TIETOENATOR ATTENTIV SYSTEMS LIMITED
Overview
| Company Name | TIETOENATOR ATTENTIV SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02891007 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TIETOENATOR ATTENTIV SYSTEMS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TIETOENATOR ATTENTIV SYSTEMS LIMITED located?
| Registered Office Address | 10 Kings Hill Avenue Kings Hill ME19 4LT West Malling Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TIETOENATOR ATTENTIV SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATTENTIV SYSTEMS GROUP LIMITED | Nov 18, 2005 | Nov 18, 2005 |
| ATTENTIV SYSTEMS GROUP PLC | Feb 18, 2004 | Feb 18, 2004 |
| ATTENTIV SYSTEMS GROUP LIMITED | Jan 14, 2004 | Jan 14, 2004 |
| LYNX GROUP LIMITED | Jun 06, 2002 | Jun 06, 2002 |
| LYNX FINANCIAL SYSTEMS (RETAIL BANKING) LIMITED | Jul 13, 1998 | Jul 13, 1998 |
| QUADRA COMPUTER SERVICES LIMITED | Mar 07, 1994 | Mar 07, 1994 |
| QUADRA LIMITED | Jan 25, 1994 | Jan 25, 1994 |
What are the latest accounts for TIETOENATOR ATTENTIV SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for TIETOENATOR ATTENTIV SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Jan 25, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Janne Kaarlo Salminen on Feb 23, 2012 | 4 pages | CH01 | ||||||||||||||
Termination of appointment of Paul Jameson as a secretary on Feb 24, 2012 | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Paul Richard Jameson as a director on Feb 24, 2012 | 2 pages | TM01 | ||||||||||||||
Appointment of Nigel Anthony Ernest Brown as a director on Feb 23, 2012 | 3 pages | AP01 | ||||||||||||||
Registered office address changed from Ground Floor, the Arenson Centre Arenson Way Houghton Regis Dunstable Bedfordshire LU5 5UL United Kingdom on Feb 24, 2012 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jan 25, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||||||
Termination of appointment of Ari Peltonen as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Janne Kaarlo Salminen as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jan 25, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Director's details changed for Mr Paul Richard Jameson on Feb 18, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ari Petteri Peltonen on Feb 18, 2011 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Paul Jameson on Feb 18, 2011 | 1 pages | CH03 | ||||||||||||||
Statement of capital on Jan 14, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Gainsborough House Houghton Hall Park Houghton Regis Bedfordshire LU5 5XF on May 10, 2010 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||||||
Who are the officers of TIETOENATOR ATTENTIV SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Nigel Anthony Ernest | Director | Kings Hill Avenue Kings Hill ME19 4LT West Malling 10 Kent | United Kingdom | British | 64884990001 | |||||
| SALMINEN, Janne Kaarlo | Director | Kings Hill Avenue Kings Hill ME19 4LT West Malling 10 Kent United Kingdom | Finland | Finnish | 161336610001 | |||||
| FAIRCLOUGH, Ian Peter | Secretary | 17 Claremont Road CV31 3EH Leamington Spa Warwickshire | British | 55444950001 | ||||||
| JAMESON, Paul | Secretary | Kings Hill Avenue Kings Hill ME19 4LT West Malling 10 Kent United Kingdom | British | 108959640001 | ||||||
| MILNER, Andrew | Secretary | 12 Park Lane Upper Cumberworth HD8 8NP Huddersfield West Yorkshire | British | 62567380001 | ||||||
| SINNETT, Paul Martin | Secretary | Mill Croft Barn Water Stratford Road MK18 4PD Tingewick | British | 71468530002 | ||||||
| SINNETT, Paul Martin | Secretary | 11 The Woodlands Chesterton OX6 8TN Bicester Oxfordshire | British | 71468530001 | ||||||
| WOOD, Philip Basil | Secretary | Portelet High Street Croydon SG8 0DR Royston Hertfordshire | British | 72282230002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BERTRAM, Peter Michael | Director | Torrells Pursers Lane Peaslake GU5 9RE Guildford Surrey | England | British | 52852920002 | |||||
| COUZENS, Michael Reginald Joseph | Director | 11 Virginia Drive GU25 4RX Virginia Water Surrey | British | 91121570002 | ||||||
| DOUGLAS MANN, Stewart Charles Hamilton | Director | 17 Queensdale Road W11 4SB London | England | British | 46258180001 | |||||
| FISHER, Linda Jean | Director | 5 Priory Orchard Flamstead AL3 8BU St Albans Hertfordshire | British | 37491520001 | ||||||
| HOLMEN, Knut | Director | Dagalivn. 25b No-0776 Oslo Norway | Norwegian | 129202940001 | ||||||
| HONE, Michael Frank | Director | 3 Coniston Road Dronfield Woodhouse S18 8PY Dronfield Derbyshire | British | 37491510002 | ||||||
| JACKLIN, Ian Charles | Director | 37 Brookhouse Hill Fulwood S10 3TB Sheffield South Yorkshire | England | British | 37491500001 | |||||
| JAMESON, Paul Richard | Director | Kings Hill Avenue Kings Hill ME19 4LT West Malling 10 Kent United Kingdom | England | British | 109810380001 | |||||
| KERNAHAN, Adrian Clive | Director | 10 Medlows AL5 3AY Harpenden Hertfordshire | British | 29600080004 | ||||||
| LAST, Richard | Director | The Leys Farm Banbury Road Great Tew OX7 4DL Chipping Norton Oxfordshire | United Kingdom | British | 80537570001 | |||||
| LINDGREN, Peter | Director | Drakskeppsragen 55 Taby Se-18363 Sweden | Swedish | 106852790001 | ||||||
| LISCOMBE, David Kenneth | Director | Pear Tree Farm Ainsworth Lane Crowton CW8 2RS Northwich Cheshire | British | 6387640001 | ||||||
| LUUPPALA, Harri Pentti Kalervo | Director | Hakatie 15 FOREIGN Tampere Fi-33880 Finland | Finnish | 106853820001 | ||||||
| MILNER, Andrew | Director | 12 Park Lane Upper Cumberworth HD8 8NP Huddersfield West Yorkshire | British | 62567380001 | ||||||
| PELTOLA, Veli Erik | Director | Alberganesplanadi 9a5 FOREIGN Espoo Fi-02600 Finland | Finnish | 106852630001 | ||||||
| PELTONEN, Ari Petteri | Director | Arenson Way Houghton Regis LU5 5UL Dunstable Ground Floor, The Arenson Centre Bedfordshire United Kingdom | Finland | Finnish | 139265650001 | |||||
| SINNETT, Paul Martin | Director | Mill Croft Barn Water Stratford Road MK18 4PD Tingewick | England | British | 71468530002 | |||||
| WEBBER, David Paul, Mr. | Director | 12 Rotten Row Great Brickhill MK17 9BA Milton Keynes Buckinghamshire | British | 47915530002 | ||||||
| WILLIAMS, David | Director | 2 Seven Stiles Drive Marple SK6 6LT Stockport Cheshire | British | 57223140001 | ||||||
| WOOD, Philip Basil | Director | Portelet High Street Croydon SG8 0DR Royston Hertfordshire | England | British | 72282230002 | |||||
| WYETH, David, Dr | Director | 35 Barlings Road AL5 2AW Harpenden Hertfordshire | British | 4060250001 |
Does TIETOENATOR ATTENTIV SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Accession deed | Created On Jun 25, 2002 Delivered On Jul 03, 2002 | Satisfied | Amount secured All monies due or to become due from any charging company or any other obligor to the dnb finance parties and/or the suk finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Deed of assignment of intellectual property rights and floating charge | Created On Mar 02, 1994 Delivered On Mar 08, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge upon the trade names "BS5" and "summit" floating charges upon all other the undertaking and all other property and assets of the company both present and future; any property and assets of the company both present and future by way of fixed charge. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 02, 1994 Delivered On Mar 08, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 08, 1994 Delivered On Feb 16, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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