ATLANTIC VISTA MANAGEMENT COMPANY LIMITED
GLAMORGAN

Hellopages » Bridgend » Bridgend » CF36 3LW

Company number 03849499
Status Active
Incorporation Date 28 September 1999
Company Type Private Limited Company
Address 14 SEVERN ROAD, PORTHCAWL, GLAMORGAN, CF36 3LW
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 27 March 2016; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 27 March 2015. The most likely internet sites of ATLANTIC VISTA MANAGEMENT COMPANY LIMITED are www.atlanticvistamanagementcompany.co.uk, and www.atlantic-vista-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Wildmill Rail Station is 6.4 miles; to Sarn Rail Station is 6.6 miles; to Port Talbot Parkway Rail Station is 8.1 miles; to Baglan Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantic Vista Management Company Limited is a Private Limited Company. The company registration number is 03849499. Atlantic Vista Management Company Limited has been working since 28 September 1999. The present status of the company is Active. The registered address of Atlantic Vista Management Company Limited is 14 Severn Road Porthcawl Glamorgan Cf36 3lw. . THOMAS, Huw is a Secretary of the company. GUSH, Martin is a Director of the company. HOWLEY, David Paul is a Director of the company. JONES, Susan Jane is a Director of the company. KELLY, Edward is a Director of the company. NUTTGENS, Gregory David is a Director of the company. PEARCE, Margaret Christine is a Director of the company. WARLOW, Wayne Buffet is a Director of the company. Secretary WARLOW, Wayne Buffet has been resigned. Secretary WILLIAMS, Kenneth Neville has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FORDE, John Robert has been resigned. Director HOWELL, Owain Morgan Rhys has been resigned. Director HOWLEY, David Paul has been resigned. Director NORMAN, Gary Palmer has been resigned. Director WARLOW, Wayne Buffet has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
THOMAS, Huw
Appointed Date: 31 May 2007

Director
GUSH, Martin
Appointed Date: 01 August 2011
66 years old

Director
HOWLEY, David Paul
Appointed Date: 27 April 2006
61 years old

Director
JONES, Susan Jane
Appointed Date: 27 April 2006
65 years old

Director
KELLY, Edward
Appointed Date: 01 September 2010
61 years old

Director
NUTTGENS, Gregory David
Appointed Date: 27 April 2002
81 years old

Director
PEARCE, Margaret Christine
Appointed Date: 13 May 2008
76 years old

Director
WARLOW, Wayne Buffet
Appointed Date: 28 September 1999
84 years old

Resigned Directors

Secretary
WARLOW, Wayne Buffet
Resigned: 22 June 2000
Appointed Date: 28 September 1999

Secretary
WILLIAMS, Kenneth Neville
Resigned: 31 May 2007
Appointed Date: 01 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 September 1999
Appointed Date: 28 September 1999

Director
FORDE, John Robert
Resigned: 04 April 2001
Appointed Date: 22 June 2000
74 years old

Director
HOWELL, Owain Morgan Rhys
Resigned: 07 April 2006
Appointed Date: 22 June 2000
94 years old

Director
HOWLEY, David Paul
Resigned: 22 June 2000
Appointed Date: 28 September 1999
61 years old

Director
NORMAN, Gary Palmer
Resigned: 01 August 2011
Appointed Date: 22 June 2000
84 years old

Director
WARLOW, Wayne Buffet
Resigned: 22 June 2000
Appointed Date: 22 June 2000
84 years old

Persons With Significant Control

Ms Margaret Christine Pearce
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gregory David Nuttgens
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATLANTIC VISTA MANAGEMENT COMPANY LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 27 March 2016
30 Sep 2016
Confirmation statement made on 28 September 2016 with updates
05 Dec 2015
Total exemption small company accounts made up to 27 March 2015
05 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10

01 Dec 2014
Total exemption small company accounts made up to 27 March 2014
...
... and 54 more events
31 Jul 2000
New director appointed
31 Jul 2000
New director appointed
31 Jul 2000
New director appointed
30 Sep 1999
Secretary resigned
28 Sep 1999
Incorporation