ATLANTIS WINE HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1N 3DF

Company number 02868281
Status Active
Incorporation Date 2 November 1993
Company Type Private Limited Company
Address 7-8 GREAT JAMES STREET, LONDON, WC1N 3DF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Group of companies' accounts made up to 31 January 2016; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of ATLANTIS WINE HOLDINGS LIMITED are www.atlantiswineholdings.co.uk, and www.atlantis-wine-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantis Wine Holdings Limited is a Private Limited Company. The company registration number is 02868281. Atlantis Wine Holdings Limited has been working since 02 November 1993. The present status of the company is Active. The registered address of Atlantis Wine Holdings Limited is 7 8 Great James Street London Wc1n 3df. . HALL, Paul Nunnerley is a Secretary of the company. GURNEY, Nicholas John is a Director of the company. MOODY, Stephen Antony is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director MCKENZIE, Colin Michael has been resigned. Director WALTERS, Robert Hugh has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HALL, Paul Nunnerley
Appointed Date: 02 November 1993

Director
GURNEY, Nicholas John
Appointed Date: 07 April 2014
55 years old

Director
MOODY, Stephen Antony
Appointed Date: 07 April 2014
65 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 02 November 1993
Appointed Date: 02 November 1993

Director
MCKENZIE, Colin Michael
Resigned: 07 April 2014
Appointed Date: 02 November 1993
79 years old

Director
WALTERS, Robert Hugh
Resigned: 24 November 2010
Appointed Date: 02 November 1993
85 years old

Nominee Director
JPCORD LIMITED
Resigned: 02 November 1993
Appointed Date: 02 November 1993

Persons With Significant Control

Rupert Alexander Douglas Symington
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Paul Douglas Symington
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ATLANTIS WINE HOLDINGS LIMITED Events

22 Nov 2016
Confirmation statement made on 2 November 2016 with updates
28 Oct 2016
Group of companies' accounts made up to 31 January 2016
05 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

04 Oct 2015
Group of companies' accounts made up to 31 January 2015
03 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100

...
... and 51 more events
16 Feb 1994
New director appointed

16 Feb 1994
New director appointed

23 Nov 1993
Registered office changed on 23/11/93 from: 17 city business centre lower road london SE16 1AA

23 Nov 1993
Secretary resigned;director resigned

02 Nov 1993
Incorporation