TIETOENATOR ATTENTIV SYSTEMS LIMITED

TIETOENATOR ATTENTIV SYSTEMS LIMITED

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

    Company NameTIETOENATOR ATTENTIV SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02891007
    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 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 AddressNo

    What were the previous names of TIETOENATOR ATTENTIV SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATTENTIV SYSTEMS GROUP LIMITEDNov 18, 2005Nov 18, 2005
    ATTENTIV SYSTEMS GROUP PLCFeb 18, 2004Feb 18, 2004
    ATTENTIV SYSTEMS GROUP LIMITEDJan 14, 2004Jan 14, 2004
    LYNX GROUP LIMITEDJun 06, 2002Jun 06, 2002
    LYNX FINANCIAL SYSTEMS (RETAIL BANKING) LIMITEDJul 13, 1998Jul 13, 1998
    QUADRA COMPUTER SERVICES LIMITEDMar 07, 1994Mar 07, 1994
    QUADRA LIMITEDJan 25, 1994Jan 25, 1994

    What are the latest accounts for TIETOENATOR ATTENTIV SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for TIETOENATOR ATTENTIV SYSTEMS LIMITED?

    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

    Annual return made up to Jan 25, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2013

    Statement of capital on Feb 05, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Janne Kaarlo Salminen on Feb 23, 2012

    4 pagesCH01

    Termination of appointment of Paul Jameson as a secretary on Feb 24, 2012

    2 pagesTM02

    Termination of appointment of Paul Richard Jameson as a director on Feb 24, 2012

    2 pagesTM01

    Appointment of Nigel Anthony Ernest Brown as a director on Feb 23, 2012

    3 pagesAP01

    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 pagesAD01

    Annual return made up to Jan 25, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Termination of appointment of Ari Peltonen as a director

    1 pagesTM01

    Appointment of Mr Janne Kaarlo Salminen as a director

    2 pagesAP01

    Annual return made up to Jan 25, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Paul Richard Jameson on Feb 18, 2011

    2 pagesCH01

    Director's details changed for Ari Petteri Peltonen on Feb 18, 2011

    2 pagesCH01

    Secretary's details changed for Paul Jameson on Feb 18, 2011

    1 pagesCH03

    Statement of capital on Jan 14, 2011

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem to nil 07/01/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from Gainsborough House Houghton Hall Park Houghton Regis Bedfordshire LU5 5XF on May 10, 2010

    1 pagesAD01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Who are the officers of TIETOENATOR ATTENTIV SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Nigel Anthony Ernest
    Kings Hill Avenue
    Kings Hill
    ME19 4LT West Malling
    10
    Kent
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4LT West Malling
    10
    Kent
    United KingdomBritish64884990001
    SALMINEN, Janne Kaarlo
    Kings Hill Avenue
    Kings Hill
    ME19 4LT West Malling
    10
    Kent
    United Kingdom
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4LT West Malling
    10
    Kent
    United Kingdom
    FinlandFinnish161336610001
    FAIRCLOUGH, Ian Peter
    17 Claremont Road
    CV31 3EH Leamington Spa
    Warwickshire
    Secretary
    17 Claremont Road
    CV31 3EH Leamington Spa
    Warwickshire
    British55444950001
    JAMESON, Paul
    Kings Hill Avenue
    Kings Hill
    ME19 4LT West Malling
    10
    Kent
    United Kingdom
    Secretary
    Kings Hill Avenue
    Kings Hill
    ME19 4LT West Malling
    10
    Kent
    United Kingdom
    British108959640001
    MILNER, Andrew
    12 Park Lane
    Upper Cumberworth
    HD8 8NP Huddersfield
    West Yorkshire
    Secretary
    12 Park Lane
    Upper Cumberworth
    HD8 8NP Huddersfield
    West Yorkshire
    British62567380001
    SINNETT, Paul Martin
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    Secretary
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    British71468530002
    SINNETT, Paul Martin
    11 The Woodlands
    Chesterton
    OX6 8TN Bicester
    Oxfordshire
    Secretary
    11 The Woodlands
    Chesterton
    OX6 8TN Bicester
    Oxfordshire
    British71468530001
    WOOD, Philip Basil
    Portelet
    High Street Croydon
    SG8 0DR Royston
    Hertfordshire
    Secretary
    Portelet
    High Street Croydon
    SG8 0DR Royston
    Hertfordshire
    British72282230002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BERTRAM, Peter Michael
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    Director
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    EnglandBritish52852920002
    COUZENS, Michael Reginald Joseph
    11 Virginia Drive
    GU25 4RX Virginia Water
    Surrey
    Director
    11 Virginia Drive
    GU25 4RX Virginia Water
    Surrey
    British91121570002
    DOUGLAS MANN, Stewart Charles Hamilton
    17 Queensdale Road
    W11 4SB London
    Director
    17 Queensdale Road
    W11 4SB London
    EnglandBritish46258180001
    FISHER, Linda Jean
    5 Priory Orchard
    Flamstead
    AL3 8BU St Albans
    Hertfordshire
    Director
    5 Priory Orchard
    Flamstead
    AL3 8BU St Albans
    Hertfordshire
    British37491520001
    HOLMEN, Knut
    Dagalivn. 25b
    No-0776 Oslo
    Norway
    Director
    Dagalivn. 25b
    No-0776 Oslo
    Norway
    Norwegian129202940001
    HONE, Michael Frank
    3 Coniston Road
    Dronfield Woodhouse
    S18 8PY Dronfield
    Derbyshire
    Director
    3 Coniston Road
    Dronfield Woodhouse
    S18 8PY Dronfield
    Derbyshire
    British37491510002
    JACKLIN, Ian Charles
    37 Brookhouse Hill
    Fulwood
    S10 3TB Sheffield
    South Yorkshire
    Director
    37 Brookhouse Hill
    Fulwood
    S10 3TB Sheffield
    South Yorkshire
    EnglandBritish37491500001
    JAMESON, Paul Richard
    Kings Hill Avenue
    Kings Hill
    ME19 4LT West Malling
    10
    Kent
    United Kingdom
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4LT West Malling
    10
    Kent
    United Kingdom
    EnglandBritish109810380001
    KERNAHAN, Adrian Clive
    10 Medlows
    AL5 3AY Harpenden
    Hertfordshire
    Director
    10 Medlows
    AL5 3AY Harpenden
    Hertfordshire
    British29600080004
    LAST, Richard
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    Director
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    United KingdomBritish80537570001
    LINDGREN, Peter
    Drakskeppsragen 55
    Taby
    Se-18363
    Sweden
    Director
    Drakskeppsragen 55
    Taby
    Se-18363
    Sweden
    Swedish106852790001
    LISCOMBE, David Kenneth
    Pear Tree Farm Ainsworth Lane
    Crowton
    CW8 2RS Northwich
    Cheshire
    Director
    Pear Tree Farm Ainsworth Lane
    Crowton
    CW8 2RS Northwich
    Cheshire
    British6387640001
    LUUPPALA, Harri Pentti Kalervo
    Hakatie 15
    FOREIGN Tampere
    Fi-33880
    Finland
    Director
    Hakatie 15
    FOREIGN Tampere
    Fi-33880
    Finland
    Finnish106853820001
    MILNER, Andrew
    12 Park Lane
    Upper Cumberworth
    HD8 8NP Huddersfield
    West Yorkshire
    Director
    12 Park Lane
    Upper Cumberworth
    HD8 8NP Huddersfield
    West Yorkshire
    British62567380001
    PELTOLA, Veli Erik
    Alberganesplanadi 9a5
    FOREIGN Espoo
    Fi-02600
    Finland
    Director
    Alberganesplanadi 9a5
    FOREIGN Espoo
    Fi-02600
    Finland
    Finnish106852630001
    PELTONEN, Ari Petteri
    Arenson Way
    Houghton Regis
    LU5 5UL Dunstable
    Ground Floor, The Arenson Centre
    Bedfordshire
    United Kingdom
    Director
    Arenson Way
    Houghton Regis
    LU5 5UL Dunstable
    Ground Floor, The Arenson Centre
    Bedfordshire
    United Kingdom
    FinlandFinnish139265650001
    SINNETT, Paul Martin
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    Director
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    EnglandBritish71468530002
    WEBBER, David Paul, Mr.
    12 Rotten Row
    Great Brickhill
    MK17 9BA Milton Keynes
    Buckinghamshire
    Director
    12 Rotten Row
    Great Brickhill
    MK17 9BA Milton Keynes
    Buckinghamshire
    British47915530002
    WILLIAMS, David
    2 Seven Stiles Drive
    Marple
    SK6 6LT Stockport
    Cheshire
    Director
    2 Seven Stiles Drive
    Marple
    SK6 6LT Stockport
    Cheshire
    British57223140001
    WOOD, Philip Basil
    Portelet
    High Street Croydon
    SG8 0DR Royston
    Hertfordshire
    Director
    Portelet
    High Street Croydon
    SG8 0DR Royston
    Hertfordshire
    EnglandBritish72282230002
    WYETH, David, Dr
    35 Barlings Road
    AL5 2AW Harpenden
    Hertfordshire
    Director
    35 Barlings Road
    AL5 2AW Harpenden
    Hertfordshire
    British4060250001

    Does TIETOENATOR ATTENTIV SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Skandia UK Limited (As "Security Agent")
    Transactions
    • Jul 03, 2002Registration of a charge (395)
    • Apr 08, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I Group PLC
    Transactions
    • Mar 08, 1994Registration of a charge (395)
    • Nov 14, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I Group PLC
    Transactions
    • Mar 08, 1994Registration of a charge (395)
    • Nov 14, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 16, 1994Registration of a charge (395)
    • Jul 03, 2002Statement of satisfaction of a charge in full or part (403a)

    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