ATLAS EXPRESS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 1QH

Company number 02933967
Status Liquidation
Incorporation Date 31 May 1994
Company Type Private Limited Company
Address GREENFIELD RECOVERY LIMITED, TRINITY HOUSE, 28-30 BLUCHER STREET, BIRMINGHAM, B1 1QH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Liquidators' statement of receipts and payments to 23 September 2016; Registered office address changed from One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 31 October 2016; Liquidators' statement of receipts and payments to 23 September 2015. The most likely internet sites of ATLAS EXPRESS LIMITED are www.atlasexpress.co.uk, and www.atlas-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.8 miles; to Bloxwich North Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlas Express Limited is a Private Limited Company. The company registration number is 02933967. Atlas Express Limited has been working since 31 May 1994. The present status of the company is Liquidation. The registered address of Atlas Express Limited is Greenfield Recovery Limited Trinity House 28 30 Blucher Street Birmingham B1 1qh. . KHAN, Zuffer is a Secretary of the company. KHAN, Zuffer is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary KHAWAJA, Naseem Ahmad has been resigned. Director CALLADINE, Anthony Mervin has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director KHAWAJA, Naseem Ahmad has been resigned. Director YAQUB, Sakib has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KHAN, Zuffer
Appointed Date: 31 May 2012

Director
KHAN, Zuffer
Appointed Date: 22 July 2013
56 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 31 May 1994
Appointed Date: 31 May 1994

Secretary
KHAWAJA, Naseem Ahmad
Resigned: 01 July 2011
Appointed Date: 31 May 1994

Director
CALLADINE, Anthony Mervin
Resigned: 30 June 2011
Appointed Date: 31 May 1994
80 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 31 May 1994
Appointed Date: 31 May 1994

Director
KHAWAJA, Naseem Ahmad
Resigned: 01 July 2011
Appointed Date: 31 May 1994
87 years old

Director
YAQUB, Sakib
Resigned: 22 July 2013
Appointed Date: 30 September 2011
39 years old

ATLAS EXPRESS LIMITED Events

01 Dec 2016
Liquidators' statement of receipts and payments to 23 September 2016
31 Oct 2016
Registered office address changed from One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 31 October 2016
26 Nov 2015
Liquidators' statement of receipts and payments to 23 September 2015
03 Oct 2014
Registered office address changed from Parvez & Co 20 Greyhound Road London W6 8NX to One Victoria Square Birmingham B1 1BD on 3 October 2014
02 Oct 2014
Statement of affairs with form 4.19
...
... and 50 more events
24 Jun 1994
Company name changed\certificate issued on 24/06/94
22 Jun 1994
Secretary resigned;director resigned;new director appointed

22 Jun 1994
New secretary appointed;new director appointed

22 Jun 1994
Registered office changed on 22/06/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL

31 May 1994
Incorporation