AT&T GLOBAL MARKETS (EMEA)

AT&T GLOBAL MARKETS (EMEA)

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

    Company NameAT&T GLOBAL MARKETS (EMEA)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03764804
    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 MARKETS (EMEA)?

    • Other telecommunications activities (61900) / Information and communication

    Where is AT&T GLOBAL MARKETS (EMEA) located?

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

    What were the previous names of AT&T GLOBAL MARKETS (EMEA)?

    Previous Company Names
    Company NameFromUntil
    AT&T GLOBAL MARKETS (EMEA) LIMITEDApr 30, 1999Apr 30, 1999

    What are the latest accounts for AT&T GLOBAL MARKETS (EMEA)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for AT&T GLOBAL MARKETS (EMEA)?

    Annual Return
    Last Annual Return

    What are the latest filings for AT&T GLOBAL MARKETS (EMEA)?

    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

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Final dividends 10/09/2014
    RES13

    Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom

    1 pagesAD02

    Annual return made up to Apr 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Appointment of Mr Matthew James Bunn as a director on Jul 29, 2013

    2 pagesAP01

    legacy

    pagesANNOTATION

    Annual return made up to Apr 30, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Peter Daly as a director on Apr 16, 2012

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Appointment of Mr Ian Crowther as a director on Jul 16, 2012

    2 pagesAP01

    Annual return made up to Apr 30, 2012 with full list of shareholders

    5 pagesAR01

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

    1 pagesTM01

    Annual return made up to Apr 30, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Richard Hirst as a secretary

    1 pagesTM02

    Termination of appointment of Richard Hirst as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Appointment of Pascale Marcelle Frossard as a director

    3 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Annual return made up to Apr 30, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of AT&T GLOBAL MARKETS (EMEA)?

    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
    CROWTHER, Ian
    Highfield House
    Headless Cross Drive
    B97 5EQ Redditch
    Worcestershire
    Director
    Highfield House
    Headless Cross Drive
    B97 5EQ Redditch
    Worcestershire
    FranceBritish170967920001
    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
    BATER, Philip Stuart
    8 Pear Tree Close
    LE17 4XL Lutterworth
    Leicestershire
    Director
    8 Pear Tree Close
    LE17 4XL Lutterworth
    Leicestershire
    United KingdomBritish127928720001
    CLARK, Karen Ann
    Woodridge House
    Fireball Hill
    SL5 9PJ Ascot
    Berkshire
    Director
    Woodridge House
    Fireball Hill
    SL5 9PJ Ascot
    Berkshire
    American70493340001
    DALY, Peter
    Waldron Road
    SW18 3TB London
    33a
    United Kingdom
    Director
    Waldron Road
    SW18 3TB London
    33a
    United Kingdom
    United KingdomBritish140644490001
    DESOCIO, Walter Gerard
    27 Pembridge Crescent
    W11 3DS London
    Director
    27 Pembridge Crescent
    W11 3DS London
    American53113210002
    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
    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
    HIRST, Richard Dodsworth
    75 Crescent Lane
    Clapham
    SW4 9PT London
    Director
    75 Crescent Lane
    Clapham
    SW4 9PT London
    British13397090001
    JEPHCOTT, Richard John Michael
    69 Redditch Road
    B60 4JP Bromsgrove
    Worcestershire
    Director
    69 Redditch Road
    B60 4JP Bromsgrove
    Worcestershire
    United KingdomBritish111983390001
    MACFARLANE, James Allan Colquhoun
    2 Nobury Hill
    WR7 4HA Inkberrow
    Worcestershire
    Director
    2 Nobury Hill
    WR7 4HA Inkberrow
    Worcestershire
    United KingdomBritish8615900001
    MARSHALL, Jonathan Roger
    27 Haweswater
    PE29 6TW Huntingdon
    Cambridgeshire
    Director
    27 Haweswater
    PE29 6TW Huntingdon
    Cambridgeshire
    United KingdomBritish127928760001
    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
    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