This company is commonly known as Attentional Ltd.. The company was founded 33 years ago and was given the registration number 02545260. The firm's registered office is in BRISTOL. You can find them at 61 Queen Square, , Bristol, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | ATTENTIONAL LTD. |
---|---|---|
Company Number | : | 02545260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 Queen Square, Bristol, United Kingdom, BS1 4JZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Rectory, Village Road Hatch Beauchamp, Taunton, TA3 6SG | Director | - | Active |
61 Queen Square, Bristol, United Kingdom, BS1 4JZ | Director | 05 January 2017 | Active |
The Old Rectory, Village Road, Hatch Beauchamp, Taunton, TA3 6SG | Secretary | - | Active |
Tapestry - Silver Workshop, Bow Street Langport, Taunton, TA10 9PQ | Director | - | Active |
27a, Waldron Road, London, United Kingdom, SW18 3TB | Director | 26 January 2018 | Active |
The Old Rectory, Village Road, Hatch Beauchamp, Taunton, TA3 6SG | Director | - | Active |
The Old Rectory, Hatch Beauchamp, Taunton, England, TA3 6SG | Director | 05 January 2017 | Active |
56 Chatsworth Gardens, London, W3 9LW | Director | 17 November 2003 | Active |
Manor House, Manor Lane, Claverdon, Warwick, England, CV35 8NH | Director | 26 January 2018 | Active |
Peel Barton, Curry Rivel, Langport, TA10 0HL | Director | 12 February 1995 | Active |
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH | Director | 02 September 2013 | Active |
Series 88 Ltd | ||
Notified on | : | 04 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 61, Queen Square, Bristol, United Kingdom, BS1 4JZ |
Nature of control | : |
|
Mr Christopher Gwilym Humpherson | ||
Notified on | : | 04 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Queen Square, Bristol, United Kingdom, BS1 4JZ |
Nature of control | : |
|
Mrs Imogen Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Queen Square, Bristol, United Kingdom, BS1 4JZ |
Nature of control | : |
|
Mr David Lyndoch Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Queen Square, Bristol, United Kingdom, BS1 4JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Capital | Capital statement capital company with date currency figure. | Download |
2023-01-13 | Capital | Legacy. | Download |
2023-01-13 | Insolvency | Legacy. | Download |
2023-01-13 | Resolution | Resolution. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-20 | Incorporation | Memorandum articles. | Download |
2021-02-20 | Resolution | Resolution. | Download |
2021-02-20 | Capital | Capital name of class of shares. | Download |
2021-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.