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 FINANCE
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
-
Check the company
-
UK
-
Braintree
- Company name
- AATI LIMITED
- Company number
- 01841189
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Aug 1984
Age - 41 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
- 68
- 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
- 74
- 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
- 49
- 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
- 94
- 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
- 72
- 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
- 82
- 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
- 90
- 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
- 79
- 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
- 68
- 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
- 81
- 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.