AT&T GLOBAL SERVICES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAT&T GLOBAL SERVICES
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03396030
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AT&T GLOBAL SERVICES?

    • Other telecommunications activities (61900) / Information and communication

    Where is AT&T GLOBAL SERVICES located?

    Registered Office Address
    Highfield House
    Headless Cross Drive
    B97 5EQ Redditch
    Worcestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AT&T GLOBAL SERVICES?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for AT&T GLOBAL SERVICES?

    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 Jun 24, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2012

    Statement of capital on Jun 29, 2012

    • Capital: USD 1
    SH01

    Appointment of Mr Matthew James Bunn as a director on Feb 21, 2012

    2 pagesAP01

    Termination of appointment of Philip Stuart Bater as a director on Jan 06, 2012

    1 pagesTM01

    Termination of appointment of Richard Dodsworth Hirst as a director on Feb 28, 2010

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Jun 24, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    9 pagesAA

    Appointment of Pascale Marcelle Frossard as a director

    3 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors authorisation 24/05/2010
    RES13

    Annual return made up to Jun 26, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Richard Hirst as a secretary

    1 pagesTM02

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    12 pagesAA

    Group of companies' accounts made up to Dec 31, 2007

    19 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Group of companies' accounts made up to Dec 31, 2006

    16 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of AT&T GLOBAL SERVICES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUNN, Matthew James
    Highfield House
    Headless Cross Drive
    B97 5EQ Redditch
    Worcestershire
    Director
    Highfield House
    Headless Cross Drive
    B97 5EQ Redditch
    Worcestershire
    United KingdomBritish158638930001
    FROSSARD, Pascale Marcelle
    Headless Cross Drive
    B97 5EQ Redditch
    Highfield House
    Worcestershire
    Director
    Headless Cross Drive
    B97 5EQ Redditch
    Highfield House
    Worcestershire
    United KingdomFrench152332740001
    HIRST, Richard Dodsworth
    The Bower House
    135 High Street Lindfield
    RH16 2HR Haywards Heath
    West Sussex
    Secretary
    The Bower House
    135 High Street Lindfield
    RH16 2HR Haywards Heath
    West Sussex
    British89278990001
    SAUNDERS, Geoffrey Paul
    Dingledene
    Far Gannaway
    CV35 8XD Hatton
    Warwickshire
    Secretary
    Dingledene
    Far Gannaway
    CV35 8XD Hatton
    Warwickshire
    British8635310001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BATER, Philip Stuart
    8 Pear Tree Close
    LE17 4XL Lutterworth
    Leicestershire
    Director
    8 Pear Tree Close
    LE17 4XL Lutterworth
    Leicestershire
    United KingdomBritish127928720001
    CASALE, Carmen
    51 Onslow Gardens
    SW7 London
    Director
    51 Onslow Gardens
    SW7 London
    American53948490002
    EDISON, Andrew Mark
    2 Skinners Lane
    KT21 2NR Ashtead
    Surrey
    Director
    2 Skinners Lane
    KT21 2NR Ashtead
    Surrey
    British107373960002
    FRANCHI, Cristina
    Apartment 16
    SW1A 2BS 25 Whitehall
    London
    Director
    Apartment 16
    SW1A 2BS 25 Whitehall
    London
    Italian85427170001
    HALL, Derek Sidney
    25 Bishops Way
    Four Oaks
    B74 4XU Sutton Coldfield
    West Midlands
    Director
    25 Bishops Way
    Four Oaks
    B74 4XU Sutton Coldfield
    West Midlands
    British45773940001
    HAMMOND, David John
    Brompton Square
    SW3 2AG London
    56
    Director
    Brompton Square
    SW3 2AG London
    56
    United KingdomBritish37961800002
    HIRST, Richard Dodsworth
    The Bower House
    135 High Street Lindfield
    RH16 2HR Haywards Heath
    West Sussex
    Director
    The Bower House
    135 High Street Lindfield
    RH16 2HR Haywards Heath
    West Sussex
    United KingdomBritish89278990001
    MACFARLANE, James Allan Colquhoun
    2 Nobury Hill
    WR7 4HA Inkberrow
    Worcestershire
    Director
    2 Nobury Hill
    WR7 4HA Inkberrow
    Worcestershire
    United KingdomBritish8615900001
    MESSORE, John Salvadore
    65 Malvern Road
    B61 7HE Bromsgrove
    Worcestershire
    Director
    65 Malvern Road
    B61 7HE Bromsgrove
    Worcestershire
    United KingdomBritish111399000001
    MORGAN, Kenneth George
    Welbeck
    Oak Tree Lane
    B96 6EY Sambourne
    Worcestershire
    Director
    Welbeck
    Oak Tree Lane
    B96 6EY Sambourne
    Worcestershire
    United KingdomBritish87993240001
    MURPHY, Nelson Andrew
    4 Wells Rise
    NW8 7LH London
    Director
    4 Wells Rise
    NW8 7LH London
    American64484620002
    SCOTT, Robert Charles
    6 Beech Hill Court
    Brooks Road
    B72 1HS Sutton Coldfield
    West Midlands
    Director
    6 Beech Hill Court
    Brooks Road
    B72 1HS Sutton Coldfield
    West Midlands
    British15135570002
    TAYLOR, Michael Kevin
    20 Worcester Close
    Hagley
    DY9 ONP Stourbridge
    Director
    20 Worcester Close
    Hagley
    DY9 ONP Stourbridge
    EnglandBritish107498780001

    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