ATKINSON CONTRACT SERVICES LIMITED
BARKING

Hellopages » Greater London » Barking and Dagenham » IG11 0AQ

Company number 02500548
Status Active
Incorporation Date 9 May 1990
Company Type Private Limited Company
Address UNIT 1 WAYSIDE COMMERCIAL ESTATE, ALFREDS WAY, BARKING, ESSEX, IG11 0AQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Amended total exemption small company accounts made up to 31 December 2015; Director's details changed for Raymond Atkinson on 27 June 2016. The most likely internet sites of ATKINSON CONTRACT SERVICES LIMITED are www.atkinsoncontractservices.co.uk, and www.atkinson-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Bexleyheath Rail Station is 4.9 miles; to Blackhorse Road Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 9 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atkinson Contract Services Limited is a Private Limited Company. The company registration number is 02500548. Atkinson Contract Services Limited has been working since 09 May 1990. The present status of the company is Active. The registered address of Atkinson Contract Services Limited is Unit 1 Wayside Commercial Estate Alfreds Way Barking Essex Ig11 0aq. . NELLIGAN, Philip John is a Secretary of the company. ATKINSON, Jeanette is a Director of the company. ATKINSON, Raymond is a Director of the company. BOVINGDON, Edward Frederick is a Director of the company. NELLIGAN, Philip John is a Director of the company. NELLIGAN, Rosemary is a Director of the company. Secretary ARMSTRONG, Karen has been resigned. Secretary ATKINSON, Jeanette has been resigned. Secretary HAMNETT, Richard George has been resigned. Secretary NELLIGAN, Philip John has been resigned. Director ATKINSON, Jeanette has been resigned. Director ATKINSON, Raymond has been resigned. Director HAMNETT, Richard George has been resigned. Director ROBERTS, David Peter has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
NELLIGAN, Philip John
Appointed Date: 18 April 2006

Director
ATKINSON, Jeanette
Appointed Date: 06 April 2008
70 years old

Director
ATKINSON, Raymond
Appointed Date: 06 April 2008
75 years old

Director
BOVINGDON, Edward Frederick
Appointed Date: 13 March 2002
78 years old

Director
NELLIGAN, Philip John
Appointed Date: 01 May 2005
71 years old

Director
NELLIGAN, Rosemary
Appointed Date: 06 April 2008
71 years old

Resigned Directors

Secretary
ARMSTRONG, Karen
Resigned: 18 April 2006
Appointed Date: 15 October 2004

Secretary
ATKINSON, Jeanette
Resigned: 13 March 2002

Secretary
HAMNETT, Richard George
Resigned: 15 October 2004
Appointed Date: 13 March 2002

Secretary
NELLIGAN, Philip John
Resigned: 16 May 2005
Appointed Date: 01 May 2005

Director
ATKINSON, Jeanette
Resigned: 13 March 2002
70 years old

Director
ATKINSON, Raymond
Resigned: 13 March 2002
75 years old

Director
HAMNETT, Richard George
Resigned: 19 September 2003
Appointed Date: 01 January 1997
84 years old

Director
ROBERTS, David Peter
Resigned: 05 November 2004
Appointed Date: 13 March 2002
80 years old

Persons With Significant Control

A.C.S. Acquisitions Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

ATKINSON CONTRACT SERVICES LIMITED Events

15 May 2017
Confirmation statement made on 9 May 2017 with updates
23 Sep 2016
Amended total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Director's details changed for Raymond Atkinson on 27 June 2016
27 Jun 2016
Director's details changed for Mrs Jeanette Atkinson on 27 June 2016
27 Jun 2016
Director's details changed for Mrs Jeanette Atkinson on 27 June 2016
...
... and 94 more events
04 Jun 1990
Company name changed gentain systems LIMITED\certificate issued on 05/06/90

31 May 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

31 May 1990
Registered office changed on 31/05/90 from: temple house 20 holywell row london EC2A 4JB

31 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 May 1990
Incorporation

ATKINSON CONTRACT SERVICES LIMITED Charges

4 September 2013
Charge code 0250 0548 0004
Delivered: 9 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
18 November 2003
Fixed and floating charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
28 June 2002
Debenture
Delivered: 29 June 2002
Status: Satisfied on 23 October 2013
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1997
Mortgage debenture
Delivered: 1 July 1997
Status: Satisfied on 22 June 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…