ATLANTIC UMBRELLA SERVICES LIMITED
LONDON ATLANTIC CONSULTANCY LIMITED

Hellopages » Greater London » Camden » WC1H 9LT
Company number 04184427
Status Liquidation
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 23 June 2016; Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015; Liquidators' statement of receipts and payments to 23 June 2015. The most likely internet sites of ATLANTIC UMBRELLA SERVICES LIMITED are www.atlanticumbrellaservices.co.uk, and www.atlantic-umbrella-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantic Umbrella Services Limited is a Private Limited Company. The company registration number is 04184427. Atlantic Umbrella Services Limited has been working since 21 March 2001. The present status of the company is Liquidation. The registered address of Atlantic Umbrella Services Limited is Lynton House 7 12 Tavistock Square London Wc1h 9lt. . SCHEINOST, Rudy Walter is a Secretary of the company. HUGHES, Jonathan Clinton is a Director of the company. SCHEINOST, Rudy Walter is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary SEYMOUR, Anthony Eric has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director SEYMOUR, Gary Robert has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
SCHEINOST, Rudy Walter
Appointed Date: 01 June 2005

Director
HUGHES, Jonathan Clinton
Appointed Date: 24 February 2005
69 years old

Director
SCHEINOST, Rudy Walter
Appointed Date: 28 February 2005
51 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Secretary
SEYMOUR, Anthony Eric
Resigned: 24 February 2005
Appointed Date: 21 March 2001

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Director
SEYMOUR, Gary Robert
Resigned: 24 February 2005
Appointed Date: 21 March 2001
59 years old

ATLANTIC UMBRELLA SERVICES LIMITED Events

05 Jul 2016
Liquidators' statement of receipts and payments to 23 June 2016
11 Nov 2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015
24 Aug 2015
Liquidators' statement of receipts and payments to 23 June 2015
15 Aug 2014
Liquidators' statement of receipts and payments to 23 June 2014
18 Jul 2013
Liquidators' statement of receipts and payments to 23 June 2013
...
... and 46 more events
29 Mar 2001
Director resigned
29 Mar 2001
New secretary appointed
29 Mar 2001
New director appointed
29 Mar 2001
Registered office changed on 29/03/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
21 Mar 2001
Incorporation

ATLANTIC UMBRELLA SERVICES LIMITED Charges

25 September 2006
Debenture
Delivered: 5 October 2006
Status: Satisfied on 24 June 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 2006
An omnibus guarantee and set-off agreement
Delivered: 5 October 2006
Status: Satisfied on 24 June 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
28 September 2005
Rent deposit deed
Delivered: 8 October 2005
Status: Satisfied on 24 June 2010
Persons entitled: Catcode Limited
Description: Interest in the separate designated interest-bearing…
7 June 2005
Debenture
Delivered: 9 June 2005
Status: Satisfied on 24 June 2010
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…