Company number 01276725
Status Active
Incorporation Date 10 September 1976
Company Type Private Limited Company
Address WOLSELEY ROAD, KEMPSTON, BEDFORD, MK42 7XT
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc
Since the company registration one hundred and seventy-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
GBP 528,841.95
; Registration of charge 012767250006, created on 23 December 2015. The most likely internet sites of ATLAS CONVERTING EQUIPMENT LIMITED are www.atlasconvertingequipment.co.uk, and www.atlas-converting-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. The distance to to Bedford St Johns Rail Station is 2 miles; to Bedford Rail Station is 2.2 miles; to Lidlington Rail Station is 5.2 miles; to Flitwick Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlas Converting Equipment Limited is a Private Limited Company.
The company registration number is 01276725. Atlas Converting Equipment Limited has been working since 10 September 1976.
The present status of the company is Active. The registered address of Atlas Converting Equipment Limited is Wolseley Road Kempston Bedford Mk42 7xt. . WALKER, Thomas Riddell is a Secretary of the company. BRAYCOTTON, Stanley Alan is a Director of the company. DARLINGTON, Stephen Jeffrey is a Director of the company. JOHNSON, Alan Ingram is a Director of the company. WALKER, Thomas Riddell is a Director of the company. Secretary AITOKALLIO, Sari has been resigned. Secretary DARLINGTON, Stephen Jeffrey has been resigned. Secretary MOODY, Frederick Anthony has been resigned. Secretary NYKANEN, Jorma has been resigned. Secretary RASANEN, Lauri has been resigned. Director BERGENDAHL, Jarl-Henrik, Vice President has been resigned. Director BUDRY, Christian has been resigned. Director CURRAT, Claude has been resigned. Director DE PREUX, Philippe has been resigned. Director DEVESON, Geoffrey Reginald has been resigned. Director GAVIN, Michael John has been resigned. Director HELANDER, Mikko has been resigned. Director KARTTUNEN, Martti has been resigned. Director KORPISAARI, Hannu Kelevi has been resigned. Director LITTUNEN, Kari has been resigned. Director MOODY, Frederick Anthony has been resigned. Director NYKANEN, Jorma has been resigned. Director PAKKALA, Juhani has been resigned. Director ROGERS, Christopher Robin has been resigned. Director SIITERI, Mikko has been resigned. Director SLATER, Peter George has been resigned. Director SOUTHALL, John Lawrence has been resigned. Director SUNDBERG, Jorma Matti has been resigned. Director WINDO, Kevin Peter has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Secretary
NYKANEN, Jorma
Resigned: 30 January 2004
Appointed Date: 18 August 2003
Secretary
RASANEN, Lauri
Resigned: 18 August 2003
Appointed Date: 13 October 2000
Director
BUDRY, Christian
Resigned: 25 October 2010
Appointed Date: 30 January 2004
68 years old
Director
CURRAT, Claude
Resigned: 25 October 2010
Appointed Date: 30 January 2004
74 years old
Director
DE PREUX, Philippe
Resigned: 29 February 2008
Appointed Date: 30 January 2004
76 years old
Director
HELANDER, Mikko
Resigned: 31 July 2003
Appointed Date: 01 November 1999
65 years old
Director
KARTTUNEN, Martti
Resigned: 30 January 2004
Appointed Date: 31 July 2003
77 years old
Director
LITTUNEN, Kari
Resigned: 18 August 2003
Appointed Date: 01 November 1999
77 years old
Director
NYKANEN, Jorma
Resigned: 30 January 2004
Appointed Date: 31 July 2003
80 years old
Director
PAKKALA, Juhani
Resigned: 18 August 2003
Appointed Date: 01 November 1999
80 years old
Director
SIITERI, Mikko
Resigned: 01 November 1999
Appointed Date: 08 December 1997
74 years old
ATLAS CONVERTING EQUIPMENT LIMITED Events
28 Sep 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
24 Dec 2015
Registration of charge 012767250006, created on 23 December 2015
17 Sep 2015
Full accounts made up to 31 December 2014
17 Sep 2015
Registration of charge 012767250005, created on 4 September 2015
...
... and 162 more events
26 Jun 1986
Secretary resigned;new secretary appointed
05 Mar 1982
Company name changed\certificate issued on 05/03/82
10 Sep 1976
Certificate of incorporation
10 Sep 1976
Certificate of incorporation
10 Sep 1976
Incorporation
23 December 2015
Charge code 0127 6725 0006
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land on the south side of wolseley road kempston bedford…
4 September 2015
Charge code 0127 6725 0005
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
9 November 2010
Deposit agreement
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The deposit means the principal sum see image for full…
25 October 2010
Debenture
Delivered: 5 November 2010
Status: Satisfied
on 6 March 2014
Persons entitled: Bobst Group (UK Holdings) Limited
Description: Fixed and floating charge over the undertaking and all…
25 October 2010
Debenture
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charge over the undertaking and all…
11 January 1993
Debenture
Delivered: 15 January 1993
Status: Satisfied
on 6 December 2003
Persons entitled: Barclays Bank PLC
Description: For full details see form 395 tc ref: M47C. Fixed and…