This company is commonly known as Atob Executive Ltd. The company was founded 10 years ago and was given the registration number 08686174. The firm's registered office is in MILTON KEYNES. You can find them at Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, Bucks. This company's SIC code is 99999 - Dormant Company.
Name | : | ATOB EXECUTIVE LTD |
---|---|---|
Company Number | : | 08686174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2013 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, Bucks, MK12 5TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Firbank Industrial Estate, Dallow Road, Luton, England, LU1 1TW | Director | 29 July 2020 | Active |
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW | Director | 01 January 2020 | Active |
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW | Director | 11 September 2013 | Active |
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW | Director | 16 July 2020 | Active |
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW | Director | 29 June 2020 | Active |
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW | Director | 16 July 2020 | Active |
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW | Director | 20 December 2016 | Active |
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW | Director | 29 July 2020 | Active |
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW | Director | 20 December 2016 | Active |
Mr William Hayden Rees | ||
Notified on | : | 29 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1941 |
Nationality | : | British |
Address | : | Gpg House, Walker Avenue, Milton Keynes, MK12 5TW |
Nature of control | : |
|
Mr Fahad Ali | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Address | : | Gpg House, Walker Avenue, Milton Keynes, MK12 5TW |
Nature of control | : |
|
Miss Carla Sharp | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Address | : | Gpg House, Walker Avenue, Milton Keynes, MK12 5TW |
Nature of control | : |
|
Catch-A-Ride Limited | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gpg House, Walker Avenue, Milton Keynes, England, MK12 5TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-17 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.