Check the

AATI LIMITED

Company
AATI LIMITED (01841189)

AATI

Phone: 01376 346 278
A rating

ABOUT AATI LIMITED

AATi (formerly Antislip Antiwear Treads International) was formed in 1984 and is widely acknowledged as the market leading supplier to London Underground, Transport Terminals and Network Rail Stations.

AATi Group now offers a wide range of anti-slip products to the international market place, lighter footfall areas including transport, residential and commercial developments. All products are designed and manufactured in the UK.

KEY FINANCES

Year
2016
Assets
£127.95k ▲ £69.8k (120.04 %)
Cash
£2.68k ▲ £2.44k (1,034.75 %)
Liabilities
£71.77k ▲ £56.57k (372.06 %)
Net Worth
£56.18k ▲ £13.24k (30.82 %)

REGISTRATION INFO

Company name
AATI LIMITED
Company number
01841189
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Aug 1984
Age - 40 years
Home Country
United Kingdom

CONTACTS

Website
www.aati.co.uk
Phones
01376 346 278
01376 346 666
01376 348 480
Registered Address
SWINBORNE DRIVE SPRINGWOOD,
INDUSTRIAL ESTATE,
BRAINTREE ESSEX,
CM7 7YP

ECONOMIC ACTIVITIES

24510
Casting of iron

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

17 Oct 2016
Satisfaction of charge 4 in full
17 Oct 2016
Satisfaction of charge 6 in full
17 Oct 2016
Satisfaction of charge 5 in full

CHARGES

20 December 2012
Status
Satisfied on 17 October 2016
Delivered
22 December 2012
Persons entitled
Ge Capital Bank Limited
Description
Fixed and floating charge over the undertaking and all…

20 December 2012
Status
Satisfied on 17 October 2016
Delivered
22 December 2012
Persons entitled
Ge Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

31 October 2005
Status
Satisfied on 17 October 2016
Delivered
4 November 2005
Persons entitled
Ge Commercial Finance Limited (The Security Holder)
Description
Fixed and floating charges over the undertaking and all…

18 September 2002
Status
Satisfied on 9 March 2010
Delivered
20 September 2002
Persons entitled
First National Invoice Finance Limited
Description
By way of fixed charge all (a) specified debts being any…

1 February 2002
Status
Satisfied on 9 March 2010
Delivered
20 February 2002
Persons entitled
First National Invoice Finance Limited
Description
By way of fixed charge all (a) specified debts being any…

5 March 1996
Status
Satisfied on 28 May 2004
Delivered
11 March 1996
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

AATI LIMITED DIRECTORS

David Graham Bisset

  Acting
Appointed
26 August 2003
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
Swinborne Drive Springwood, Industrial Estate, Braintree Essex, CM7 7YP
Country Of Residence
United Kingdom
Name
BISSET, David Graham

Terence Michael Martin

  Acting
Appointed
04 March 2015
Occupation
Accountant
Role
Director
Age
73
Nationality
British
Address
Swinborne Drive Springwood, Industrial Estate, Braintree Essex, CM7 7YP
Country Of Residence
England
Name
MARTIN, Terence Michael

Robin Oxborough

  Acting
Appointed
04 March 2015
Occupation
Company Director
Role
Director
Age
48
Nationality
British
Address
Swinborne Drive Springwood, Industrial Estate, Braintree Essex, CM7 7YP
Country Of Residence
England
Name
OXBOROUGH, Robin

David Graham Bisset

  Resigned
Appointed
15 February 2001
Resigned
14 January 2002
Role
Secretary
Address
11 Morgans Road, Hertford, Hertfordshire, SG13 8BS
Name
BISSET, David Graham

Glyn Elshaw

  Resigned
Appointed
14 January 2002
Resigned
30 August 2016
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Swinborne Drive Springwood, Industrial Estate, Braintree Essex, CM7 7YP
Name
ELSHAW, Glyn

Ivan Douglas Moore

  Resigned
Resigned
15 February 2001
Role
Secretary
Address
21 St Peters In The Field, Bocking, Braintree, Essex, CM7 6AR
Name
MOORE, Ivan Douglas

William John Carter

  Resigned
Resigned
24 July 1998
Occupation
Branch Manager
Role
Director
Age
93
Nationality
British
Address
5 Links View, Newton Green, Sudbury, Suffolk, CO10 0QT
Name
CARTER, William John

Glyn Elshaw

  Resigned
Appointed
15 February 2001
Resigned
30 August 2016
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
Swinborne Drive Springwood, Industrial Estate, Braintree Essex, CM7 7YP
Country Of Residence
United Kingdom
Name
ELSHAW, Glyn

Mervyn Richard George

  Resigned
Appointed
29 January 1996
Resigned
27 March 2009
Occupation
Production Director
Role
Director
Age
81
Nationality
British
Address
Sunningdale Braintree Green, Rayne, Braintree, Essex, CM7 8TD
Name
GEORGE, Mervyn Richard

Brian Frank Mays

  Resigned
Resigned
28 March 1995
Occupation
Works Manager
Role
Director
Age
89
Nationality
British
Address
7 Medway Grove, Didcot, Oxfordshire, OX11 8ED
Name
MAYS, Brian Frank

Ivan Douglas Moore

  Resigned
Resigned
15 February 2001
Occupation
Manufacturer
Role
Director
Age
78
Nationality
British
Address
21 St Peters In The Field, Bocking, Braintree, Essex, CM7 6AR
Name
MOORE, Ivan Douglas

David Graham Risset

  Resigned
Appointed
15 February 2001
Resigned
14 January 2002
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
Skerries, 11 Morgans Road, Hertford, Hertfordshire, SG13 8BS
Name
RISSET, David Graham

Rodney Seaman

  Resigned
Resigned
06 March 2006
Occupation
Manufacturer
Role
Director
Age
80
Nationality
British
Address
167 London Road, Braintree, Essex, CM7 8PT
Name
SEAMAN, Rodney

REVIEWS


Check The Company
Excellent according to the company’s financial health.