ATML LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 8HY
Company number 05605214
Status Liquidation
Incorporation Date 27 October 2005
Company Type Private Limited Company
Address SOUTH WINDS MANOR ROAD, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 8HY
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Order of court to wind up; Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off. The most likely internet sites of ATML LIMITED are www.atml.co.uk, and www.atml.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Taplow Rail Station is 8.3 miles; to Maidenhead Rail Station is 8.6 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Slough Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atml Limited is a Private Limited Company. The company registration number is 05605214. Atml Limited has been working since 27 October 2005. The present status of the company is Liquidation. The registered address of Atml Limited is South Winds Manor Road Penn High Wycombe Buckinghamshire Hp10 8hy. . HARDY, Philippe is a Director of the company. Secretary HOLLAND, Suzanne Alison has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Secretary MILL HOUSE SECRETARIAL LIMITED has been resigned. Secretary WINDSOR ACCOUNTANCY LIMITED has been resigned. Director FM PARTNERS LIMITED has been resigned. Director MARINO, Salvatore Peter Anthony has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
HARDY, Philippe
Appointed Date: 27 October 2005
46 years old

Resigned Directors

Secretary
HOLLAND, Suzanne Alison
Resigned: 07 July 2008
Appointed Date: 08 January 2008

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Secretary
MILL HOUSE SECRETARIAL LIMITED
Resigned: 17 March 2010
Appointed Date: 07 July 2008

Secretary
WINDSOR ACCOUNTANCY LIMITED
Resigned: 17 February 2012
Appointed Date: 27 October 2005

Director
FM PARTNERS LIMITED
Resigned: 01 December 2005
Appointed Date: 27 October 2005

Director
MARINO, Salvatore Peter Anthony
Resigned: 20 June 2006
Appointed Date: 30 November 2005
63 years old

Director
CREDITREFORM LIMITED
Resigned: 27 October 2005
Appointed Date: 27 October 2005

ATML LIMITED Events

29 Feb 2016
Order of court to wind up
03 Feb 2016
Voluntary strike-off action has been suspended
22 Dec 2015
First Gazette notice for voluntary strike-off
15 Dec 2015
Application to strike the company off the register
20 Apr 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 40 more events
27 Oct 2005
Registered office changed on 27/10/05 from: containerbase, college road perry barr birmingham west midlands B44 0DN
27 Oct 2005
New director appointed
27 Oct 2005
Director resigned
27 Oct 2005
Secretary resigned
27 Oct 2005
Incorporation

ATML LIMITED Charges

22 December 2005
Rent deposit deed
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Norwich Property Trust Limited
Description: The sum from time to time standing to the credit of a…