2005
Appointed Date: 01 April 2002
62 years old

Director
STILLSTROM, Bengt Eric Arne
Resigned: 24 October 2002
81 years old

Director
TIDELIUS, Jan Harald
Resigned: 18 June 2007
Appointed Date: 22 September 2006
67 years old

Persons With Significant Control

Mr Alan Taylor Jeffers
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Traction Invest Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BANKING AUTOMATION LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Jun 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 39,066.65

17 May 2015
Accounts for a small company made up to 31 December 2014
13 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 39,066.65

...
... and 118 more events
21 Jul 1987
Return made up to 31/12/86; full list of members

21 Jul 1987
Return made up to 31/12/86; full list of members

24 Apr 1987
Full accounts made up to 31 March 1985

02 Mar 1987
Accounting reference date shortened from 31/03 to 31/12

26 Jun 1986
Registered office changed on 26/06/86 from: 37 minster street reading berks RG1 2RY

BANKING AUTOMATION LIMITED Charges

16 January 1998
Debenture
Delivered: 17 January 1998
Status: Satisfied on 2 April 2009
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 1993
Credit agreement
Delivered: 15 January 1993
Status: Satisfied on 20 August 1999
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…
9 March 1990
Legal charge
Delivered: 19 March 1990
Status: Satisfied on 21 June 1993
Persons entitled: Midland Bank PLC
Description: 14 manifold close elworth, sandbach.
7 March 1990
Debenture
Delivered: 8 March 1990
Status: Satisfied on 11 May 1995
Persons entitled: Fennoscandia Bank Limited
Description: Fixed and floating charges over the undertaking and all…
27 February 1990
Fixed and floating charge
Delivered: 7 March 1990
Status: Satisfied on 27 January 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over undertaking and assets…
8 July 1988
Debenture
Delivered: 16 July 1988
Status: Satisfied on 11 May 1995
Persons entitled: Fennoscandia Bank Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 1985
Debenture
Delivered: 7 November 1985
Status: Satisfied on 21 June 1993
Persons entitled: Lloyds Bank PLC
Description: Stocks shares and other securities.. Fixed and floating…