ALLIED TELESIS INTERNATIONAL LTD.

ALLIED TELESIS INTERNATIONAL LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameALLIED TELESIS INTERNATIONAL LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02457325
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALLIED TELESIS INTERNATIONAL LTD.?

    • Agents involved in the sale of furniture, household goods, hardware and ironmongery (46150) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ALLIED TELESIS INTERNATIONAL LTD. located?

    Registered Office Address
    6th Floor
    One London Wall
    EC2Y 5EB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIED TELESIS INTERNATIONAL LTD.?

    Previous Company Names
    Company NameFromUntil
    ALLIED TELESYN INTERNATIONAL LIMITEDFeb 24, 1995Feb 24, 1995
    ALLIED TELESIS LIMITEDMar 20, 1990Mar 20, 1990
    CURSITOR (FIFTY-THREE) LIMITEDJan 08, 1990Jan 08, 1990

    What are the latest accounts for ALLIED TELESIS INTERNATIONAL LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ALLIED TELESIS INTERNATIONAL LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for ALLIED TELESIS INTERNATIONAL LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesSH20

    Statement of capital on Nov 04, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period shortened from Dec 31, 2013 to Dec 30, 2013

    3 pagesAA01

    Annual return made up to Jun 03, 2014 with full list of shareholders

    15 pagesAR01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to Jun 03, 2013 with full list of shareholders

    15 pagesAR01

    Director's details changed for Rene Vincent Maximiliaan Hendricks on Jan 08, 2013

    3 pagesCH01

    Director's details changed for Motoki Fujita on Jan 08, 2013

    3 pagesCH01

    legacy

    4 pagesMG02

    legacy

    4 pagesMG02

    Appointment of Motoki Fujita as a director on Oct 15, 2012

    3 pagesAP01

    Appointment of Rene Vincent Maximiliaan Hendriks as a director on Oct 15, 2012

    3 pagesAP01

    Termination of appointment of Melvin John Wray as a director on Oct 31, 2012

    2 pagesTM01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Jun 03, 2012 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Termination of appointment of Keith Hoult as a director

    2 pagesTM01

    Annual return made up to Jun 03, 2011 with full list of shareholders

    14 pagesAR01

    Appointment of Melvyn John Wray as a director

    3 pagesAP01

    Who are the officers of ALLIED TELESIS INTERNATIONAL LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FUJITA, Motoki
    Temple Back East
    Temple Wuay
    BS1 6EG Bristol
    2
    Director
    Temple Back East
    Temple Wuay
    BS1 6EG Bristol
    2
    The NetherlandsJapaneseDirector174508400001
    HENDRIKS, Rene Vincent Maximiliaan
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Director
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    NetherlandsDutchDirector174325310001
    INTRIERI, Venturino
    106 Via Parini
    Arcore
    Mb 20043
    Italy
    Director
    106 Via Parini
    Arcore
    Mb 20043
    Italy
    ItalyItalianDirector Nsp151319810001
    OSHIMA, Takayoshi
    5602 Lakeview Boulevard
    Apt L
    Kirkland
    Wa 98033
    Usa
    Secretary
    5602 Lakeview Boulevard
    Apt L
    Kirkland
    Wa 98033
    Usa
    American18874540002
    VERGINELLI, Stefano, Dr
    Waidhawsew Strasse
    1140 Vienna
    241116
    Austria
    Secretary
    Waidhawsew Strasse
    1140 Vienna
    241116
    Austria
    ItalianIt Sales133274410001
    CONNOR, Terence Anthony Madden
    Church Hill
    Little Milton
    OX44 7QB Oxford
    Betts Farmhouse
    Oxfordshire
    Director
    Church Hill
    Little Milton
    OX44 7QB Oxford
    Betts Farmhouse
    Oxfordshire
    BritishCompany Director64734390001
    DAVIS, Ronald
    17 Ogbourne Close
    OX12 9ER Wantage
    Oxfordshire
    Director
    17 Ogbourne Close
    OX12 9ER Wantage
    Oxfordshire
    BritishManaging Director64657380001
    HAYS, Robin Keith
    627 National Avenue
    Mountain View
    FOREIGN California 94043
    Usa
    Director
    627 National Avenue
    Mountain View
    FOREIGN California 94043
    Usa
    FrenchSales Executive18874550001
    HOULT, Keith Ernest
    Burford Road
    Minster Lovell
    OX29 0RU Witney
    Repeater House
    Oxfordshire
    Director
    Burford Road
    Minster Lovell
    OX29 0RU Witney
    Repeater House
    Oxfordshire
    EnglandBritishManaging Director55347630001
    HUBBLE, Julian
    5 Bury Farm Close
    Slapton
    LU7 9DS Leighton Buzzard
    Beds
    Director
    5 Bury Farm Close
    Slapton
    LU7 9DS Leighton Buzzard
    Beds
    BritishMd High Tech104594840001
    HUREL, Adrian
    Chatwood Lockram Lane
    Wokefield
    RG7 3AS Reading
    Berkshire
    Director
    Chatwood Lockram Lane
    Wokefield
    RG7 3AS Reading
    Berkshire
    BritishSales Manager99285780001
    ITALIANO, Joseph John
    1160 Linden Avenue
    Deerfield
    Il Isa 60015
    Usa
    Director
    1160 Linden Avenue
    Deerfield
    Il Isa 60015
    Usa
    AmericanChief Financial Officer102466920001
    JONES, Ernest Frederick
    11 Church Street
    MK18 1BY Buckingham
    Buckinghamshire
    Director
    11 Church Street
    MK18 1BY Buckingham
    Buckinghamshire
    BritishManaging Director45130250004
    LANKAU, Maik
    5 Barrett Walk
    FOREIGN Brick 08724
    New Jersey
    Usa
    Director
    5 Barrett Walk
    FOREIGN Brick 08724
    New Jersey
    Usa
    AmericanVice President Northern Europe110603460001
    OSHIMA, Takayoshi
    5602 Lakeview Boulevard
    Apt L
    Kirkland
    Wa 98033
    Usa
    Director
    5602 Lakeview Boulevard
    Apt L
    Kirkland
    Wa 98033
    Usa
    AmericanPresident18874540002
    QUILICI, Leo
    27350 Julietta Lane
    FOREIGN Los Altos Hills
    California 94022
    Usa
    Director
    27350 Julietta Lane
    FOREIGN Los Altos Hills
    California 94022
    Usa
    UsaFinancial Operations Consultant30326020001
    SAMPINS, James
    26 Tyrrell Way
    NN12 7AR Towcester
    Northamptonshire
    Director
    26 Tyrrell Way
    NN12 7AR Towcester
    Northamptonshire
    BritishCompany Director72539620001
    STRAMEZZI, Francesco Rino
    Via Valsesia 44
    20152 Milano
    Italy
    Director
    Via Valsesia 44
    20152 Milano
    Italy
    ItalianManaging Director60816560001
    SUNDIC, Miodrag
    Auhofstrabe 158/21
    1130 Wien
    Austria
    Director
    Auhofstrabe 158/21
    1130 Wien
    Austria
    Austrian CitizenMd Of Sales80068700001
    TORP, Kenneth
    Oberst Rodesvei 90c
    FOREIGN Oslo
    1165
    Norway
    Director
    Oberst Rodesvei 90c
    FOREIGN Oslo
    1165
    Norway
    NorwegianGeneral Manager Nordics Ati111669050001
    VERGINELLI, Stefano, Dr
    Waidhawsew Strasse
    1140 Vienna
    241116
    Austria
    Director
    Waidhawsew Strasse
    1140 Vienna
    241116
    Austria
    ItalianIt Sales133274410001
    WATSON, William George
    10264 Parkwood Drive Apartment 8
    Cupertino 95014-1436
    FOREIGN California Usa
    Director
    10264 Parkwood Drive Apartment 8
    Cupertino 95014-1436
    FOREIGN California Usa
    AmericanChief Financial Officer55031350001
    WRAY, Melvin John
    Westmead Industrial Estate
    SN5 7YT Swindon
    Unit 24
    Wiltshire
    Director
    Westmead Industrial Estate
    SN5 7YT Swindon
    Unit 24
    Wiltshire
    EnglandBritishDirector Product Marketing85797730001
    WRAY, Melvin John
    14 Silvermead
    Worminghall
    HP18 9JS Aylesbury
    Buckinghamshire
    Director
    14 Silvermead
    Worminghall
    HP18 9JS Aylesbury
    Buckinghamshire
    EnglandBritishSenior Vice President85797730001
    WRAY, Melvin John
    14 Silvermead
    Worminghall
    HP18 9JS Aylesbury
    Buckinghamshire
    Director
    14 Silvermead
    Worminghall
    HP18 9JS Aylesbury
    Buckinghamshire
    EnglandBritishDirector85797730001

    Does ALLIED TELESIS INTERNATIONAL LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 18, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the loan documents
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Foothill Capital Corporation
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Sep 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Oct 31, 1997
    Delivered On Nov 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge all book debts and other debts(including rents) and all moneys and liabilities and the benefit of any security interests and securities held by the company in respect of such debts or moneys and all cash deposits in any account and all bills of exchange promissory notes and negotiable instruments.
    Persons Entitled
    • Bank of America National Trust and Savings Association
    Transactions
    • Nov 21, 1997Registration of a charge (395)
    • Jan 24, 2013Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On Jun 30, 1997
    Delivered On Jul 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed
    Short particulars
    First floating charge all book debts and other drebts (inc.rents) and all related rights thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America Natiomal Trust & Savings Association
    Transactions
    • Jul 17, 1997Registration of a charge (395)
    • Jan 24, 2013Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0